Company NameMilnsbridge Bowling Club,Limited(The)
DirectorJulie Lamburn
Company StatusActive
Company Number00178641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1921(102 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Julie Lamburn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(98 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Secretary NameMr John Edward Hall
StatusCurrent
Appointed16 May 2022(100 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Director NameKenneth Auty
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 02 April 1999)
RoleAccountant (Retired)
Correspondence Address4 Golcar Brow Road
Meltham
Huddersfield
West Yorkshire
HD7 3LD
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 February 1995)
RoleCompany Director
Correspondence Address77 Cowlersley Lane
Cowlersley
Huddersfield
West Yorkshire
HD4 5UE
Director NameBernard Oddy
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(73 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1997)
RoleRetired
Correspondence Address126 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JW
Secretary NameBernard Oddy
NationalityBritish
StatusResigned
Appointed10 February 1995(73 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1997)
RoleRetired
Correspondence Address126 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JW
Director NameJohn Patrick Senior
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(75 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1998)
RoleHealth And Safety Manager
Correspondence Address87 Fernside Avenue
Almondsbury
Huddersfield
Yorkshire
HD5 8PG
Secretary NameJohn Patrick Senior
NationalityBritish
StatusResigned
Appointed24 January 1997(75 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1998)
RoleHealth And Safety Manager
Correspondence Address87 Fernside Avenue
Almondsbury
Huddersfield
Yorkshire
HD5 8PG
Director NameJohn David Haigh
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(76 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2001)
RoleCivil Servant Retired
Correspondence Address2 Barton Manor Close
Huddersfield
HD4 5PE
Secretary NameJohn David Haigh
NationalityBritish
StatusResigned
Appointed10 July 1998(76 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2001)
RoleCivil Servant Retired
Correspondence Address2 Barton Manor Close
Huddersfield
HD4 5PE
Director NameChristine Margaret Garsed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(77 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2005)
RoleRetired
Correspondence Address13 Manse Drive
Huddersfield
West Yorkshire
HD4 5UA
Director NameSusan Elaine Ashcroft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2003)
RoleSecretary
Correspondence Address6 Avison Road
Huddersfield
West Yorkshire
HD4 5TL
Secretary NameSusan Elaine Ashcroft
NationalityBritish
StatusResigned
Appointed06 December 2001(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2003)
RoleSecretary
Correspondence Address6 Avison Road
Huddersfield
West Yorkshire
HD4 5TL
Director NameGillian Michelle Hallas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(81 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2004)
RoleAccounts Manager
Correspondence Address67 Warneford Road
Huddersfield
Yorkshire
HD4 5TW
Secretary NameGillian Michelle Hallas
NationalityBritish
StatusResigned
Appointed07 February 2003(81 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2004)
RoleAccounts Manager
Correspondence Address67 Warneford Road
Huddersfield
Yorkshire
HD4 5TW
Director NameEric Hewson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(82 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2005)
RoleRetired
Correspondence Address77 Cowlersley Lane
Huddersfield
HD4 5UE
Secretary NameEric Hewson
NationalityBritish
StatusResigned
Appointed18 June 2004(82 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2005)
RoleRetired
Correspondence Address77 Cowlersley Lane
Huddersfield
HD4 5UE
Director NameCarolyn Hirst
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(84 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RolePersonal Assistant
Correspondence Address35 Warneford Rise
Cowlersley
Huddersfield
West Yorkshire
HD4 5TN
Director NameRobert John Hewson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(84 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 10 May 2019)
RoleHaulage
Country of ResidenceEngland
Correspondence Address30 Warneford Road
Cowlersley
Huddersfield
West Yorkshire
HD4 5TW
Secretary NameRobert John Hewson
NationalityBritish
StatusResigned
Appointed01 January 2006(84 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleHaulage
Country of ResidenceEngland
Correspondence Address30 Warneford Road
Cowlersley
Huddersfield
West Yorkshire
HD4 5TW
Director NameMark Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(86 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleTextile Operative
Correspondence Address1 Casson Street
Huddersfield
West Yorkshire
HD4 5TE
Secretary NameMark Sykes
NationalityBritish
StatusResigned
Appointed01 November 2008(86 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleTextile Operative
Correspondence Address1 Casson Street
Huddersfield
West Yorkshire
HD4 5TE
Secretary NameVera Foster
NationalityBritish
StatusResigned
Appointed01 January 2010(88 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Secretary NameMr Grant Smith
StatusResigned
Appointed18 January 2019(97 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 January 2020)
RoleCompany Director
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Director NameMrs Jean Wrathall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(97 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
Secretary NameMr Stuart Gee
StatusResigned
Appointed11 January 2020(98 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF

Contact

Telephone01484 656083
Telephone regionHuddersfield

Location

Registered AddressMilnsbridge Bowling Club Limited Bowling Street
Cowlersley
Huddersfield
West Yorkshire
HD4 5TF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£88,426
Gross Profit£47,819
Net Worth£101,394
Cash£24,391
Current Liabilities£3,327

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

7 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
15 January 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
24 March 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
12 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
12 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
12 March 2015Registered office address changed from Bowling Street Milnsbridge Huddersfield West Yorkshire HD4 5TF to Milnsbridge Bowling Club Limited Bowling Street Cowlersley Huddersfield West Yorkshire HD4 5TF on 12 March 2015 (1 page)
13 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
24 December 2013Total exemption full accounts made up to 31 October 2013 (4 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
18 February 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
9 March 2012Annual return made up to 5 March 2012 no member list (2 pages)
9 March 2012Annual return made up to 5 March 2012 no member list (2 pages)
23 February 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (2 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (2 pages)
2 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 March 2010Annual return made up to 5 March 2010 no member list (2 pages)
28 March 2010Annual return made up to 5 March 2010 no member list (2 pages)
27 March 2010Termination of appointment of Mark Sykes as a secretary (1 page)
27 March 2010Director's details changed for Robert John Hewson on 23 March 2010 (2 pages)
27 March 2010Termination of appointment of Mark Sykes as a director (1 page)
10 February 2010Appointment of Vera Foster as a secretary (3 pages)
9 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
15 September 2009Resolutions
  • RES13 ‐ Accounts approved 04/12/2008
(2 pages)
3 August 2009Secretary appointed mark gregory sykes logged form (1 page)
9 June 2009Appointment terminated secretary robert hewson (1 page)
9 June 2009Annual return made up to 05/03/09 (10 pages)
9 June 2009Appointment terminated director carolyn hirst (1 page)
9 June 2009Director and secretary appointed mark sykes (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
12 March 2008Annual return made up to 05/03/08 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 February 2007Annual return made up to 05/02/07 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
18 April 2006Annual return made up to 05/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: the bowling club, bowling street, milnsbridge, nr. Huddersfield HD4 5TF (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Annual return made up to 05/02/04 (4 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Annual return made up to 05/02/03 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
19 February 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
19 February 2002Annual return made up to 05/02/02 (3 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Full accounts made up to 31 October 2000 (5 pages)
13 February 2001Annual return made up to 05/02/01 (3 pages)
22 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 February 2000Annual return made up to 05/02/00 (3 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
21 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Full accounts made up to 31 October 1998 (10 pages)
17 February 1998Annual return made up to 05/02/98 (4 pages)
30 December 1997Full accounts made up to 31 October 1997 (13 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Annual return made up to 05/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 February 1997Full accounts made up to 31 October 1996 (12 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 05/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 December 1995Auditor's resignation (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Annual return made up to 12/02/95
  • 363(288) ‐ Secretary resigned
(4 pages)