Company NameCastleton Bowling Club Limited
Company StatusActive
Company Number00004190
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanley Gibson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameJohn Michael Penman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Leander Drive
Castleton
Lancashire
OL11 2XD
Director NameMr David Anthony Gibson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(117 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Oldham Road
Rochdale
Lancashire
OL11 2ER
Director NameMr Sidney Royle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(117 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Knoll Street
Castleton
Lancashire
OL11 3JJ
Director NameMr Stuart Rodger Lewis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshton Street
Merefield
Rochdale
OL11 3RT
Director NameMr Geoffrey Greensmith
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 1996)
RoleRetired
Correspondence Address23 Woodgate Avenue
Rochdale
Lancashire
OL11 4DW
Director NameMr Walter Hastings
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1992)
RoleRetired
Correspondence Address13 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMr Harry Lees
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Harrow Avenue
Rochdale
Lancashire
OL11 4DS
Director NameMr Patrick Gerard Ogden
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Canon Flynn Court
Rochdale
OL16 5DP
Director NameMr Fred Hodson Barker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 24 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Hopwood Avenue
Heywood
Lancashire
OL10 2AX
Secretary NameMr Robert Fleming
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address183 Manchester Road
Rochdale
Lancashire
OL11 3QY
Director NameJack Whittaker
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(90 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2001)
RoleRetired
Correspondence Address3 Holborn Gardens
Rochdale
Lancashire
OL11 4QG
Director NameFrancis Michael Joseph Randle
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(95 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Edenfield Road
Rochdale
Lancashire
OL11 5AE
Secretary NameMr Patrick Gerard Ogden
NationalityBritish
StatusResigned
Appointed10 August 2001(99 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Canon Flynn Court
Rochdale
OL16 5DP

Contact

Telephone01706 651791
Telephone regionRochdale

Location

Registered AddressAshton Street
Merefield
Rochdale
OL11 3RT
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

461 at £1Trustees Of Castleton Bowling Club
68.81%
Ordinary
16 at £1Executors Of Thomas Lawton
2.39%
Ordinary
10 at £1Executors Of Isaac L. Scott
1.49%
Ordinary
8 at £1Executors Of Thomas Lord
1.19%
Ordinary
7 at £1Executors Of James Leeah
1.04%
Ordinary
7 at £1Executors Of Joseph Chadwick
1.04%
Ordinary
6 at £1Executors Of James Cross Godfery Lord
0.90%
Ordinary
5 at £1Executors Of Isaac Scott Jnr
0.75%
Ordinary
5 at £1Executors Of Ralph Dodds
0.75%
Ordinary
5 at £1Executors Of Robert Turner
0.75%
Ordinary
5 at £1Executors Of Tom Scholes
0.75%
Ordinary
3 at £1Executors Of C.l. Liversedge
0.45%
Ordinary
3 at £1Executors Of Charles Barraclough
0.45%
Ordinary
3 at £1Executors Of Edward Woodcock
0.45%
Ordinary
3 at £1Executors Of George Harrison
0.45%
Ordinary
3 at £1Executors Of Herbert Ashworth
0.45%
Ordinary
3 at £1Executors Of J.h. Butterworth
0.45%
Ordinary
3 at £1Executors Of James Brady
0.45%
Ordinary
3 at £1Executors Of James Leach
0.45%
Ordinary
3 at £1Executors Of Joseph Lord
0.45%
Ordinary
3 at £1Executors Of Sarah E. Tomlinson
0.45%
Ordinary
3 at £1Executors Of William Briggs
0.45%
Ordinary
2 at £1C. Whittaker
0.30%
Ordinary
2 at £1Executors Of Charles Calow
0.30%
Ordinary
2 at £1Executors Of Daniel Archibald
0.30%
Ordinary
2 at £1Executors Of Edward Macdougall
0.30%
Ordinary
2 at £1Executors Of Edward Milne
0.30%
Ordinary
2 at £1Executors Of Ellen Caroline Gertie Bray
0.30%
Ordinary
2 at £1Executors Of Ernest Goodwin
0.30%
Ordinary
2 at £1Executors Of G. Greensmith
0.30%
Ordinary
2 at £1Executors Of Henry Taylor
0.30%
Ordinary
2 at £1Executors Of J.t. Milne
0.30%
Ordinary
2 at £1Executors Of John Fothergill
0.30%
Ordinary
2 at £1Executors Of Leach
0.30%
Ordinary
2 at £1Executors Of Luke Schofield
0.30%
Ordinary
2 at £1Executors Of P.g. Ogden
0.30%
Ordinary
2 at £1Executors Of Richard Rossall
0.30%
Ordinary
2 at £1Executors Of Richard Rothwell
0.30%
Ordinary
2 at £1Executors Of Robert Taylor
0.30%
Ordinary
2 at £1Executors Of S.j. Hardy
0.30%
Ordinary
2 at £1Executors Of Samuel Sutcliffe
0.30%
Ordinary
2 at £1Executors Of Thomas Magson
0.30%
Ordinary
2 at £1Executors Of Thomas Wilkinson
0.30%
Ordinary
2 at £1Executors Of W.m. Ashworth
0.30%
Ordinary
2 at £1Executors Of William Fielding
0.30%
Ordinary
2 at £1F. Barker
0.30%
Ordinary
2 at £1John Penman
0.30%
Ordinary
2 at £1S. Gibson
0.30%
Ordinary
1 at £1Executors Of Alfred Tattersall
0.15%
Ordinary
1 at £1Executors Of Arthur Bower
0.15%
Ordinary
1 at £1Executors Of Arthur Hutchinson
0.15%
Ordinary
1 at £1Executors Of Charles Clegg
0.15%
Ordinary
1 at £1Executors Of Charles Owen
0.15%
Ordinary
1 at £1Executors Of Edmund Rothwell
0.15%
Ordinary
1 at £1Executors Of Frank Herbert Gregory
0.15%
Ordinary
1 at £1Executors Of George Butterworth
0.15%
Ordinary
1 at £1Executors Of H. Sunderland
0.15%
Ordinary
1 at £1Executors Of Isaac Rendshaw
0.15%
Ordinary
1 at £1Executors Of J. Worth
0.15%
Ordinary
1 at £1Executors Of James Brierley
0.15%
Ordinary
1 at £1Executors Of James H. Carr
0.15%
Ordinary
1 at £1Executors Of James Manock
0.15%
Ordinary
1 at £1Executors Of James R. Lees
0.15%
Ordinary
1 at £1Executors Of Joe Iredale
0.15%
Ordinary
1 at £1Executors Of John Brindle
0.15%
Ordinary
1 at £1Executors Of John Clegg
0.15%
Ordinary
1 at £1Executors Of John Joseph Moore
0.15%
Ordinary
1 at £1Executors Of John Mitchell
0.15%
Ordinary
1 at £1Executors Of John Taylor
0.15%
Ordinary
1 at £1Executors Of John Varty
0.15%
Ordinary
1 at £1Executors Of John W. Webster
0.15%
Ordinary
1 at £1Executors Of Joseph Kershaw
0.15%
Ordinary
1 at £1Executors Of Joseph Zeardley
0.15%
Ordinary
1 at £1Executors Of Morgan Brierley
0.15%
Ordinary
1 at £1Executors Of Richard Ozden
0.15%
Ordinary
1 at £1Executors Of Robert Brooks
0.15%
Ordinary
1 at £1Executors Of Robert Collinge
0.15%
Ordinary
1 at £1Executors Of Robert Herbert
0.15%
Ordinary
1 at £1Executors Of Robert Woolfenden
0.15%
Ordinary
1 at £1Executors Of Robert Young
0.15%
Ordinary
1 at £1Executors Of Samuel Brierley
0.15%
Ordinary
1 at £1Executors Of Samuel Rothwell
0.15%
Ordinary
1 at £1Executors Of Thomas Cheetham
0.15%
Ordinary
1 at £1Executors Of Thomas Crabtree
0.15%
Ordinary
1 at £1Executors Of Thomas Holt
0.15%
Ordinary
1 at £1Executors Of Thomas Kershaw
0.15%
Ordinary
1 at £1Executors Of Thomas Webster
0.15%
Ordinary
1 at £1Executors Of Tom Mills Peacock
0.15%
Ordinary
1 at £1Executors Of Vernor Potts
0.15%
Ordinary
1 at £1Executors Of W.h. Ormerod
0.15%
Ordinary
1 at £1Executors Of Walter B. Brook
0.15%
Ordinary
1 at £1Executors Of William Brierley
0.15%
Ordinary
1 at £1Executors Of William Carves
0.15%
Ordinary
1 at £1Executors Of William Holt
0.15%
Ordinary
1 at £1Executors Of William Kershaw
0.15%
Ordinary
1 at £1Executors Of William Nelson
0.15%
Ordinary
1 at £1Executors Of William Ruddy
0.15%
Ordinary
1 at £1Executors Of Wm J. Parker
0.15%
Ordinary

Financials

Year2014
Net Worth£796
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

21 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2019Confirmation statement made on 20 October 2019 with updates (10 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 May 2019Appointment of Mr Sidney Royle as a director on 24 April 2019 (2 pages)
13 May 2019Appointment of Mr David Anthony Gibson as a director on 24 April 2019 (2 pages)
13 May 2019Termination of appointment of Fred Hodson Barker as a director on 24 April 2019 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 670
(12 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 670
(12 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 670
(12 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 670
(12 pages)
21 November 2014Termination of appointment of Francis Michael Joseph Randle as a director on 20 October 2014 (1 page)
21 November 2014Termination of appointment of Francis Michael Joseph Randle as a director on 20 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Appointment of John Michael Penman as a director (3 pages)
19 May 2014Appointment of John Michael Penman as a director (3 pages)
8 November 2013Termination of appointment of Harry Lees as a director (1 page)
8 November 2013Termination of appointment of Harry Lees as a director (1 page)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 670
(12 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 670
(12 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (13 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (13 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (13 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (13 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Termination of appointment of Patrick Ogden as a director (2 pages)
19 August 2011Termination of appointment of Patrick Ogden as a director (2 pages)
18 August 2011Termination of appointment of Patrick Ogden as a secretary (2 pages)
18 August 2011Termination of appointment of Patrick Ogden as a secretary (2 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
12 November 2010Director's details changed for Mr Patrick Gerard Ogden on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Stanley Gibson on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Harry Lees on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Patrick Gerard Ogden on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Francis Michael Joseph Randle on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Fred Hodson Barker on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Stanley Gibson on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Francis Michael Joseph Randle on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Fred Hodson Barker on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Harry Lees on 20 October 2010 (2 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (19 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (19 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Return made up to 20/10/08; no change of members (6 pages)
30 December 2008Return made up to 20/10/08; no change of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 20/10/07; no change of members (8 pages)
27 December 2007Return made up to 20/10/07; no change of members (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 20/10/06; full list of members (10 pages)
8 December 2006Return made up to 20/10/06; full list of members (10 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 December 2005Return made up to 20/10/05; no change of members (8 pages)
16 December 2005Return made up to 20/10/05; no change of members (8 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 20/10/04; no change of members (8 pages)
29 October 2004Return made up to 20/10/04; no change of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2003Return made up to 20/10/03; full list of members (12 pages)
29 October 2003Return made up to 20/10/03; full list of members (12 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
14 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 November 2001Return made up to 25/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 November 2001Return made up to 25/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 September 2001Full accounts made up to 31 December 2000 (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (6 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
30 October 2000Return made up to 25/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Return made up to 25/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Full accounts made up to 31 December 1999 (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Return made up to 25/10/99; full list of members (11 pages)
20 January 2000Return made up to 25/10/99; full list of members (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
6 November 1998Return made up to 25/10/98; no change of members (6 pages)
6 November 1998Return made up to 25/10/98; no change of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (6 pages)
24 November 1997Return made up to 25/10/97; no change of members (6 pages)
24 November 1997Return made up to 25/10/97; no change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Return made up to 25/10/96; full list of members (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Return made up to 25/10/96; full list of members (10 pages)
4 January 1996Return made up to 30/10/95; no change of members (6 pages)
4 January 1996Return made up to 30/10/95; no change of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 December 1994Return made up to 30/10/94; no change of members (6 pages)
1 December 1994Return made up to 30/10/94; no change of members (6 pages)
6 December 1988New director appointed (2 pages)
29 May 1986Director resigned;new director appointed (1 page)
13 December 1901Incorporation (3 pages)