Company NameFallowfield Bowling And Lawn Tennis Club Limited
DirectorsBernard Patrick Cooke and Peter Malcolm Schofield
Company StatusActive
Company Number00005418
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameBernard Patrick Cooke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(99 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Astor Road
Burnage
Manchester
Lancashire
M19 2LY
Secretary NameMr Peter Malcolm Schofield
NationalityBritish
StatusCurrent
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address42 Leighton Drive
Marple Bridge
Stockport
SK6 5BY
Director NameMr Peter Malcolm Schofield
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address42 Leighton Drive
Marple Bridge
Stockport
SK6 5BY
Director NameDr Mervyn A Braganza
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1992)
RoleDoctor Of Medicine
Correspondence AddressHulme House
Hulme
Manchester
M13
Director NameMr Dennis Thursby Dawson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 1999)
RoleBaker
Correspondence Address136 Parsonage Road
Manchester
Lancashire
M20 4WY
Director NameMr Peter Malcolm Schofield
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Adria Road
Didsbury
Manchester
Lancashire
M20 6SQ
Secretary NameMr Peter Malcolm Schofield
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Adria Road
Didsbury
Manchester
Lancashire
M20 6SQ
Director NameMr Terence Howard
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(90 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 June 1993)
RolePrinter
Correspondence Address2 Copley Road
Chorlton
Manchester
Lancashire
M21 9WT
Director NameDerek Stanley Tipton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(91 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 June 1994)
RoleRetired
Correspondence Address74 Wellington Road
Manchester
M14 6BJ
Director NameStephen Albert Albiston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 1999)
RoleSalesman
Correspondence Address16 Atherton Street
Edgeley
Stockport
Cheshire
SK3 9JN
Director NameBrian Williams
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(97 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2001)
RoleService Rep Life Assurance
Correspondence Address189 Hart Road
Fallowfield
Manchester
Lancashire
M14 7BA
Director NameMichael Walter Perry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birch Polygon
Birch In Rushclme
Manchester
Lancashire
M14 5HX
Director NameFatimah Fay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(100 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RoleCompany Director
Correspondence Address19 Beech Grove
Fallowfield
Manchester
M14 6UY
Director NameFeraidoon Hooshyar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleTennis Coach
Correspondence Address19 Moor Park Road
East Didsbury
Manchester
Greater Manchester
M20 5PF
Director NameIain Charles Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleIT Consultant
Correspondence Address10 Sunset Avenue
Northenden
Manchester
Greater Manchester
M22 4EA
Secretary NameIain Charles Marshall
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleIT Consultant
Correspondence Address10 Sunset Avenue
Northenden
Manchester
Greater Manchester
M22 4EA
Director NameStephen Graham Ball
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 July 2009)
RoleManager
Correspondence Address22 Glencastle Road
Gorton
Manchester
Lancashire
M18 7QH

Contact

Websitefallowfieldbowlingandlawntennisclub.co.uk
Telephone0161 2244617
Telephone regionManchester

Location

Registered AddressPavilion 81 Wellington Rd
Fallowfield
Manchester
M14 6BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

17.7k at £0.05Fallowfield Bowling & Lawn Tennis Club
99.86%
Ordinary
1 at £0.05A. Lewis
0.01%
Ordinary
1 at £0.05A.a. Davies
0.01%
Ordinary
1 at £0.05A.j. Perry
0.01%
Ordinary
1 at £0.05D. Dearden
0.01%
Ordinary
1 at £0.05D. Williams
0.01%
Ordinary
1 at £0.05D.t. Dawson
0.01%
Ordinary
1 at £0.05F. Harrison
0.01%
Ordinary
1 at £0.05F.d. Lees
0.01%
Ordinary
1 at £0.05F.e. Hodkinson
0.01%
Ordinary
1 at £0.05G. Henshall-davies
0.01%
Ordinary
1 at £0.05H. Massey
0.01%
Ordinary
1 at £0.05J. Coventry
0.01%
Ordinary
1 at £0.05J. Holroyd
0.01%
Ordinary
1 at £0.05J. Price
0.01%
Ordinary
1 at £0.05J. Trickett
0.01%
Ordinary
1 at £0.05J.g. Miller
0.01%
Ordinary
1 at £0.05K. Lund
0.01%
Ordinary
1 at £0.05M.a. Braganza
0.01%
Ordinary
1 at £0.05M.w. Perry
0.01%
Ordinary
1 at £0.05P. Browne
0.01%
Ordinary
1 at £0.05P.m. Schofield
0.01%
Ordinary
1 at £0.05R.s. Collier
0.01%
Ordinary
1 at £0.05W. Irvine
0.01%
Ordinary
1 at £0.05W.k. Throup
0.01%
Ordinary
1 at £0.05W.p. Walker
0.01%
Ordinary

Financials

Year2014
Net Worth£309,098
Cash£148
Current Liabilities£3,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

19 August 1972Delivered on: 31 August 1972
Persons entitled: National Westminster Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as fallowfield bowling and lawn tennis club wellington rd fallowfield manchester described in a conveyance dated 17-6-1891 see doc 120 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 888
(7 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 888
(7 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 888
(7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 888
(7 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 888
(7 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 888
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Director's details changed for Bernard Patrick Cooke on 31 March 2010 (2 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Peter Malcolm Schofield on 31 March 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter Malcolm Schofield on 31 March 2010 (2 pages)
24 August 2010Director's details changed for Bernard Patrick Cooke on 31 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Appointment terminated director stephen ball (1 page)
23 September 2009Director appointed mr peter schofield (1 page)
23 September 2009Appointment terminated director stephen ball (1 page)
23 September 2009Director appointed mr peter schofield (1 page)
22 September 2009Return made up to 03/07/09; full list of members (11 pages)
22 September 2009Return made up to 03/07/09; full list of members (11 pages)
10 July 2008Return made up to 03/07/08; full list of members (11 pages)
10 July 2008Return made up to 03/07/08; full list of members (11 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2007Return made up to 03/07/07; no change of members (7 pages)
3 September 2007Return made up to 03/07/07; no change of members (7 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
18 September 2006Director resigned (2 pages)
18 September 2006Secretary resigned;director resigned (2 pages)
18 September 2006Director resigned (2 pages)
18 September 2006Secretary resigned;director resigned (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2005Return made up to 03/07/05; no change of members (7 pages)
12 July 2005Return made up to 03/07/05; no change of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 03/07/04; full list of members (7 pages)
30 June 2004Return made up to 03/07/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (2 pages)
23 July 2003New secretary appointed (2 pages)
6 July 2003Return made up to 03/07/03; no change of members (8 pages)
6 July 2003Return made up to 03/07/03; no change of members (8 pages)
14 October 2002Return made up to 03/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2002Return made up to 03/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2000Return made up to 03/07/00; full list of members (8 pages)
16 October 2000Return made up to 03/07/00; full list of members (8 pages)
31 July 2000Full accounts made up to 31 March 2000 (8 pages)
31 July 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 September 1999Return made up to 03/07/99; no change of members (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Return made up to 03/07/99; no change of members (4 pages)
9 September 1999Director resigned (1 page)
8 October 1998Return made up to 03/07/98; full list of members (7 pages)
8 October 1998Return made up to 03/07/98; full list of members (7 pages)
16 June 1998Full accounts made up to 31 March 1998 (10 pages)
16 June 1998Full accounts made up to 31 March 1998 (10 pages)
22 July 1997Return made up to 03/07/97; change of members (6 pages)
22 July 1997Return made up to 03/07/97; change of members (6 pages)
10 July 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1996Return made up to 03/07/96; change of members (6 pages)
30 July 1996Return made up to 03/07/96; change of members (6 pages)
19 June 1996Full accounts made up to 31 March 1996 (4 pages)
19 June 1996Full accounts made up to 31 March 1996 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
22 January 1974Alter mem and arts (9 pages)
22 January 1974Alter mem and arts (9 pages)