Company NameRochdale Bowling Green And Buildings Company Limited(The)
Company StatusActive
Company Number00033736
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Allan Spencer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleParts Manager
Country of ResidenceEngland
Correspondence Address141 Edenfield Road
Spotland
Rochdale
Lancashire
OL11 5AE
Director NameMr Eric Watson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(109 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressRochdale Bowling Bowling Club Molynux Street
Rochdale
Lancashire
OL12 6QB
Director NameMr Lee Kelly
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMolyneux St
Spotland
Rochdale
Lancs
OL12 6QB
Director NameMr John Peter Tomlinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clay Lane
Norden
Rochdale
Lancashire
OL11 5RQ
Director NameMr Roger Wild
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2005)
RoleCompany Director
Correspondence Address45 Holmes Street
Rochdale
Lancashire
OL12 6AQ
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 24 February 2016)
RoleCompany Director
Correspondence Address135 Ibsley
Rochdale
Lancashire
OL12 6RN
Director NameMichael McHale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2007)
RoleBuilder
Correspondence Address7 Ashfield House
Merefield
Rochdale
Lancashire
OL11 1PZ
Director NameMr Martin Morgan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2011)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address21 Newbold Hall Drive
Rochdale
Lancashire
OL16 3AJ
Secretary NameMr Clive Stevenson
StatusResigned
Appointed24 February 2016(114 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2022)
RoleCompany Director
Correspondence AddressMolyneux St
Spotland
Rochdale
Lancs
OL12 6QB

Location

Registered AddressMolyneux St
Spotland
Rochdale
Lancs
OL12 6QB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£962

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

3 May 1991Delivered on: 9 May 1991
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £5000 and all monies due or to become due from the company to the chargee. Including further advances and monies due in respect of goods and services supplied under the terms of the charge.
Particulars: Charge on company's premises including goodwill and interest in any insurance. Policy, book and other debts please see 395 for full details.
Outstanding
29 October 1988Delivered on: 1 November 1988
Persons entitled: Samuel Webster and Wilsons LTD.

Classification: Legal charge
Secured details: £9,300.37 and all other moneys due or to become due from the company to the chargee including monies due for goods & services supplied by the lender, grand metropolitan PLC and any subsidiary company.
Particulars: Legal charge - rochdale bowling club, molyneux street, rochdale, greater manchester.
Outstanding

Filing History

2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Appointment of Mr Clive Stevenson as a secretary on 24 February 2016 (2 pages)
14 March 2016Appointment of Mr Clive Stevenson as a secretary on 24 February 2016 (2 pages)
14 March 2016Termination of appointment of Robert Taylor as a secretary on 24 February 2016 (1 page)
14 March 2016Termination of appointment of Robert Taylor as a secretary on 24 February 2016 (1 page)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (15 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (15 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (15 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(6 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(6 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Martin Morgan as a director (1 page)
9 February 2011Appointment of Mr Eric Watson as a director (2 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 February 2011Appointment of Mr Eric Watson as a director (2 pages)
9 February 2011Termination of appointment of Martin Morgan as a director (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Secretary's details changed for Mr Robert Taylor on 9 February 2010 (1 page)
9 February 2010Director's details changed for Allan Spencer on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Robert Taylor on 9 February 2010 (1 page)
9 February 2010Director's details changed for Martin Morgan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allan Spencer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Morgan on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Robert Taylor on 9 February 2010 (1 page)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Martin Morgan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allan Spencer on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 09/02/09; full list of members (10 pages)
20 March 2009Director's change of particulars / martin morgan / 10/03/2009 (1 page)
20 March 2009Director's change of particulars / martin morgan / 10/03/2009 (1 page)
20 March 2009Return made up to 09/02/09; full list of members (10 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Appointment terminate, director michael mchale logged form (1 page)
5 March 2008Appointment terminate, director michael mchale logged form (1 page)
29 February 2008Director appointed martin morgan (2 pages)
29 February 2008Director appointed martin morgan (2 pages)
29 February 2008Return made up to 14/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/02/08
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2008Return made up to 14/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/02/08
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 14/01/07; full list of members (7 pages)
2 July 2007Return made up to 14/01/07; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 October 2004Return made up to 14/01/04; full list of members (7 pages)
12 October 2004Return made up to 14/01/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 February 2003Return made up to 14/01/03; no change of members (7 pages)
6 February 2003Return made up to 14/01/03; no change of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 February 2002Return made up to 14/01/02; no change of members (6 pages)
14 February 2002Return made up to 14/01/02; no change of members (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
15 February 2001Return made up to 14/01/01; full list of members (6 pages)
15 February 2001Return made up to 14/01/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 February 2000Return made up to 14/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2000Return made up to 14/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 14/01/99; no change of members (4 pages)
27 January 1999Return made up to 14/01/99; no change of members (4 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 March 1998Return made up to 14/01/98; no change of members (4 pages)
20 March 1998Return made up to 14/01/98; no change of members (4 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 March 1996Return made up to 14/01/96; no change of members (4 pages)
4 March 1996Return made up to 14/01/96; no change of members (4 pages)
8 December 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 December 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 March 1995Return made up to 14/01/95; full list of members (8 pages)
7 March 1995Return made up to 14/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (7 pages)