Company NameHeath Club And Bowling Green Company Limited
DirectorsRobert Bartram and Norman Stanley Heslop
Company StatusActive
Company Number00046831
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Bartram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Correspondence Address15 Slateace Road
Gee Cross
Hyde
Cheshire
SK14 5LB
Director NameMr Norman Stanley Heslop
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gaskell Street
Manchester
M40 1AQ
Secretary NameMr Norman Stanley Heslop
StatusCurrent
Appointed07 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address61 Gaskell Street
Manchester
M40 1AQ
Director NameFrederick Muggleston
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1963(61 years, 12 months after company formation)
Appointment Duration32 years, 4 months (resigned 05 April 1996)
RoleRetired
Correspondence Address424 Victoria Avenue
Manchester
M9 0QH
Director NameWilliam Mason
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1982(80 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 August 1999)
RoleRetired
Correspondence Address6 Wallis Street
Newton Heath
Manchester
M40 1NU
Director NameHarold Kenneth Jones
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(87 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 05 February 2014)
RoleRetired
Correspondence Address7 Cottage Lawns
Heyes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameTrevor Keith Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(87 years, 5 months after company formation)
Appointment Duration34 years, 10 months (resigned 06 March 2024)
RoleAccountant
Correspondence Address163 Hollinwood Avenue
Chadderton
Oldham
OL9 8DE
Director NameMr Arnold Jones
Date of BirthJuly 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1994)
RoleSales Manager
Correspondence Address86 Assheton Road
Manchester
Lancashire
M40 1WE
Director NameMr Thomas Wilson Mears
Date of BirthDecember 1911 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 1996)
RoleRetired
Correspondence Address24 Thornegrove Avenue
Wilmslow
Cheshire
Sk9
Director NameMr Tom Pickup
Date of BirthJuly 1917 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2003)
RoleRetired
Correspondence Address39 Brookdale Avenue
Manchester
Lancashire
M40 1GH
Director NameMr Keith Raymond Baines
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration32 years (resigned 31 August 2023)
RoleCompany Director
Correspondence Address3 Hereford Close
Ashton Under Lyne
Lancashire
OL6 8BY
Secretary NameMr Tom Pickup
NationalityEnglish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address39 Brookdale Avenue
Manchester
Lancashire
M40 1GH
Director NameTerrence Redikin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(92 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 December 2003)
RoleRetired
Correspondence Address68 Alder Road
Failsworth
Manchester
M35 0GJ
Director NameRonald Wells
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(93 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 12 October 2019)
RoleCompany Director
Correspondence Address7 Thorn Avenue
Failsworth
Manchester
M35 0WP
Secretary NameMr Keith Raymond Baines
NationalityBritish
StatusResigned
Appointed01 December 2003(102 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address3 Hereford Close
Ashton Under Lyne
Lancashire
OL6 8BY
Secretary NameTrevor Keith Taylor
StatusResigned
Appointed30 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2024)
RoleCompany Director
Correspondence Address30 Rosehay Lane
Failsworth
Manchester
Lancashire
M35 0PW

Contact

Telephone0161 3306609
Telephone regionManchester

Location

Registered AddressGraver Lane
Droylesden Road
Newton Heath
Manchester
M10 6GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

80 at £1Joseph Lang Taylor
5.36%
Ordinary
-OTHER
38.38%
-
55 at £1Mr Thomas Wilson Mears
3.68%
Ordinary
50 at £1Wilsons Brewery LTD
3.35%
Ordinary
313 at £1Heath Club
20.96%
Ordinary
41 at £1Executors Of A.f. Fielding
2.75%
Ordinary
40 at £1Keith Baines
2.68%
Ordinary
40 at £1William Mason
2.68%
Ordinary
31 at £1Robert M.c.f Marshall
2.08%
Ordinary
25 at £1Dorothy May Carter
1.67%
Ordinary
25 at £1Edward Matthew Shepherd
1.67%
Ordinary
25 at £1Edward Wood
1.67%
Ordinary
25 at £1Executors Of W. Yarnwood
1.67%
Ordinary
25 at £1John Tonge Fitzgerald
1.67%
Ordinary
24 at £1Executors Of J. Williamson
1.61%
Ordinary
21 at £1Arthur Eustace
1.41%
Ordinary
20 at £1Executors Of M. Francis
1.34%
Ordinary
20 at £1Gordon Binns
1.34%
Ordinary
20 at £1H.k. Jones
1.34%
Ordinary
20 at £1Henry Barratt
1.34%
Ordinary
20 at £1Robert Bartram
1.34%
Ordinary

Financials

Year2014
Net Worth£352,004
Cash£2,289
Current Liabilities£308

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

4 January 2024Appointment of Mr Norman Stanley Heslop as a director on 4 January 2024 (2 pages)
16 September 2023Termination of appointment of Keith Raymond Baines as a director on 31 August 2023 (1 page)
16 September 2023Termination of appointment of Ronald Wells as a director on 12 October 2019 (1 page)
16 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 September 2021Confirmation statement made on 4 September 2021 with updates (6 pages)
5 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 October 2020Confirmation statement made on 4 September 2020 with updates (17 pages)
11 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 September 2018Confirmation statement made on 4 September 2018 with updates (13 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 October 2017Confirmation statement made on 4 September 2017 with updates (9 pages)
11 October 2017Confirmation statement made on 4 September 2017 with updates (9 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 September 2016Confirmation statement made on 4 September 2016 with updates (11 pages)
26 September 2016Confirmation statement made on 4 September 2016 with updates (11 pages)
30 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,493
(21 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,493
(21 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,493
(21 pages)
28 September 2015Appointment of Trevor Keith Taylor as a secretary on 30 June 2015 (3 pages)
28 September 2015Appointment of Trevor Keith Taylor as a secretary on 30 June 2015 (3 pages)
11 August 2015Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page)
11 August 2015Termination of appointment of Keith Raymond Baines as a secretary on 30 June 2015 (1 page)
11 August 2015Termination of appointment of Keith Raymond Baines as a secretary on 30 June 2015 (1 page)
11 August 2015Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page)
19 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-19
  • GBP 1,493
(17 pages)
19 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-19
  • GBP 1,493
(17 pages)
19 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-19
  • GBP 1,493
(17 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 October 2013Annual return made up to 4 September 2013 (17 pages)
14 October 2013Annual return made up to 4 September 2013 (17 pages)
14 October 2013Annual return made up to 4 September 2013 (17 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (22 pages)
7 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (22 pages)
7 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (22 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2011Annual return made up to 4 September 2011 (17 pages)
3 October 2011Annual return made up to 4 September 2011 (17 pages)
3 October 2011Annual return made up to 4 September 2011 (17 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Annual return made up to 4 September 2009 with a full list of shareholders (13 pages)
1 March 2010Annual return made up to 4 September 2009 with a full list of shareholders (13 pages)
1 March 2010Annual return made up to 4 September 2009 with a full list of shareholders (13 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2008Return made up to 04/09/08; full list of members (13 pages)
26 November 2008Return made up to 04/09/08; full list of members (13 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2007Return made up to 04/09/07; no change of members (8 pages)
6 November 2007Return made up to 04/09/07; no change of members (8 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 December 2006Return made up to 04/09/06; no change of members (8 pages)
6 December 2006Return made up to 04/09/06; no change of members (8 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Return made up to 04/09/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2005Return made up to 04/09/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 January 2004Return made up to 04/09/01; full list of members (13 pages)
6 January 2004Return made up to 04/09/03; no change of members (9 pages)
6 January 2004Return made up to 04/09/03; no change of members (9 pages)
6 January 2004Return made up to 04/09/01; full list of members (13 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 October 2002Return made up to 04/09/02; full list of members (14 pages)
27 October 2002Return made up to 04/09/02; full list of members (14 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 December 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 May 2000Return made up to 04/09/99; no change of members (6 pages)
3 May 2000Return made up to 04/09/99; no change of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 July 1999Return made up to 04/09/98; full list of members (11 pages)
1 July 1999Return made up to 04/09/98; full list of members (11 pages)
30 June 1999Return made up to 04/09/97; full list of members (9 pages)
30 June 1999Return made up to 04/09/97; full list of members (9 pages)
29 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 November 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 November 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 March 1996Return made up to 04/09/95; no change of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996Return made up to 04/09/94; full list of members (13 pages)
4 March 1996Return made up to 04/09/95; no change of members (6 pages)
4 March 1996Return made up to 04/09/94; full list of members (13 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (4 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (4 pages)