Company NameWest End(Oldham)Bowling Company Limited.(The)
Company StatusActive
Company Number00072159
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid John Barlow
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(100 years after company formation)
Appointment Duration22 years, 4 months
RoleUndertaker
Country of ResidenceEngland
Correspondence Address17 Union Street West
Oldham
Lancashire
OL8 1DQ
Director NameMr Stephen Burbidge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Hall Platt Lane
Dobcross
Oldham
OL3 5AD
Secretary NameStephen Burbidge
NationalityBritish
StatusCurrent
Appointed08 May 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Hall Platt Lane
Dobcross
Oldham
OL3 5AD
Director NameStephen Rogers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(105 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 Trent Road
Shaw
Oldham
OL2 7QU
Director NameMr Peter Higson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(109 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Frederick Street
Oldham
OL8 4DH
Director NameMr Kenneth Heeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(114 years after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Davids Lane
Springhead
Oldham
OL4 4RZ
Director NameMr Patrick William Allen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address87 Fox Lane
Leyland
PR25 1HB
Director NameMr Jonathan Doran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Wimberry Close
Greenfield
Oldham
OL3 7FL
Director NameHenry Burbidge
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 06 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ainsdale Close
Oldham
Lancashire
OL8 4DP
Director NamePeter Jones
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2001)
RoleRetired
Correspondence Address6 Cartmel Close
Oldham
Lancashire
OL8 4DU
Director NameAmbrose Lees
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2003)
RoleAgent
Correspondence Address200 Chamber Road
Oldham
Lancashire
OL8 4DJ
Director NameWilliam Patrick Ring
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1992)
RoleRetired
Correspondence Address12 York Avenue
Oldham
Lancashire
OL8 4BY
Director NameRaymond Whitehead
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleRetired
Correspondence Address186 Windsor Road
Oldham
Lancashire
OL8 1RG
Director NameHarry Hughes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration28 years (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address213 Chamber Road
Oldham
Lancashire
OL8 4DJ
Secretary NameDr Eric Wood
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address286 Frederick Street
Oldham
Lancashire
OL8 4HG
Director NameJames Mann
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(92 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2001)
RoleRetired
Correspondence Address17 Heron Street
Oldham
Lancashire
OL8 4LP
Director NameJohn Kenneth Martin
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(100 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lorne Street
Oldham
Lancashire
OL8 1AT
Director NameAndrew Fairfoull
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(102 years after company formation)
Appointment Duration7 years (resigned 20 December 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Netherlees
Lees
Oldham
Lancashire
OL4 5BA
Director NameMr Gerry Doran
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(110 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Ashfield Crescent
Springhead
Oldham
OL4 4NX

Contact

Telephone0161 6244992
Telephone regionManchester

Location

Registered AddressWest End Bowling Club
Selkirk Avenue
Oldham
OL8 4DQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

2 at £5Graham P. Ring
8.00%
Ordinary
2 at £5Harry Hughes
8.00%
Ordinary
2 at £5J.m. Dornan
8.00%
Ordinary
2 at £5Paul A. Hollamby
8.00%
Ordinary
2 at £5Stephen Burbidge
8.00%
Ordinary
2 at £5William Fairfoull
8.00%
Ordinary
1 at £5Alwyn Wilkinson
4.00%
Ordinary
1 at £5Brendan Martin
4.00%
Ordinary
1 at £5David John Barlow
4.00%
Ordinary
1 at £5G. Doran
4.00%
Ordinary
1 at £5J.m. Butterworth
4.00%
Ordinary
1 at £5John Street
4.00%
Ordinary
1 at £5Ken Heeks
4.00%
Ordinary
1 at £5Mark Regan
4.00%
Ordinary
1 at £5Patrick Allen
4.00%
Ordinary
1 at £5Peter Higson
4.00%
Ordinary
1 at £5Peter J. Wilson
4.00%
Ordinary
1 at £5Stephen Rogers
4.00%
Ordinary
1 at £5Wilford Hutchinson
4.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 January 2022Appointment of Mr Jonathan Doran as a director on 13 December 2021 (2 pages)
6 January 2022Termination of appointment of Gerry Doran as a director on 13 December 2021 (1 page)
6 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Patrick William Allen as a director on 5 January 2021 (2 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 January 2020Termination of appointment of Harry Hughes as a director on 31 December 2019 (1 page)
13 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
21 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 January 2016Termination of appointment of John Kenneth Martin as a director on 30 January 2015 (1 page)
3 January 2016Appointment of Mr Kenneth Heeks as a director on 14 December 2015 (2 pages)
3 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 125
(11 pages)
3 January 2016Director's details changed for Stephen Rogers on 2 December 2015 (2 pages)
3 January 2016Termination of appointment of John Kenneth Martin as a director on 30 January 2015 (1 page)
3 January 2016Director's details changed for Stephen Rogers on 2 December 2015 (2 pages)
3 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 125
(11 pages)
3 January 2016Appointment of Mr Kenneth Heeks as a director on 14 December 2015 (2 pages)
3 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 125
(11 pages)
3 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 125
(11 pages)
3 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 125
(11 pages)
17 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 125
(11 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 125
(11 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 125
(11 pages)
10 January 2013Appointment of Mr Gerry Doran as a director (2 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
10 January 2013Appointment of Mr Gerry Doran as a director (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 January 2012Termination of appointment of Henry Burbidge as a director (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
11 January 2012Termination of appointment of Henry Burbidge as a director (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
10 January 2012Director's details changed for Stephen Rogers on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of Henry Burbidge as a director (1 page)
10 January 2012Director's details changed for Stephen Rogers on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Stephen Burbidge on 29 December 2011 (2 pages)
10 January 2012Secretary's details changed for Stephen Burbidge on 29 December 2011 (2 pages)
10 January 2012Director's details changed for Stephen Burbidge on 29 December 2011 (2 pages)
10 January 2012Secretary's details changed for Stephen Burbidge on 29 December 2011 (2 pages)
10 January 2012Termination of appointment of Henry Burbidge as a director (1 page)
22 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
22 February 2011Appointment of Mr Peter Higson as a director (2 pages)
22 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
22 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
22 February 2011Appointment of Mr Peter Higson as a director (2 pages)
12 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 January 2011Termination of appointment of Andrew Fairfoull as a director (2 pages)
11 January 2011Termination of appointment of Andrew Fairfoull as a director (2 pages)
6 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (13 pages)
5 January 2010Director's details changed for John Kenneth Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Fairfoull on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Harry Hughes on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David John Barlow on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Kenneth Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Fairfoull on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Rogers on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David John Barlow on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Harry Hughes on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Kenneth Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Henry Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Harry Hughes on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Rogers on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (13 pages)
5 January 2010Director's details changed for Stephen Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Henry Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Henry Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Burbidge on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David John Barlow on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Fairfoull on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Rogers on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (13 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 January 2009Return made up to 01/01/09; full list of members (11 pages)
22 January 2009Return made up to 01/01/09; full list of members (11 pages)
22 January 2009Registered office changed on 22/01/2009 from selkirk ave oldham (1 page)
22 January 2009Registered office changed on 22/01/2009 from selkirk ave oldham (1 page)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 01/01/08; full list of members (7 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 01/01/08; full list of members (7 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Return made up to 01/01/07; full list of members (9 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Return made up to 01/01/07; full list of members (9 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
11 January 2006Return made up to 01/01/06; full list of members (18 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 January 2006Return made up to 01/01/06; full list of members (18 pages)
15 June 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
15 June 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
3 February 2004Return made up to 01/01/04; change of members (8 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 February 2004Return made up to 01/01/04; change of members (8 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 January 2003Return made up to 01/01/03; no change of members (8 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 January 2003Return made up to 01/01/03; no change of members (8 pages)
22 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 January 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 January 2001Return made up to 01/01/01; no change of members (7 pages)
8 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
8 January 2001Return made up to 01/01/01; no change of members (7 pages)
8 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 February 2000Return made up to 01/01/00; change of members (7 pages)
8 February 2000Return made up to 01/01/00; change of members (7 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (6 pages)
19 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (6 pages)
19 January 1997Return made up to 01/01/97; no change of members (6 pages)
19 January 1997Return made up to 01/01/97; no change of members (6 pages)
19 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
22 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 December 1901Incorporation (17 pages)
13 December 1901Incorporation (17 pages)