Company NameRomiley Bowling And Tennis Club Company Limited
Company StatusActive
Company Number00097512
CategoryPrivate Limited Company
Incorporation Date7 April 1908(116 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElaine Townsend Hunter
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(100 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleHousewife
Correspondence Address14 St Chads Avenue
Romiley
Stockport
Cheshire
SK6 4AH
Director NameMr David Willingham
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 York Road
Hyde
SK14 5JH
Director NameMr Walter Roy Davies
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Crossmoor Grove
Romiley
Stockport
SK6 4AQ
Director NameMrs Phyllis Ann Howard
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1994)
RoleWidow
Correspondence Address6 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameMr Leonard Jagger
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1993)
RoleUltra Sonic Technician
Correspondence Address22 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ
Director NameMrs Dorothy Rothwell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 04 March 2009)
RoleHousewife
Correspondence Address30 Lyme Grove
Romiley
Stockport
Cheshire
SK6 4DH
Director NameMr John Walker Rubery
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 16 March 2007)
RoleRetired Teacher
Correspondence AddressHillcrest 40 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameMr John Robert Shuker
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1994)
RoleRetired
Correspondence Address10 Parkview Court Central Drive
Romiley
Stockport
Cheshire
SK6 4QH
Secretary NameMr John Robert Shuker
NationalityBritish
StatusResigned
Appointed10 May 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address10 Parkview Court Central Drive
Romiley
Stockport
Cheshire
SK6 4QH
Director NameLeslie Arthur Bugh
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(86 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2004)
RoleRetired Police Officer
Correspondence Address88 Roundcroft
Romiley
Stockport
Cheshire
SK6 4HZ
Director NameEmma Jagger
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(86 years after company formation)
Appointment Duration27 years, 3 months (resigned 14 July 2021)
RoleRetired
Correspondence Address22 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ
Secretary NameLeslie Arthur Bugh
NationalityBritish
StatusResigned
Appointed25 March 1994(86 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 May 2002)
RoleRetired
Correspondence Address88 Roundcroft
Romiley
Stockport
Cheshire
SK6 4HZ
Director NameMichael Reynolds
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(94 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2009)
RoleRetired Warehouse Manager
Correspondence Address19 Woodbank Avenue
Bredbury
Stockport
Cheshire
SK6 2PE
Secretary NameMichael Reynolds
NationalityBritish
StatusResigned
Appointed21 May 2002(94 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2009)
RoleRetired Warehouse Manager
Correspondence Address19 Woodbank Avenue
Bredbury
Stockport
Cheshire
SK6 2PE
Director NameBernard Taughran Duffy
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(99 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 January 2017)
RoleRetired
Correspondence Address20 Oakwood Road
Romiley
Stockport
Cheshire
SK6 4DX
Director NameJeffrey Thomas Barnes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(101 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2014)
RoleRetired
Correspondence Address34 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LS
Director NameMichael Doyle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(107 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomiley Bowling And Tennis Club Oakwood Road
Romiley
Stockport
Cheshire
SK6 4DY

Contact

Telephone0161 4302393
Telephone regionManchester

Location

Registered Address22 York Road
Hyde
SK14 5JH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

-OTHER
77.32%
-
5 at £1A. Walton
2.58%
Ordinary
5 at £1A.h. Barlow
2.58%
Ordinary
5 at £1C.t. Evans
2.58%
Ordinary
5 at £1J. Buckley
2.58%
Ordinary
5 at £1J. Butler
2.58%
Ordinary
5 at £1J.g. Clapham
2.58%
Ordinary
5 at £1W. Crossland
2.58%
Ordinary
3 at £1C.t. Douthwaite
1.55%
Ordinary
3 at £1E.h. Cooper
1.55%
Ordinary
3 at £1G. Goodfellow
1.55%
Ordinary

Financials

Year2014
Net Worth£502

Accounts

Latest Accounts6 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End6 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

13 August 1945Delivered on: 13 August 1945
Classification: Series of debentures
Outstanding

Filing History

22 June 2023Micro company accounts made up to 6 March 2023 (1 page)
13 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 6 March 2022 (1 page)
12 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
6 August 2021Termination of appointment of Michael Doyle as a director on 28 July 2021 (1 page)
18 July 2021Appointment of Mr Walter Roy Davies as a director on 14 July 2021 (2 pages)
18 July 2021Appointment of Mr David Willingham as a director on 14 July 2021 (2 pages)
18 July 2021Registered office address changed from 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP to 22 York Road Hyde SK14 5JH on 18 July 2021 (1 page)
18 July 2021Termination of appointment of Emma Jagger as a director on 14 July 2021 (1 page)
22 June 2021Micro company accounts made up to 6 March 2021 (1 page)
1 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 May 2020Micro company accounts made up to 6 March 2020 (2 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 6 March 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 6 March 2018 (1 page)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 May 2018Previous accounting period extended from 28 February 2018 to 6 March 2018 (1 page)
11 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 6 March 2017 (1 page)
24 March 2017Micro company accounts made up to 6 March 2017 (1 page)
23 March 2017Registered office address changed from 20 Oakwood Road Romiley Stockport Cheshire SK6 4DX to 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 20 Oakwood Road Romiley Stockport Cheshire SK6 4DX to 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Bernard Taughran Duffy as a director on 21 January 2017 (2 pages)
23 March 2017Termination of appointment of Bernard Taughran Duffy as a director on 21 January 2017 (2 pages)
13 September 2016Director's details changed for Elaine Townsend Hunter on 5 September 2016 (3 pages)
13 September 2016Director's details changed for Elaine Townsend Hunter on 5 September 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 6 March 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 6 March 2016 (1 page)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 195
(22 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 195
(22 pages)
10 July 2015Appointment of Michael Doyle as a director on 30 May 2015 (3 pages)
10 July 2015Appointment of Michael Doyle as a director on 30 May 2015 (3 pages)
22 May 2015Annual return made up to 10 May 2015
Statement of capital on 2015-05-22
  • GBP 194
(15 pages)
22 May 2015Annual return made up to 10 May 2015
Statement of capital on 2015-05-22
  • GBP 194
(15 pages)
21 May 2015Total exemption small company accounts made up to 6 March 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 6 March 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 6 March 2015 (1 page)
28 July 2014Amended total exemption small company accounts made up to 6 March 2014 (2 pages)
28 July 2014Amended total exemption small company accounts made up to 6 March 2014 (2 pages)
28 July 2014Amended total exemption small company accounts made up to 6 March 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 6 March 2014 (4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 194
(15 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 194
(15 pages)
14 May 2014Total exemption small company accounts made up to 6 March 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 6 March 2014 (4 pages)
31 March 2014Termination of appointment of Jeffrey Barnes as a director (2 pages)
31 March 2014Termination of appointment of Jeffrey Barnes as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 7 March 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 7 March 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 7 March 2013 (2 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (18 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (18 pages)
25 January 2013Registered office address changed from 5 St Chads Grove Romiley Stockport Cheshire SK6 4AJ on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 5 St Chads Grove Romiley Stockport Cheshire SK6 4AJ on 25 January 2013 (2 pages)
16 January 2013Director's details changed for Bernard Taughran Duffy on 10 January 2013 (3 pages)
16 January 2013Director's details changed for Bernard Taughran Duffy on 10 January 2013 (3 pages)
23 May 2012Annual return made up to 10 May 2012 no member list (16 pages)
23 May 2012Annual return made up to 10 May 2012 no member list (16 pages)
15 May 2012Total exemption small company accounts made up to 1 March 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 1 March 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 1 March 2012 (1 page)
13 June 2011Total exemption small company accounts made up to 3 March 2011 (2 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (18 pages)
13 June 2011Total exemption small company accounts made up to 3 March 2011 (2 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (18 pages)
13 June 2011Total exemption small company accounts made up to 3 March 2011 (2 pages)
10 June 2010Total exemption small company accounts made up to 4 March 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 4 March 2010 (1 page)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (18 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (18 pages)
10 June 2010Total exemption small company accounts made up to 4 March 2010 (1 page)
18 June 2009Director's change of particulars / emma jagger / 10/05/2009 (1 page)
18 June 2009Return made up to 10/05/09; full list of members (12 pages)
18 June 2009Return made up to 10/05/09; full list of members (12 pages)
18 June 2009Director's change of particulars / emma jagger / 10/05/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 19 woodbank avenue bredbury stockport cheshire SK6 2PE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 19 woodbank avenue bredbury stockport cheshire SK6 2PE (1 page)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
20 May 2009Director appointed elaine townsend hunter (2 pages)
20 May 2009Appointment terminated director dorothy rothwell (1 page)
20 May 2009Director appointed elaine townsend hunter (2 pages)
20 May 2009Appointment terminated director dorothy rothwell (1 page)
20 May 2009Director appointed jeffrey thomas barnes (2 pages)
20 May 2009Appointment terminated secretary michael reynolds (1 page)
20 May 2009Appointment terminated secretary michael reynolds (1 page)
20 May 2009Director appointed jeffrey thomas barnes (2 pages)
15 January 2009Appointment terminated director michael reynolds (1 page)
15 January 2009Appointment terminated director michael reynolds (1 page)
9 June 2008Return made up to 10/05/08; change of members (8 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
9 June 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
9 June 2008Return made up to 10/05/08; change of members (8 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
15 July 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
15 July 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
5 June 2007Return made up to 10/05/07; full list of members (10 pages)
5 June 2007Return made up to 10/05/07; full list of members (10 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
1 June 2006Return made up to 10/05/06; full list of members (11 pages)
1 June 2006Return made up to 10/05/06; full list of members (11 pages)
7 July 2005Return made up to 10/05/05; no change of members; amend (8 pages)
7 July 2005Return made up to 10/05/05; no change of members; amend (8 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
18 June 2005Return made up to 10/05/05; full list of members (11 pages)
18 June 2005Return made up to 10/05/05; full list of members (11 pages)
8 June 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
8 June 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 June 2003Return made up to 10/05/03; full list of members (11 pages)
7 June 2003Return made up to 10/05/03; full list of members (11 pages)
27 May 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
27 May 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Return made up to 10/05/02; no change of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 May 2002Return made up to 10/05/02; no change of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
20 September 2001Return made up to 10/05/01; full list of members (10 pages)
20 September 2001Return made up to 10/05/01; full list of members (10 pages)
5 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
5 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 August 2000Accounts for a small company made up to 28 February 2000 (1 page)
2 August 2000Accounts for a small company made up to 28 February 2000 (1 page)
23 May 2000Return made up to 10/05/00; no change of members (7 pages)
23 May 2000Return made up to 10/05/00; no change of members (7 pages)
2 July 1999Return made up to 10/05/99; no change of members (4 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Return made up to 10/05/99; no change of members (4 pages)
10 June 1998Return made up to 10/05/98; full list of members (14 pages)
10 June 1998Return made up to 10/05/98; full list of members (14 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 July 1997Return made up to 10/05/97; no change of members (6 pages)
2 July 1997Return made up to 10/05/97; no change of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (2 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 31 urwick road romiley stockport cheshire SK6 3JS (1 page)
12 June 1997Registered office changed on 12/06/97 from: 31 urwick road romiley stockport cheshire SK6 3JS (1 page)
24 June 1996Accounts for a small company made up to 28 February 1996 (2 pages)
24 June 1996Return made up to 10/05/96; full list of members (12 pages)
24 June 1996Accounts for a small company made up to 28 February 1996 (2 pages)
24 June 1996Return made up to 10/05/96; full list of members (12 pages)
18 July 1995Accounts for a small company made up to 28 February 1995 (1 page)
18 July 1995Accounts for a small company made up to 28 February 1995 (1 page)
29 June 1995Return made up to 10/05/95; change of members (8 pages)
29 June 1995Return made up to 10/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)