Company NameCarlton Social And Bowling Club Building Company Limited
Company StatusActive
Company Number00129538
CategoryPrivate Limited Company
Incorporation Date11 June 1913(110 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louisa Cousins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(105 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleFull Time Carer
Country of ResidenceEngland
Correspondence Address9 Abbotside Close
Whalley Range
Manchester
M16 7RP
Director NameMrs Pauline Balderstone
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(105 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address246 Manley Road
Chorlton - Cum - Hardy
Manchester
M21 0RD
Secretary NameMrs Louisa Cousins
StatusCurrent
Appointed15 March 2023(109 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address9 Abbotside Close 9 Abbotside Close
Manchester
M16 7RP
Director NameMr Ian Thomas
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(110 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleHome Carer
Country of ResidenceEngland
Correspondence Address9 Abbotside Close Abbotside Close
Manchester
M16 7RP
Director NameMr Balmaine St.Claver Graig
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(110 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRecruitment Administrator
Country of ResidenceEngland
Correspondence Address9 Abbotside Close Abbotside Close
Manchester
M16 7RP
Director NameMr Leon Theo Gordon
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(110 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Abbotside Close Abbotside Close
Manchester
M16 7RP
Director NameMr Hugh Anthony Gordon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(110 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSecurity Controller
Country of ResidenceEngland
Correspondence Address53 Pemberton Street Pemberton Street
Manchester
M16 9JY
Director NameMr Alan Dawson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 16 May 2019)
RolePost Office Engineer
Country of ResidenceEngland
Correspondence Address193 Leigh Road
Worsley
Manchester
Lancashire
M28 1LN
Director NameMr Barry Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 21 March 2022)
RoleButcher/Manager
Country of ResidenceEngland
Correspondence Address10 Patterson Avenue
Manchester
Lancashire
M21 9NB
Director NameMr Philip Roger Hyde
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleEngineer
Correspondence Address10 Langshaw Street
Old Trafford
Manchester
Lancashire
M16 9LF
Director NameMr William Bernard Goodrick
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleRetired
Correspondence Address99 Withington Road
Whalley Range
Manchester
Lancashire
M16 7FX
Director NameMr Jack Cumming
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 August 2002)
RoleDiesel Fuel Insection Engineer
Correspondence Address25 Humphrey Road
Old Trafford
Manchester
Lancashire
M16 9DD
Director NameGillian Coulburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Whalley Avenue
Whalley Range
Manchester
Lancashire
M16 8AT
Director NameJohn Tyrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1996)
RoleBuilder
Correspondence Address17 Cromwell Avenue
Whalley Range
Manchester
Lancashire
M16 0BQ
Director NameFrederick Anthony Roberts
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleRetired
Correspondence Address61 Wyverne Road
Cholton
Manchester
Lancashire
M21 0ZW
Director NameNorman Ford Harvey
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 1999)
RoleRetired
Correspondence Address41 Manor Drive
Chorlton
Manchester
Lancashire
M21 7QG
Director NameJoseph Ivor Hanson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1995)
RoleSupervisor
Correspondence Address649 Princess Road
Manchester
Lancashire
M20 1JZ
Director NameMr Lawrence George Haslam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(90 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Ashfell Court Edge Lane
Chorlton
Manchester
M21 9HE
Secretary NameMr Lawrence George Haslam
NationalityBritish
StatusResigned
Appointed22 May 2004(91 years after company formation)
Appointment Duration18 years, 10 months (resigned 15 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Ashfell Court Edge Lane
Chorlton
Manchester
M21 9HE
Director NameMr Graham Stuart Hulbert
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(104 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address209 Princess Road
Manchester
M14 7LT
Director NameMr Colin Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(105 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2022)
RoleSales Representive
Country of ResidenceEngland
Correspondence Address19 Green Walk
Whalley Range
Manchester
M16 9RE
Secretary NameHumphreys Bower Gothard (Corporation)
StatusResigned
Appointed31 December 1991(78 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 May 2004)
Correspondence AddressConavon Court
12 Blackfriars Street
Manchester
M3 5BQ

Contact

Telephone0161 8813042
Telephone regionManchester

Location

Registered Address9 Abbotside Close
Abbotside Close
Manchester
M16 7RP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

618 at £1Carlton Social & Bowling Club
32.77%
Ordinary
316 at £1I.m. Leather
16.76%
Ordinary
300 at £1D. Hanson
15.91%
Ordinary
300 at £1J. Harvey
15.91%
Ordinary
300 at £1N.e. Mcguinness
15.91%
Ordinary
14 at £1F.i. Moffitt
0.74%
Ordinary
10 at £1A. Rush
0.53%
Ordinary
8 at £1J.g. Grocock
0.42%
Ordinary
7 at £1F.a. Roberts
0.37%
Ordinary
6 at £1A.p. Crawford
0.32%
Ordinary
6 at £1C.m. Felix
0.32%
Ordinary
1 at £1H. Carr
0.05%
Ordinary

Financials

Year2014
Net Worth-£9,284
Cash£3,767
Current Liabilities£15,732

Accounts

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

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 February 2020Director's details changed for Mr Graham Stuart Hulbert on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 June 2019Termination of appointment of Alan Dawson as a director on 16 May 2019 (1 page)
22 May 2019Appointment of Mrs Louisa Cousins as a director on 29 April 2019 (2 pages)
22 May 2019Appointment of Mr Colin Williams as a director on 29 April 2019 (2 pages)
22 May 2019Appointment of Mrs Pauline Balderstone as a director on 29 April 2019 (2 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2018Director's details changed for Mr Graham Stuart Hubert on 22 February 2018 (2 pages)
12 February 2018Appointment of Mr Graham Stuart Hubert as a director on 30 January 2018 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
4 July 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 February 2016Director's details changed for Mr Lawrence George Haslam on 12 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Lawrence George Haslam on 12 January 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,886
(7 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,886
(7 pages)
28 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,886
(7 pages)
28 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,886
(7 pages)
28 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,886
(7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Secretary's details changed for Mr Lawrence George Haslam on 23 January 2014 (1 page)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,886
(7 pages)
21 February 2014Secretary's details changed for Mr Lawrence George Haslam on 23 January 2014 (1 page)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,886
(7 pages)
21 February 2014Termination of appointment of Gillian Coulburn as a director (1 page)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,886
(7 pages)
21 February 2014Termination of appointment of Gillian Coulburn as a director (1 page)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Director's details changed for Mr Lawrence George Haslam on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Mr Barry Price on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alan Dawson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Gillian Coulburn on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Barry Price on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alan Dawson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Gillian Coulburn on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Lawrence George Haslam on 17 February 2010 (2 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009Return made up to 07/02/09; full list of members (7 pages)
17 February 2009Return made up to 07/02/09; full list of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 April 2008Appointment terminated director philip hyde (1 page)
15 April 2008Appointment terminated director philip hyde (1 page)
11 February 2008Return made up to 07/02/08; full list of members (11 pages)
11 February 2008Return made up to 07/02/08; full list of members (11 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 March 2007Return made up to 17/02/07; full list of members (11 pages)
5 March 2007Return made up to 17/02/07; full list of members (11 pages)
3 March 2006Return made up to 17/02/06; no change of members (6 pages)
3 March 2006Return made up to 17/02/06; no change of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 June 2004Registered office changed on 09/06/04 from: humphrey bower & gothard conavon crt, 12 blackfriars st. Manchester M3 5BQ (1 page)
9 June 2004Return made up to 20/05/04; full list of members (7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 20/05/04; full list of members (7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: humphrey bower & gothard conavon crt, 12 blackfriars st. Manchester M3 5BQ (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 July 2003Return made up to 29/11/01; full list of members (10 pages)
7 July 2003Return made up to 29/11/01; full list of members (10 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
8 March 1999Return made up to 31/12/98; no change of members (6 pages)
8 March 1999Return made up to 31/12/98; no change of members (6 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a small company made up to 30 June 1996 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1996 (3 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998Return made up to 14/12/97; full list of members (8 pages)
27 January 1998Director resigned (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998Return made up to 14/12/97; full list of members (8 pages)
27 January 1998Director resigned (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
28 March 1996Return made up to 31/12/95; no change of members (6 pages)
28 March 1996Return made up to 31/12/95; no change of members (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
11 January 1996Accounts for a small company made up to 30 June 1994 (3 pages)
11 January 1996Accounts for a small company made up to 30 June 1994 (3 pages)
7 August 1995Return made up to 31/12/94; full list of members (8 pages)
7 August 1995Return made up to 31/12/94; full list of members (8 pages)