Company NameBowdon Bowling And Lawn Tennis Club Ltd
Company StatusActive
Company Number08898957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NameNew Bowdon Bowling And Lawn Tennis Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Alison Aithna Carey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Thomas Lavin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr John Macneill Watson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameDr Simon Edward Tobi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleClinical Scientist
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMs Alison Joy Janes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Philip Ridley Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Secretary NameMrs Eleanor Ruth Tobi
StatusCurrent
Appointed30 May 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr James Graham Park
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleFitness To Practise Chair For Nursing & Midwifery
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr John Harvey Newsum
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMiss Sally-Anne Heaford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Edward Paul Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleNon Executive Director Mountain Training Trust
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Paul Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
WA14 2PG
Director NameSylvia Seddon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Winton Rd
Altrincham
Cheshire
WA14 2PG
Director NameRonald Kelsall Seddon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMrs Christine Mona Armstrong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Ronald Anthony Wakefield
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMrs Angela Heather Preston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameJohn Harvey Nesum
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMiss Sally Anne Heaford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Ronald John Maclean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleIt Sales Consultant
Country of ResidenceEngland
Correspondence AddressClubhouse Winton Road
Bowdon
Cheshire
WA14 2PG
Secretary NameMr Ronald Anthony Wakefield
StatusResigned
Appointed19 March 2014(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMs Gwynneth Margaret Robley Runciman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(2 months after company formation)
Appointment Duration4 years (resigned 15 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG

Location

Registered AddressThe Clubhouse Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£121,762
Current Liabilities£3,353

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 May 2023Termination of appointment of Thomas Lavin as a director on 24 April 2023 (1 page)
29 May 2023Appointment of Mr Nicholas Trevor Hill as a director on 24 April 2023 (2 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 November 2022Appointment of Mr Peter James Bridge as a director on 11 October 2022 (2 pages)
21 October 2022Termination of appointment of Philip Ridley Charlton as a director on 11 October 2022 (1 page)
21 October 2022Appointment of Barbara Jane Phythian as a director on 11 October 2022 (2 pages)
21 October 2022Termination of appointment of John Harvey Newsum as a director on 11 October 2022 (1 page)
15 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 May 2021Appointment of Mr Edward Paul Allen as a director on 15 April 2021 (2 pages)
16 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 July 2020Appointment of Miss Sally-Anne Heaford as a director on 20 July 2020 (2 pages)
28 May 2020Termination of appointment of Sally Anne Heaford as a director on 7 May 2020 (1 page)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 August 2019Appointment of Mr James Graham Park as a director on 13 May 2019 (2 pages)
30 July 2019Appointment of Mr John Harvey Newsum as a director on 13 May 2019 (2 pages)
28 July 2019Termination of appointment of Ronald Anthony Wakefield as a director on 13 May 2019 (1 page)
28 July 2019Termination of appointment of Christine Mona Armstrong as a director on 13 May 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 July 2018Appointment of Ms Alison Joy Janes as a director on 30 May 2018 (2 pages)
3 July 2018Appointment of Mr Philip Ridley Charlton as a director on 30 May 2018 (2 pages)
10 June 2018Appointment of Mrs Eleanor Ruth Tobi as a secretary on 30 May 2018 (2 pages)
10 June 2018Termination of appointment of Ronald Anthony Wakefield as a secretary on 30 May 2018 (1 page)
16 May 2018Termination of appointment of Gwynneth Margaret Robley Runciman as a director on 15 May 2018 (1 page)
2 May 2018Appointment of Mr Simon Tobi as a director on 27 November 2017 (2 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Paul Harris as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Paul Harris as a director on 12 September 2017 (1 page)
19 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
28 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
28 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
20 February 2016Annual return made up to 17 February 2016 no member list (9 pages)
20 February 2016Annual return made up to 17 February 2016 no member list (9 pages)
24 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
24 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 August 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
19 August 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Appointment of Mr. John Macneill Watson as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr. John Macneill Watson as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
8 April 2015Appointment of Mr. John Macneill Watson as a director on 1 April 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (10 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (10 pages)
3 July 2014Appointment of Mr. Thomas Lavin as a director (2 pages)
3 July 2014Appointment of Mr. Thomas Lavin as a director (2 pages)
13 May 2014Appointment of Ms Gwynneth Margaret Robley Runciman as a director (2 pages)
13 May 2014Appointment of Ms Gwynneth Margaret Robley Runciman as a director (2 pages)
9 May 2014Company name changed new bowdon bowling and lawn tennis club LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Company name changed new bowdon bowling and lawn tennis club LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
7 April 2014Termination of appointment of Angela Preston as a director (1 page)
7 April 2014Appointment of Mr. Ronald Anthony Wakefield as a secretary (2 pages)
7 April 2014Termination of appointment of John Nesum as a director (1 page)
7 April 2014Appointment of Mr. Ronald Anthony Wakefield as a secretary (2 pages)
7 April 2014Termination of appointment of Ronald Maclean as a director (1 page)
7 April 2014Termination of appointment of John Nesum as a director (1 page)
7 April 2014Termination of appointment of Ronald Maclean as a director (1 page)
7 April 2014Termination of appointment of Angela Preston as a director (1 page)
17 February 2014Incorporation (46 pages)
17 February 2014Incorporation (46 pages)