BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD

Register to unlock more data on OkredoRegister

BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00007241

Incorporation date

28/04/1873

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse, Winton Road Bowdon, Altrincham, Cheshire WA14 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1873)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-11-30
dot icon14/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon04/06/2020
Termination of appointment of Alison Aithna Carey as a director on 2020-05-07
dot icon28/05/2020
Termination of appointment of Sally Anne Heaford as a director on 2020-05-07
dot icon28/05/2020
Appointment of Mr John Macneill Watson as a director on 2020-05-07
dot icon28/05/2020
Appointment of Dr Simon Edward Tobi as a director on 2020-05-07
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/03/2020
Termination of appointment of Ronald Anthony Wakefield as a director on 2019-05-13
dot icon06/03/2020
Termination of appointment of Christine Mona Armstrong as a director on 2019-05-13
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/02/2019
Termination of appointment of Ronald Anthony Wakefield as a secretary on 2019-02-27
dot icon27/02/2019
Appointment of Mrs Ruth Tobi as a secretary on 2019-02-27
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/02/2018
Termination of appointment of Paul Harris as a director on 2017-11-27
dot icon19/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/08/2016
Micro company accounts made up to 2015-11-30
dot icon07/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon19/08/2015
Micro company accounts made up to 2014-11-30
dot icon08/04/2015
Termination of appointment of Sylvia Seddon as a director on 2015-04-01
dot icon08/04/2015
Termination of appointment of Ronald Kelsall Seddon as a director on 2015-04-01
dot icon26/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/03/2015
Register inspection address has been changed to 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ
dot icon09/05/2014
Certificate of change of name
dot icon09/05/2014
Change of name notice
dot icon29/03/2014
Termination of appointment of Angela Preston as a director
dot icon29/03/2014
Termination of appointment of Ronald Maclean as a director
dot icon29/03/2014
Termination of appointment of John Newsum as a director
dot icon11/03/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/02/2014
Appointment of Ms Alison Aithna Carey as a director
dot icon24/02/2014
Appointment of Mrs Christine Mona Armstrong as a director
dot icon24/02/2014
Appointment of Ms Alison Aithna Carey as a director
dot icon17/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/06/2013
Director's details changed for Mr Ronald Anthony Wakefield on 2013-06-12
dot icon12/06/2013
Termination of appointment of Alastair Wilkie as a director
dot icon12/06/2013
Appointment of Mr Ronald Anthony Wakefield as a secretary
dot icon12/06/2013
Termination of appointment of Alastair Wilkie as a secretary
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Termination of appointment of David Manson as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Termination of appointment of Alison Jeanes as a director
dot icon09/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/05/2011
Director's details changed for Sylvia Seddon on 2011-05-09
dot icon09/05/2011
Director's details changed for Ronald Kelsall Seddon on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Alastair James Wilkie on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Ronald John Maclean on 2011-05-09
dot icon09/05/2011
Director's details changed for Mrs Alison Jean Shirley Jeanes on 2011-05-09
dot icon07/04/2011
Appointment of Mr Paul Harris as a director
dot icon07/04/2011
Appointment of Mr David Laird Manson as a director
dot icon07/04/2011
Appointment of Mrs Angela Heather Preston as a director
dot icon30/03/2011
Termination of appointment of John Pitt as a director
dot icon30/03/2011
Termination of appointment of Ian Lowe as a director
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon05/05/2010
Appointment of Mr John Harvey Newsum as a director
dot icon22/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Joyce Newton as a director
dot icon12/04/2010
Termination of appointment of Ronald Williams as a director
dot icon12/04/2010
Appointment of Mr Ronald Anthony Wakefield as a director
dot icon24/03/2010
Termination of appointment of Pamela Hutton as a director
dot icon24/08/2009
Director appointed ian lowe
dot icon20/04/2009
Return made up to 20/03/09; full list of members
dot icon13/04/2009
Director's change of particulars / pamela hutton / 25/03/2007
dot icon13/04/2009
Appointment terminated director brian hughes
dot icon13/04/2009
Location of register of members
dot icon08/04/2009
Appointment terminated director douglas daniels
dot icon07/04/2009
Secretary appointed mr alastair james wilkie
dot icon07/04/2009
Director appointed mr alastair james wilkie
dot icon23/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Appointment terminated secretary brian hughes
dot icon08/05/2008
Director appointed douglas harry daniels
dot icon08/05/2008
Appointment terminated director george harris
dot icon17/04/2008
Return made up to 20/03/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/04/2007
Secretary resigned;director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed;new director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Return made up to 20/03/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/04/2006
New director appointed
dot icon11/04/2006
Return made up to 20/03/06; full list of members
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon14/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/02/2005
Director resigned
dot icon07/04/2004
New director appointed
dot icon27/03/2004
Return made up to 20/03/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon14/11/2003
New director appointed
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon27/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/05/2002
Return made up to 20/03/02; full list of members
dot icon02/05/2002
New director appointed
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon25/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/04/2001
Return made up to 20/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-11-30
dot icon03/04/2000
Return made up to 20/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-11-30
dot icon14/04/1999
Full accounts made up to 1998-11-30
dot icon13/04/1999
Return made up to 20/03/99; full list of members
dot icon02/10/1998
Registered office changed on 02/10/98 from: 2 winton road bowdon altrincham cheshire WA14 2PG
dot icon10/08/1998
Full accounts made up to 1997-11-30
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Return made up to 20/03/98; full list of members
dot icon18/04/1997
Return made up to 20/03/97; change of members
dot icon20/02/1997
Full accounts made up to 1996-11-30
dot icon03/11/1996
Auditor's resignation
dot icon03/11/1996
Resolutions
dot icon17/04/1996
Return made up to 20/03/96; full list of members
dot icon16/04/1996
Full accounts made up to 1995-11-30
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon23/03/1995
Full accounts made up to 1994-11-30
dot icon23/03/1995
Miscellaneous
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Return made up to 20/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
New director appointed
dot icon15/04/1994
New director appointed
dot icon23/03/1994
Full accounts made up to 1993-11-30
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon23/03/1994
Return made up to 20/03/94; full list of members
dot icon19/04/1993
Full accounts made up to 1992-11-30
dot icon23/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1993
Return made up to 20/03/93; change of members
dot icon26/03/1992
Full accounts made up to 1991-11-30
dot icon17/03/1992
Return made up to 20/03/92; change of members
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon12/06/1991
Return made up to 19/03/91; full list of members
dot icon09/05/1991
Full accounts made up to 1990-11-30
dot icon19/04/1990
Return made up to 20/03/90; change of members
dot icon19/04/1990
Full accounts made up to 1989-11-30
dot icon20/06/1989
Registered office changed on 20/06/89 from: stamford road, bowdon, altrincham, cheshire
dot icon13/06/1989
Accounting reference date shortened from 30/09 to 30/11
dot icon23/05/1989
Full accounts made up to 1988-11-30
dot icon23/05/1989
Return made up to 15/03/89; change of members
dot icon22/04/1988
Accounts made up to 1987-11-30
dot icon22/04/1988
Return made up to 16/03/88; full list of members
dot icon25/03/1987
Full accounts made up to 1986-11-30
dot icon25/03/1987
Return made up to 11/03/87; full list of members
dot icon30/04/1986
Return made up to 19/03/86; full list of members
dot icon28/04/1873
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.00
-
0.00
-
-
2022
0
85.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Alison Aithna
Director
15/11/2013 - 07/05/2020
8
Watson, John Macneill
Director
07/05/2020 - Present
3
Tobi, Simon Edward, Dr
Director
07/05/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD

BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD is an(a) Active company incorporated on 28/04/1873 with the registered office located at The Clubhouse, Winton Road Bowdon, Altrincham, Cheshire WA14 2PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD?

toggle

BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD is currently Active. It was registered on 28/04/1873 .

Where is BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD located?

toggle

BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD is registered at The Clubhouse, Winton Road Bowdon, Altrincham, Cheshire WA14 2PG.

What does BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD do?

toggle

BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BOWDON BOWLING AND LAWN TENNIS CLUB (1873) LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.