CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00129538

Incorporation date

11/06/1913

Size

Micro Entity

Contacts

Registered address

Registered address

246 Manley Road, Manchester M21 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon13/10/2025
Termination of appointment of Hugh Anthony Gordon as a director on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Balmaine Craig on 2025-10-13
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon17/01/2025
Appointment of Mr Leon Theo Gordon as a director on 2025-01-05
dot icon03/01/2025
Termination of appointment of Christopher Ronald Fox as a secretary on 2025-01-03
dot icon03/01/2025
Termination of appointment of Justin Robert Anderson as a director on 2025-01-03
dot icon03/01/2025
Termination of appointment of Donna Michelle Bradshaw as a director on 2025-01-03
dot icon03/01/2025
Termination of appointment of Christopher Ronald Fox as a director on 2025-01-03
dot icon03/01/2025
Termination of appointment of Joy Wales as a director on 2025-01-03
dot icon03/01/2025
Appointment of Mr Ian Thomas as a director on 2024-12-22
dot icon03/01/2025
Appointment of Mr Balmaine Craig as a director on 2024-12-22
dot icon03/01/2025
Appointment of Ms Louisa Cousins as a secretary on 2024-12-22
dot icon03/01/2025
Registered office address changed from , Rowan Lodge 113 Carlton Road Carlton Road, Whalley Range, Manchester, M16 8BE, England to 246 Manley Road Manchester M21 0rd on 2025-01-03
dot icon03/01/2025
Appointment of Ms Louisa Cousins as a director on 2024-12-22
dot icon03/01/2025
Appointment of Mr Hugh Anthony Gordon as a director on 2024-12-22
dot icon25/11/2024
Appointment of Mr Christopher Ronald Fox as a secretary on 2024-11-24
dot icon25/11/2024
Termination of appointment of Louisa Cousins as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Ian Thomas as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Balmaine St.Claver Graig as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Leon Theo Gordon as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Hugh Anthony Gordon as a director on 2024-11-25
dot icon25/11/2024
Appointment of Mrs Donna Michelle Bradshaw as a director on 2024-11-25
dot icon25/11/2024
Appointment of Ms Joy Wales as a director on 2024-11-25
dot icon24/11/2024
Appointment of Mr Christopher Ronald Fox as a director on 2024-11-05
dot icon24/11/2024
Appointment of Mr Justin Robert Anderson as a director on 2024-03-19
dot icon24/11/2024
Termination of appointment of Louisa Cousins as a secretary on 2024-11-24
dot icon08/11/2024
Registered office address changed from , 9 Abbotside Close Abbotside Close, Manchester, M16 7RP, England to Rowan Lodge 113 Carlton Road Carlton Road Whalley Range Manchester M16 8BE on 2024-11-08
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/02/2024
Termination of appointment of Graham Stuart Hulbert as a director on 2024-02-03
dot icon16/02/2024
Appointment of Mr Leon Theo Gordon as a director on 2024-02-03
dot icon16/02/2024
Appointment of Mr Hugh Anthony Gordon as a director on 2024-02-03
dot icon16/02/2024
Registered office address changed from , Rowan Lodge 113 Carlton Road, Whalley Range, M16 8BE to Rowan Lodge 113 Carlton Road Carlton Road Whalley Range Manchester M16 8BE on 2024-02-16
dot icon16/02/2024
Appointment of Mr Balmaine St.Claver Graig as a director on 2024-02-03
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon23/06/2023
Appointment of Mr Ian Thomas as a director on 2023-06-16
dot icon23/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon26/05/2023
Termination of appointment of Lawrence George Haslam as a secretary on 2023-03-15
dot icon26/05/2023
Termination of appointment of Lawrence George Haslam as a director on 2023-03-15
dot icon26/05/2023
Appointment of Mrs Louisa Cousins as a secretary on 2023-03-15
dot icon08/02/2023
Micro company accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/03/2022
Termination of appointment of Colin Williams as a director on 2022-03-21
dot icon29/03/2022
Termination of appointment of Barry Price as a director on 2022-03-21
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/02/2020
Director's details changed for Mr Graham Stuart Hulbert on 2020-02-04
dot icon14/06/2019
Termination of appointment of Alan Dawson as a director on 2019-05-16
dot icon22/05/2019
Appointment of Mr Colin Williams as a director on 2019-04-29
dot icon22/05/2019
Appointment of Mrs Louisa Cousins as a director on 2019-04-29
dot icon22/05/2019
Appointment of Mrs Pauline Balderstone as a director on 2019-04-29
dot icon05/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Director's details changed for Mr Graham Stuart Hubert on 2018-02-22
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon12/02/2018
Appointment of Mr Graham Stuart Hubert as a director on 2018-01-30
dot icon04/07/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon05/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Lawrence George Haslam on 2016-01-12
dot icon28/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/02/2014
Secretary's details changed for Mr Lawrence George Haslam on 2014-01-23
dot icon21/02/2014
Termination of appointment of Gillian Coulburn as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon18/02/2010
Director's details changed for Gillian Coulburn on 2010-02-17
dot icon18/02/2010
Director's details changed for Mr Lawrence George Haslam on 2010-02-17
dot icon18/02/2010
Director's details changed for Mr Alan Dawson on 2010-02-17
dot icon18/02/2010
Director's details changed for Mr Barry Price on 2010-02-17
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/04/2008
Appointment terminated director philip hyde
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Return made up to 17/02/07; full list of members
dot icon03/03/2006
Return made up to 17/02/06; no change of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 20/05/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 20/05/04; full list of members
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from:\humphrey bower & gothard, conavon crt, 12 blackfriars st., Manchester, M3 5BQ
dot icon02/06/2004
New director appointed
dot icon13/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2004
Total exemption small company accounts made up to 2002-06-30
dot icon07/07/2003
Return made up to 29/11/01; full list of members
dot icon13/08/2002
Director resigned
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/08/2001
Total exemption small company accounts made up to 2000-06-30
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon11/12/2000
Director resigned
dot icon21/03/2000
Accounts for a small company made up to 1999-06-30
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/03/1999
Return made up to 31/12/98; no change of members
dot icon23/02/1999
Resolutions
dot icon30/04/1998
Accounts for a small company made up to 1996-06-30
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon27/01/1998
Compulsory strike-off action has been discontinued
dot icon27/01/1998
Return made up to 14/12/97; full list of members
dot icon27/01/1998
Director resigned
dot icon16/09/1997
First Gazette notice for compulsory strike-off
dot icon28/03/1996
Return made up to 31/12/95; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-06-30
dot icon11/01/1996
Accounts for a small company made up to 1994-06-30
dot icon04/12/1995
Director resigned
dot icon07/08/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1992-06-30
dot icon07/05/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon30/06/1992
Accounts for a small company made up to 1991-06-30
dot icon30/06/1992
Accounts for a small company made up to 1990-06-30
dot icon30/06/1992
Accounts for a small company made up to 1989-06-30
dot icon28/05/1992
Return made up to 31/12/91; full list of members
dot icon28/05/1992
Registered office changed on 28/05/92
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Secretary resigned;director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New secretary appointed;new director appointed
dot icon02/05/1991
New director appointed
dot icon22/02/1989
Accounts for a small company made up to 1988-06-30
dot icon22/02/1989
Accounts for a small company made up to 1987-06-30
dot icon22/02/1989
Accounts for a small company made up to 1986-06-30
dot icon22/02/1989
Accounts for a small company made up to 1985-06-30
dot icon08/11/1988
Return made up to 31/12/87; no change of members
dot icon17/06/1988
First gazette
dot icon16/03/1988
Return made up to 26/05/83; full list of members
dot icon26/01/1988
Return made up to 29/05/86; full list of members
dot icon26/01/1988
Return made up to 30/05/85; no change of members
dot icon26/01/1988
Return made up to 24/05/84; no change of members
dot icon29/09/1987
Dissolution discontinued
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Registered office changed on 22/09/86 from:\5 john dalton st, manchester 2
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
30/06/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.84K
-
0.00
-
-
2022
0
10.84K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Colin
Director
29/04/2019 - 21/03/2022
3
Bradshaw, Donna Michelle
Director
25/11/2024 - 03/01/2025
6
Gordon, Leon Theo
Director
03/02/2024 - 25/11/2024
6
Gordon, Leon Theo
Director
05/01/2025 - Present
6
Haslam, Lawrence George
Director
19/04/2004 - 15/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED

CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED is an(a) Active company incorporated on 11/06/1913 with the registered office located at 246 Manley Road, Manchester M21 0RD. There are currently 6 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 CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED?

toggle

CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED is currently Active. It was registered on 11/06/1913 .

Where is CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED located?

toggle

CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED is registered at 246 Manley Road, Manchester M21 0RD.

What does CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED do?

toggle

CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON SOCIAL AND BOWLING CLUB BUILDING COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Hugh Anthony Gordon as a director on 2025-10-13.