About

Registered Number: 00220044
Date of Incorporation: 03/03/1927 (97 years and 1 month ago)
Company Status: Active
Registered Address: The Club House,, Victoria Road,, Heaton Bolton, Lancs, BL1 5AN

 

Based in Heaton Bolton, Markland Hill Lawn Tennis Club Ltd was founded on 03 March 1927, it has a status of "Active". We don't currently know the number of employees at the business. There are 61 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL SAIDI, Angela 23 April 2003 - 1
BROMLEY, Martin John 01 May 2020 - 1
BROWN, Peter Anthony 21 April 2010 - 1
HOULDSWORTH, Robert Edward 04 July 2006 - 1
MORRIS, John David 01 May 2020 - 1
SAUNDERS, David 22 April 2015 - 1
SCHOFIELD, Caroline 28 March 2018 - 1
TAYLOR, Roger John Mayall 12 April 2000 - 1
APPLEBY, Geoffrey Brian 23 April 1997 14 April 1999 1
ATTWOOD, Sally Ann N/A 29 April 1992 1
BATTY, Ian N/A 23 April 1997 1
BENSON, Anthony Newis N/A 23 April 1997 1
BIRTWISTLE, William Gerald Peter N/A 23 April 1997 1
BOLTON, Linda Joan N/A 24 April 1991 1
BOLTON, Paul Robert 11 April 2001 17 May 2002 1
BOLTON, Robert Keith N/A 23 April 1997 1
BOOTH, Terry 23 April 1997 11 April 2001 1
BROMLEY, Susan Elizabeth 14 April 1999 23 April 2003 1
BROWN, Angela 23 April 2014 28 March 2018 1
BRUSHETT, Graham Peter N/A 29 April 1992 1
CHESTERS, Graham Frederick N/A 29 April 1992 1
COTTON, Christopher David 29 October 2007 22 April 2015 1
GARRETT, Michael 29 April 1993 23 April 1997 1
GILL, Sylvia 08 April 2013 23 February 2015 1
GLASSBROOK, Christine 11 April 2001 03 May 2011 1
GOOD, Graham Christopher 18 April 2007 09 September 2007 1
HALLIWELL, Kevan 14 April 1999 11 April 2001 1
HART, Gerald N/A 23 April 1997 1
HENDERSON, Jean Lily Alexander 20 April 2005 18 April 2007 1
HOLT, Graham John 08 April 2013 28 January 2014 1
HORRIDGE, Rotraut 23 April 1997 23 April 2003 1
HORROX, John Redvers 23 April 2003 20 April 2005 1
HOWELL, Sally 20 April 2005 08 April 2013 1
ISHERWOOD, Percy N/A 23 April 1997 1
JOLLY, Geoffrey Herbert N/A 12 April 1995 1
KEELER, Graham John 11 April 2001 18 April 2007 1
KNOWLES, Margot 28 April 1993 22 April 2009 1
KYLE, Duncan Edward 08 April 2013 23 February 2015 1
LEATHER, George Derek N/A 01 April 1998 1
LEATHER, Peter N/A 24 April 1991 1
MORLEY, Jessica Anne 08 April 2013 01 May 2020 1
NOWELL, Ray 08 April 2013 12 June 2013 1
O'LOUGHLIN, James Peter 20 April 1994 14 April 1999 1
O'LOUGHLIN, Mary 01 April 1998 29 October 2007 1
PYATT, Stephen Mark 21 April 2004 29 October 2007 1
REDDECLIFE, Jocelyn Mary 14 April 1999 11 April 2001 1
ROBERT, Eric Charles, Dr 24 January 1991 20 April 1994 1
SHACKLADY, Carol Elizabeth 28 April 2011 15 January 2013 1
SHACKLADY, Carol Elizabeth N/A 14 April 1999 1
SHACKLADY, Philip Nigel Ramsden 20 April 1994 08 April 2013 1
SHEPHERD, Ged 08 April 2013 14 July 2013 1
SIMPSON, John Stuart N/A 28 April 1993 1
SIMPSON, Margaret Susan N/A 29 April 1993 1
TAYLOR, Andrew Richard N/A 20 April 2005 1
TOFT, Simon David 22 April 2015 26 October 2016 1
WALSH, Francis Steven, Dr 24 April 1991 23 April 1997 1
WELSBY, Ann Elizabeth N/A 20 April 2005 1
WOOD, Patricia Norma N/A 26 April 2006 1
WOOD, William Kenneth N/A 29 April 1992 1
Secretary Name Appointed Resigned Total Appointments
NIGHTINGALE, Katherine Helen 18 April 2007 10 September 2007 1
SHARPLES, Eric Allan 29 October 2007 21 April 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 January 2018
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 23 November 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 July 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 14 January 2014
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 16 May 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 25 May 2011
CH01 - Change of particulars for director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
225 - Change of Accounting Reference Date 18 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363s - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 28 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 21 June 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 November 1994
288 - N/A 26 August 1994
288 - N/A 15 August 1994
363s - Annual Return 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 20 August 1993
288 - N/A 20 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 25 July 1991
288 - N/A 24 October 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 27 September 1990
288 - N/A 23 February 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
363 - Annual Return 07 December 1988
AA - Annual Accounts 24 November 1988
288 - N/A 28 September 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 06 August 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 09 May 1986
288 - N/A 09 May 1986
MISC - Miscellaneous document 18 April 1956
NEWINC - New incorporation documents 03 March 1927

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 1993 Fully Satisfied

N/A

Series of debentures 19 May 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.