About

Registered Number: 00049881
Date of Incorporation: 28/10/1896 (127 years and 6 months ago)
Company Status: Active
Registered Address: Hawthorn Avenue, Monton, Eccles, Manchester, M30 9NE

 

Monton Bowling & Social Club Ltd was founded on 28 October 1896. We don't know the number of employees at Monton Bowling & Social Club Ltd. This company has 46 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Norman Richard 05 December 2013 - 1
HUGHES, Helen 25 August 2020 - 1
HUGHES, Ray 22 January 2020 - 1
PARISH, Wayne 15 January 2017 - 1
REDHEAD, Norma 16 August 2016 - 1
REDHEAD, Steven 23 January 2013 - 1
SKUROK, Zbigniew 22 July 2010 - 1
AYLMER BREWIN, Nicholas John 10 March 2009 07 January 2010 1
BAGSHAW, Jacqueline 25 February 2014 08 January 2020 1
BOARDMAN, Harold N/A 14 December 1999 1
BOOTH, Leon 08 November 1994 12 June 1995 1
BRIERLEY, Peter 06 December 1994 11 April 1995 1
BRUMBY, Leonard Keith 13 June 2006 14 October 2007 1
FLETCHER, Andrea Joan 14 August 2007 22 July 2010 1
FLITCROFT, Frank Roger 07 December 1999 04 November 2008 1
FLITCROFT, Valerie 10 October 2000 10 July 2001 1
GOLLAGLEE, Brian N/A 22 July 2010 1
GREEN, Colin James 01 December 1992 14 March 1995 1
HALL, David N/A 08 November 1994 1
HANDLEY, David 05 December 2013 08 January 2020 1
HARVEY, David Ian N/A 06 December 1994 1
HIBBERT, Thomas Edward 09 January 1996 07 December 1999 1
JACKSON, Malcolm 03 December 1991 02 December 1997 1
JACKSON, Michele 06 December 2004 15 May 2007 1
JACKSON, Michelle 05 December 1995 13 August 1996 1
JAMES, Christine 09 October 2001 13 June 2006 1
JONES, William Edward 11 July 2000 22 July 2010 1
LAMBERT, Martin Joseph 22 July 2010 06 November 2012 1
LAWES, Jeremy Adrian 22 July 2010 18 August 2015 1
LAWTON, Thomas 21 January 2014 06 December 2017 1
MASON, Ian Gordon 02 December 1997 12 September 2000 1
MORSE, Alan 08 May 2007 31 January 2016 1
MORSE, Colin 13 July 1999 22 July 2010 1
RATCLIFFE, Kenneth N/A 07 December 1993 1
RUDD, John 07 December 1993 30 August 1996 1
SMITH, Nicola 22 July 2010 06 December 2011 1
SMITH, Norman Vernon 01 October 1993 13 July 1999 1
SWITHENBANK, Arthur Newton N/A 01 March 1999 1
WALKER, Edward Hughes 05 December 1995 01 December 1998 1
WALKER, Edward Hughes 14 April 1992 01 October 1993 1
WHARTON, Jack 01 March 1999 22 July 2010 1
WIGNALL, Peter William 09 September 2008 08 December 2008 1
WILKINS, John 03 December 1996 13 August 2002 1
Secretary Name Appointed Resigned Total Appointments
REDHEAD, Stephen 03 December 2013 - 1
AYLMER-BREWIN, Nicholas John 07 January 2010 03 December 2013 1
AYLMER-BREWIN, Nicholas John 07 January 2010 07 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 24 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 January 2019
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 29 October 2015
RESOLUTIONS - N/A 06 February 2015
MA - Memorandum and Articles 06 February 2015
CERTNM - Change of name certificate 28 January 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 28 January 2014
AP03 - Appointment of secretary 10 December 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 23 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 13 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 11 June 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 20 January 2010
AR01 - Annual Return 20 January 2010
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 05 January 2004
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 31 December 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 23 December 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 23 December 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288 - N/A 13 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 20 December 1995
AA - Annual Accounts 15 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 01 February 1994
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 17 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
363b - Annual Return 04 February 1992
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 28 June 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
288 - N/A 30 March 1988
288 - N/A 30 March 1988
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.