About

Registered Number: 00073216
Date of Incorporation: 25/03/1902 (122 years and 1 month ago)
Company Status: Active
Registered Address: The Club, Green Avenue, Highfield Road, Blackpool, FY4 2JJ

 

Established in 1902, South Shore Bowling Club Ltd has its registered office in Highfield Road, Blackpool. The current directors of this organisation are listed as Ledward, David, Birtwistle, Paul John, Ledward, David, Freeman, Bertram Charles, Youd, Michael John, Farnell, Peter Samuel, Funk, John Emile, Stuart, Alan, Tyson, Roger Parker, Warburton, Donald, Woodhead, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTWISTLE, Paul John 30 April 2012 - 1
LEDWARD, David 30 April 2012 - 1
FARNELL, Peter Samuel N/A 01 May 2003 1
FUNK, John Emile N/A 17 November 2012 1
STUART, Alan N/A 06 April 2019 1
TYSON, Roger Parker N/A 15 June 2015 1
WARBURTON, Donald 24 October 2003 01 December 2009 1
WOODHEAD, Peter N/A 28 October 2001 1
Secretary Name Appointed Resigned Total Appointments
LEDWARD, David 29 April 2012 - 1
FREEMAN, Bertram Charles N/A 26 January 2002 1
YOUD, Michael John 24 October 2003 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 04 May 2020
PSC08 - N/A 04 May 2020
PSC09 - N/A 04 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 May 2016
AR01 - Annual Return 30 April 2016
TM01 - Termination of appointment of director 30 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP03 - Appointment of secretary 17 May 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 24 April 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 16 May 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 21 April 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 11 May 1994
AA - Annual Accounts 05 June 1993
363s - Annual Return 21 May 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 30 June 1991
288 - N/A 03 July 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 03 July 1989
288 - N/A 03 July 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 21 July 1988
288 - N/A 28 May 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 25 March 1902

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 May 1944 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.