Company NameAlbany (Rock Ferry) Bowling Club Limited
DirectorSydney Taylor
Company StatusActive
Company Number00173738
CategoryPrivate Limited Company
Incorporation Date7 March 1921(103 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sydney Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(78 years after company formation)
Appointment Duration25 years, 1 month
RoleRet Local Government Officer
Country of ResidenceEngland
Correspondence Address139 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8EJ
Wales
Secretary NameMr Sydney Taylor
NationalityBritish
StatusCurrent
Appointed17 March 1999(78 years after company formation)
Appointment Duration25 years, 1 month
RoleRetired Local Gov. Officer
Country of ResidenceEngland
Correspondence Address139 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8EJ
Wales
Director NameMr William David Hulmston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration31 years, 5 months (resigned 16 October 2023)
RoleRetired Electrician
Country of ResidenceEngland
Correspondence Address86 Ringwood
Prenton
Birkenhead
Merseyside
CH43 2LZ
Wales
Director NameMr Joseph Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleCaulker
Correspondence Address77 Chesterfield Road
Eastham
Wirral
Merseyside
L62 8DX
Director NameMr Eric Whitty
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleRetired
Correspondence Address52 Thorsway
Rock Ferry
Birkenhead
Merseyside
L42
Director NameMr Malcolm Spencer Read
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleCaulker/Burner
Correspondence Address6 Harrogate Close
Eastham
Wirral
Merseyside
L62 8HD
Director NameMr James O'Dowd
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleStevedore
Correspondence Address24 Ward Grove
Rock Ferry
Birkenhead
Merseyside
L42 4RG
Director NameMr John Griffiths
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleRetired
Correspondence Address69 Woodward Road
Rock Ferry Birkenhead
Wirral
Merseyside
L42 1QE
Director NameMr Raymond Bentley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleShipyard Caulker
Correspondence Address28 Glebe Hey Road
Birkenhead
Wirral
Merseyside
L49 8HG
Secretary NameMr Stephen Frederick Chapman
NationalityBritish
StatusResigned
Appointed13 May 1992(71 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address8 Poulton Royd Drive
Spital
Wirral
Merseyside
L63 9HN
Director NameKenneth David Hyde
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(78 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2011)
RoleRetired Electrician
Country of ResidenceEngland
Correspondence Address143 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8EJ
Wales
Director NameBarbara Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(78 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2011)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address82 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BR
Wales
Director NameVivian John Schaus
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(78 years after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleCredit Controller
Correspondence Address254 Parklands
Little Sutton
Ellesmere Port
Cheshire
CH66 3QF
Wales
Director NameFrederick Beacall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(78 years after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleSelf Employed Taxi Driver
Correspondence Address493 New Chester Road
Bromborough
Wirral
Merseyside
CH62 3LB
Wales
Director NameKenneth Griffiths
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(78 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2015)
RoleRetired Supervisor
Country of ResidenceEngland
Correspondence Address6 Greenville Close
Wirral
Merseyside
CH63 7SD
Wales
Director NameKenneth Graham Lyon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(80 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleRetired Driver
Correspondence Address28 Foxall Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2GT
Wales
Director NameJohn David Bennion
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(83 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 16 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Kings Road
Bebington
Wirral
CH63 5QQ
Wales

Location

Registered Address139 Plymyard Avenue
Eastham
Wirral
CH62 8EJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

500 at £1Kenneth Griffiths
48.54%
Ordinary
180 at £1Mr William David Hulmston
17.48%
Preference
180 at £1Sydney Taylor
17.48%
Preference
170 at £1John David Bennion
16.50%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

13 March 1985Delivered on: 19 March 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land with pavillion thereon in well lane, rock ferry, birkenhead.
Outstanding

Filing History

18 October 2023Termination of appointment of William David Hulmston as a director on 16 October 2023 (1 page)
18 October 2023Termination of appointment of John David Bennion as a director on 16 October 2023 (1 page)
18 October 2023Cessation of William David Hulmston as a person with significant control on 16 October 2023 (1 page)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,030
(8 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,030
(8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,030
(8 pages)
2 March 2015Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,030
(8 pages)
2 March 2015Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,030
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,030
(9 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,030
(9 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,030
(9 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Termination of appointment of Kenneth Hyde as a director (1 page)
20 September 2011Termination of appointment of Kenneth Hyde as a director (1 page)
20 September 2011Termination of appointment of Barbara Cross as a director (1 page)
20 September 2011Termination of appointment of Barbara Cross as a director (1 page)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Mr William David Hulmston on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Kenneth David Hyde on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Barbara Cross on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Barbara Cross on 22 April 2010 (2 pages)
5 July 2010Director's details changed for John David Bennion on 22 April 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Kenneth David Hyde on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Mr William David Hulmston on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Kenneth Griffiths on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Kenneth Griffiths on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Sydney Taylor on 22 April 2010 (2 pages)
5 July 2010Director's details changed for John David Bennion on 22 April 2010 (2 pages)
5 July 2010Director's details changed for Sydney Taylor on 22 April 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (6 pages)
13 May 2009Return made up to 22/04/09; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (6 pages)
24 April 2008Return made up to 22/04/08; full list of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 22/04/07; full list of members (4 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 22/04/07; full list of members (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 22/04/06; full list of members (4 pages)
15 May 2006Return made up to 22/04/06; full list of members (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (5 pages)
24 May 2005Return made up to 22/04/05; full list of members (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 22/04/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 June 2004Return made up to 22/04/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
19 April 2004Amended accounts made up to 31 December 2002 (5 pages)
19 April 2004Amended accounts made up to 31 December 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 22/04/03; no change of members (9 pages)
20 May 2003Return made up to 22/04/03; no change of members (9 pages)
10 June 2002Return made up to 22/04/02; full list of members (18 pages)
10 June 2002Return made up to 22/04/02; full list of members (18 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 June 2001Return made up to 22/04/01; change of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 22/04/01; change of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001New director appointed (2 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 22/04/00; no change of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2000Return made up to 22/04/00; no change of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 1999Return made up to 22/04/99; full list of members (19 pages)
4 August 1999Return made up to 22/04/99; full list of members (19 pages)
2 August 1999Amended accounts made up to 31 December 1998 (4 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Amended accounts made up to 31 December 1998 (4 pages)
28 May 1999Director resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 8 poulton royd drive spital wirral L63 9HN (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 8 poulton royd drive spital wirral L63 9HN (1 page)
20 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1998Amended accounts made up to 31 December 1997 (4 pages)
24 June 1998Amended accounts made up to 31 December 1997 (4 pages)
10 May 1998Return made up to 22/04/98; no change of members (6 pages)
10 May 1998Return made up to 22/04/98; no change of members (6 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1997Full accounts made up to 31 December 1996 (6 pages)
26 March 1997Full accounts made up to 31 December 1996 (6 pages)
19 August 1996Return made up to 22/04/96; full list of members (8 pages)
19 August 1996Return made up to 22/04/96; full list of members (8 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 April 1995Return made up to 22/04/95; no change of members (6 pages)
27 April 1995Return made up to 22/04/95; no change of members (6 pages)
20 April 1995Full accounts made up to 31 December 1994 (8 pages)
20 April 1995Full accounts made up to 31 December 1994 (8 pages)