Background WavePink WaveYellow Wave

WEST HEATON BOWLING CLUB LIMITED (00007464)

WEST HEATON BOWLING CLUB LIMITED (00007464) is an active UK company. incorporated on 11 July 1873. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WEST HEATON BOWLING CLUB LIMITED has been registered for 152 years. Current directors include DUNNE, Barbara, GIBSON, Michael John, HUMPHRIES, Nicola Joyce and 3 others.

Company Number
00007464
Status
active
Type
ltd
Incorporated
11 July 1873
Age
152 years
Address
West Heaton Bowling, Tennis And Squash Club, Stockport, SK4 3NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUNNE, Barbara, GIBSON, Michael John, HUMPHRIES, Nicola Joyce, JORDAN, Elizabeth Anne, LAYLAND, David Andrew, SHARMAN, Alison Ruth
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HEATON BOWLING CLUB LIMITED

WEST HEATON BOWLING CLUB LIMITED is an active company incorporated on 11 July 1873 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WEST HEATON BOWLING CLUB LIMITED was registered 152 years ago.(SIC: 93199)

Status

active

Active since 152 years ago

Company No

00007464

LTD Company

Age

152 Years

Incorporated 11 July 1873

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

West Heaton Bowling, Tennis And Squash Club Princes Road Stockport, SK4 3NQ,

Previous Addresses

Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom
From: 27 October 2022To: 22 February 2023
Progress House 396 Wilmslow Road Withington Manchester M20 3BN
From: 11 July 1873To: 27 October 2022
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 14
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

LAYLAND, David Andrew

Active
Princes Road, StockportSK4 3NQ
Secretary
Appointed 06 Nov 2006

DUNNE, Barbara

Active
Princes Road, StockportSK4 3NQ
Born May 1939
Director
Appointed 24 Apr 2012

GIBSON, Michael John

Active
Princes Road, StockportSK4 3NQ
Born October 1950
Director
Appointed 30 Nov 2022

HUMPHRIES, Nicola Joyce

Active
Princes Road, StockportSK4 3NQ
Born October 1959
Director
Appointed 30 Nov 2022

JORDAN, Elizabeth Anne

Active
Princes Road, StockportSK4 3NQ
Born February 1953
Director
Appointed 28 Oct 2014

LAYLAND, David Andrew

Active
Princes Road, StockportSK4 3NQ
Born January 1967
Director
Appointed 06 Nov 2006

SHARMAN, Alison Ruth

Active
Princes Road, StockportSK4 3NQ
Born September 1963
Director
Appointed 30 Nov 2022

PLATTS, Keith Alexander Gregory

Resigned
77 Shaw Road, StockportSK4 4AN
Secretary
Appointed N/A
Resigned 06 Nov 2006

ANDERSON, Keith

Resigned
396 Wilmslow Road, ManchesterM20 3BN
Born December 1947
Director
Appointed 27 Jul 2003
Resigned 30 Nov 2022

ATKINSON, Frank Gordon Caldwell

Resigned
43 Cleveland Road, StockportSK4 4BS
Born July 1933
Director
Appointed N/A
Resigned 29 Nov 2007

CORRIGAN, Owen

Resigned
7 Gibsons Road, StockportSK4 4JX
Born April 1944
Director
Appointed N/A
Resigned 30 Jul 1993

COWAN, Janet Elizabeth

Resigned
Washington Close, Cheadle HulmeSK8 6JL
Born February 1964
Director
Appointed 24 Apr 2008
Resigned 24 Apr 2012

KAY, Geoffrey Thomas

Resigned
396 Wilmslow Road, ManchesterM20 3BN
Born July 1938
Director
Appointed 23 Jul 1994
Resigned 30 Nov 2022

MUNDY, Peter Francis

Resigned
396 Wilmslow Road, ManchesterM20 3BN
Born January 1948
Director
Appointed N/A
Resigned 30 Nov 2022

PINCKNEY, Anthony Edward

Resigned
396 Wilmslow Road, ManchesterM20 3BN
Born April 1937
Director
Appointed N/A
Resigned 30 Nov 2022

PLATTS, Keith Alexander Gregory

Resigned
77 Shaw Road, StockportSK4 4AN
Born April 1952
Director
Appointed N/A
Resigned 06 Nov 2006

PORTER, David William

Resigned
46 Broomfield Road, StockportSK4 4LZ
Born February 1948
Director
Appointed N/A
Resigned 28 Jan 2003

WOOSEY, Robert William

Resigned
396 Wilmslow Road, ManchesterM20 3BN
Born October 1940
Director
Appointed N/A
Resigned 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Auditors Resignation Company
16 October 2008
AUDAUD
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
7 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
363x363x
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
16 February 1992
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 May 1991
363x363x
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
288288
Legacy
1 March 1988
363363
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288