Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABBAGE HALL BOWLING CLUB LIMITED(THE)
Company Information for

CABBAGE HALL BOWLING CLUB LIMITED(THE)

C/O MCKENZIE PHILIPS ACCOUNTANTS, 22 CORONATION ROAD, CROSBY, LIVERPOOL, L23 5RQ,
Company Registration Number
00042719
Private Limited Company
Active

Company Overview

About Cabbage Hall Bowling Club Limited(the)
CABBAGE HALL BOWLING CLUB LIMITED(THE) was founded on 1894-12-08 and has its registered office in Crosby. The organisation's status is listed as "Active". Cabbage Hall Bowling Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABBAGE HALL BOWLING CLUB LIMITED(THE)
 
Legal Registered Office
C/O MCKENZIE PHILIPS ACCOUNTANTS
22 CORONATION ROAD
CROSBY
LIVERPOOL
L23 5RQ
Other companies in L23
 
Filing Information
Company Number 00042719
Company ID Number 00042719
Date formed 1894-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABBAGE HALL BOWLING CLUB LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ECA MANAGEMENT LIMITED   ECA VAT ADVISORS LTD   TAXSMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABBAGE HALL BOWLING CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
RALPH LITHERLAND CLEGG
Director 2008-10-28
ARTHUR HAWITT
Director 2001-11-26
PHILIP JAMES HOUGHTON
Director 2008-10-28
RICHARD LEACH
Director 2008-10-28
PETER VINCENT RICHARDSON
Director 2001-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD SHEPPARD
Director 2008-10-28 2012-08-01
JAMES THOMAS ROBERTS
Company Secretary 1991-08-31 2010-11-23
KENNETH BRADLEY
Director 1991-08-31 2010-11-23
GEORGE MATTHEW CUNLIFFE
Director 1991-08-31 2010-11-23
JAMES MILTON MUTCH
Director 1991-08-31 2010-11-23
WILLIAM RAYMOND TERRY
Director 1991-08-31 2010-11-23
JOHN FRANCIS MOUNTFIELD
Director 1991-08-31 2006-09-30
WALTER HAROLD BATTARBEE
Director 1991-08-31 2001-03-19
ERNEST BAKER
Director 1991-08-31 1993-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-26CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1250
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD SHEPPARD
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1250
2015-09-30AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1250
2014-10-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1250
2013-10-04AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0131/08/12 ANNUAL RETURN FULL LIST
2011-10-20AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TERRY
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CUNLIFFE
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRADLEY
2010-11-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES ROBERTS
2010-11-24AR0131/08/10 ANNUAL RETURN FULL LIST
2010-11-24CH01Director's details changed for Ralph Litherland Clegg on 2009-10-01
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND TERRY / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD SHEPPARD / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT RICHARDSON / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILTON MUTCH / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEACH / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HOUGHTON / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HAWITT / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW CUNLIFFE / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRADLEY / 01/10/2009
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED HAROLD SHEPPARD
2009-07-27288aDIRECTOR APPOINTED RICHARD LEACH
2009-07-27288aDIRECTOR APPOINTED PHILIP JAMES HOUGHTON
2009-07-27288aDIRECTOR APPOINTED RALPH LITHERLAND CLEGG
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 44 POULTON ROAD WALLASEY WIRRAL L44 9DQ
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-26363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363(288)DIRECTOR RESIGNED
2001-09-18363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-25363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-21363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-23363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-29363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: KIDSONS IMPEY NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX
1996-09-13363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: MINSTER HOUSE PARADISE STREET LIVERPOOL MERSEYSIDE L1 3EU
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CABBAGE HALL BOWLING CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABBAGE HALL BOWLING CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1912-02-02 Outstanding
MORTGAGE 1912-01-19 Outstanding
Creditors
Creditors Due Within One Year 2012-01-01 £ 847

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABBAGE HALL BOWLING CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,250
Cash Bank In Hand 2012-01-01 £ 901
Current Assets 2012-01-01 £ 1,100
Debtors 2012-01-01 £ 199
Fixed Assets 2012-01-01 £ 10,000
Shareholder Funds 2012-01-01 £ 10,253
Tangible Fixed Assets 2012-01-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABBAGE HALL BOWLING CLUB LIMITED(THE) registering or being granted any patents
Domain Names

CABBAGE HALL BOWLING CLUB LIMITED(THE) owns 1 domain names.

emasystems.co.uk  

Trademarks
We have not found any records of CABBAGE HALL BOWLING CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABBAGE HALL BOWLING CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CABBAGE HALL BOWLING CLUB LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CABBAGE HALL BOWLING CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABBAGE HALL BOWLING CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABBAGE HALL BOWLING CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4