Company NameEldon Grove Bowling And Tennis Club 2015 Limited
Company StatusActive
Company Number09690147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAntony Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMrs Enid Laycock
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr Stephen John Turner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr Christopher John Humphries
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Secretary NameMr Christopher John Humphries
StatusCurrent
Appointed19 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr Dennis McClelland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr John Osborne Mennear
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(8 years, 7 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameGordon Tomes Pickering
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Secretary NameDavid Payne
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr David Noel Payne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr Terence Richard Sanger
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr John Christopher Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMr Michael John Pears
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameSusan Pearson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling And Tennis Club Eldon Grove
Hartlepool
Cleveland
TS26 9LY
Director NameMrs Patricia Cheshire
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Grove Bowling Club Eldon Grove
Hartlepool
TS26 9LY

Location

Registered AddressEldon Grove Bowling And Tennis Club
Eldon Grove
Hartlepool
Cleveland
TS26 9LY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of John Christopher Baker as a director on 14 July 2020 (1 page)
16 July 2020Appointment of Susan Pearson as a director on 16 July 2020 (2 pages)
25 February 2020Appointment of Mr Dennis Mcclelland as a director on 20 February 2020 (2 pages)
25 February 2020Termination of appointment of Michael John Pears as a director on 20 February 2020 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 February 2019Appointment of Mr Michael John Pears as a director on 21 February 2019 (2 pages)
26 February 2019Termination of appointment of Terence Richard Sanger as a director on 21 February 2019 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 March 2018Termination of appointment of David Payne as a secretary on 19 February 2018 (1 page)
28 March 2018Appointment of Mr Christopher John Humphries as a secretary on 19 February 2018 (2 pages)
28 March 2018Termination of appointment of David Noel Payne as a director on 19 February 2018 (1 page)
28 March 2018Appointment of Mr Christopher John Humphries as a director on 19 February 2018 (2 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
1 December 2016Appointment of Mrs Enid Laycock as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr Terence Richard Sanger as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr John Christopher Baker as a director on 17 November 2016 (2 pages)
1 December 2016Termination of appointment of Gordon Tomes Pickering as a director on 17 November 2016 (1 page)
1 December 2016Appointment of Mr John Christopher Baker as a director on 17 November 2016 (2 pages)
1 December 2016Termination of appointment of Gordon Tomes Pickering as a director on 17 November 2016 (1 page)
1 December 2016Appointment of Mrs Enid Laycock as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr Terence Richard Sanger as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr Stephen John Turner as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr David Noel Payne as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr David Noel Payne as a director on 17 November 2016 (2 pages)
1 December 2016Appointment of Mr Stephen John Turner as a director on 17 November 2016 (2 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
16 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)