Carlton Social And Bowling Club Building Company Limited


Founded in 1913, Carlton Social And Bowling Club Building Company, classified under reg no. 00129538 is an active company. Currently registered at Rowan Lodge 113 Carlton Road M16 8BE, the company has been in the business for one hundred and eleven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Ian T., Louisa C. and Pauline B. and others. In addition one secretary - Louisa C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlton Social And Bowling Club Building Company Limited Address / Contact

Office Address Rowan Lodge 113 Carlton Road
Office Address2 Whalley Range
Town
Post code M16 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00129538
Date of Incorporation Wed, 11th Jun 1913
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 111 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ian T.

Position: Director

Appointed: 16 June 2023

Louisa C.

Position: Secretary

Appointed: 15 March 2023

Louisa C.

Position: Director

Appointed: 29 April 2019

Pauline B.

Position: Director

Appointed: 29 April 2019

Graham H.

Position: Director

Appointed: 30 January 2018

Colin W.

Position: Director

Appointed: 29 April 2019

Resigned: 21 March 2022

Lawrence H.

Position: Secretary

Appointed: 22 May 2004

Resigned: 15 March 2023

Lawrence H.

Position: Director

Appointed: 19 April 2004

Resigned: 15 March 2023

Frederick R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 12 May 1996

H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 May 2004

Norman H.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 1999

Joseph H.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1995

Barry P.

Position: Director

Appointed: 10 October 1991

Resigned: 21 March 2022

Alan D.

Position: Director

Appointed: 10 October 1991

Resigned: 16 May 2019

Philip H.

Position: Director

Appointed: 10 October 1991

Resigned: 01 April 2008

William G.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 1993

Jack C.

Position: Director

Appointed: 10 October 1991

Resigned: 02 August 2002

Gillian C.

Position: Director

Appointed: 10 October 1991

Resigned: 29 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 887-1 268      
Balance Sheet
Current Assets16 27712 4385 5324 3662 9162 8762 8762 876
Net Assets Liabilities 1 2688 1849 35010 80010 84010 84010 840
Net Assets Liabilities Including Pension Asset Liability2 887-1 268      
Reserves/Capital
Shareholder Funds2 887-1 268      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 8861 5701 5601 5601 5601 5601 5601 560
Creditors 17 53217 53217 53217 53217 53217 53217 532
Fixed Assets2 2562 2562 2562 2562 2562 2562 2562 256
Net Current Assets Liabilities-1 255-5 09412 00013 16614 61614 65614 65614 656
Total Assets Less Current Liabilities2 887-1 2688 1849 35010 80010 84010 84010 840
Creditors Due Within One Year17 53217 532      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements