Fallowfield Bowling And Lawn Tennis Club Limited MANCHESTER


Founded in 1871, Fallowfield Bowling And Lawn Tennis Club, classified under reg no. 00005418 is an active company. Currently registered at Pavilion 81 Wellington Rd, M14 6BN, Manchester the company has been in the business for 153 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Peter S. and Bernard C.. In addition one secretary - Peter S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Iain M. who worked with the the firm until 22 June 2006.

Fallowfield Bowling And Lawn Tennis Club Limited Address / Contact

Office Address Pavilion 81 Wellington Rd,
Office Address2 Fallowfield,
Town Manchester
Post code M14 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00005418
Date of Incorporation Wed, 10th May 1871
Industry Licensed clubs
End of financial Year 31st March
Company age 153 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Peter S.

Position: Director

Appointed: 14 July 2009

Peter S.

Position: Secretary

Appointed: 22 June 2006

Bernard C.

Position: Director

Appointed: 05 October 2001

Stephen B.

Position: Director

Appointed: 22 June 2006

Resigned: 14 July 2009

Feraidoon H.

Position: Director

Appointed: 01 July 2003

Resigned: 22 June 2006

Iain M.

Position: Director

Appointed: 01 July 2003

Resigned: 22 June 2006

Iain M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 22 June 2006

Fatimah F.

Position: Director

Appointed: 12 June 2002

Resigned: 01 July 2003

Michael P.

Position: Director

Appointed: 05 October 2001

Resigned: 01 July 2003

Brian W.

Position: Director

Appointed: 19 August 1999

Resigned: 05 October 2001

Stephen A.

Position: Director

Appointed: 21 June 1994

Resigned: 19 August 1999

Derek T.

Position: Director

Appointed: 22 June 1993

Resigned: 21 June 1994

Terence H.

Position: Director

Appointed: 25 June 1992

Resigned: 22 June 1993

Peter S.

Position: Director

Appointed: 03 July 1991

Resigned: 01 July 2003

Dennis D.

Position: Director

Appointed: 03 July 1991

Resigned: 19 August 1999

Mervyn B.

Position: Director

Appointed: 03 July 1991

Resigned: 23 June 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Peter S. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Bernard C. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Bernard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth309 098309 732310 422311 078      
Balance Sheet
Current Assets2 8153 4491 4222 0283 0453 7123 9602397061 352
Net Assets Liabilities   311 078312 295313 012313 358309 387309 603310 249
Cash Bank In Hand1488259       
Debtors2 6673 3674 030       
Net Assets Liabilities Including Pension Asset Liability309 098309 732310 422311 078      
Tangible Fixed Assets309 481309 481309 481       
Reserves/Capital
Called Up Share Capital888888888       
Profit Loss Account Reserve307 324307 958308 648       
Shareholder Funds309 098309 732310 422311 078      
Other
Accrued Liabilities Deferred Income     2 7502 7503 0003 2513 251
Average Number Employees During Period      2222
Creditors   3 09814898    
Fixed Assets309 481309 481309 481309 481309 481309 481309 481309 481309 481309 481
Net Current Assets Liabilities-3832513 9414 5972 8146 2816 6272 9063 3734 019
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6672 6672 6672 6672 6672 6672 6672 667
Total Assets Less Current Liabilities309 098309 732310 422314 078315 045315 762316 108312 387312 854313 500
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 7502 750    
Accruals Deferred Income  3 0003 000      
Creditors Due Within One Year3 1983 19814898      
Number Shares Allotted 17 76017 760       
Par Value Share 00       
Share Capital Allotted Called Up Paid888888888       
Share Premium Account886886886       
Tangible Fixed Assets Cost Or Valuation309 481309 481309 481       

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements