Haslingden Bowling Club Limited HASLINGDEN


Founded in 1921, Haslingden Bowling Club, classified under reg no. 00172415 is an active company. Currently registered at Club House BB4 4BG, Haslingden the company has been in the business for 103 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely Michael G., John B. and Peter D.. In addition one secretary - Jason W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haslingden Bowling Club Limited Address / Contact

Office Address Club House
Office Address2 Ryefield Avenue West
Town Haslingden
Post code BB4 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172415
Date of Incorporation Tue, 4th Jan 1921
Industry Activities of sport clubs
End of financial Year 30th April
Company age 103 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael G.

Position: Director

Appointed: 21 August 2023

John B.

Position: Director

Appointed: 17 June 2022

Peter D.

Position: Director

Appointed: 31 December 2016

Jason W.

Position: Secretary

Appointed: 25 September 2015

Terence S.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2010

Philip S.

Position: Director

Appointed: 06 October 2007

Resigned: 13 May 2022

David P.

Position: Director

Appointed: 06 October 2007

Resigned: 25 September 2015

John H.

Position: Secretary

Appointed: 06 October 2007

Resigned: 25 September 2015

Gordon H.

Position: Director

Appointed: 06 October 2007

Resigned: 06 February 2009

David G.

Position: Director

Appointed: 11 October 2006

Resigned: 31 December 2007

Keith B.

Position: Director

Appointed: 11 August 2004

Resigned: 31 December 2007

Gordon M.

Position: Director

Appointed: 09 August 2004

Resigned: 25 August 2006

Terence S.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2007

Terence S.

Position: Secretary

Appointed: 09 August 2004

Resigned: 31 December 2007

George G.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2007

Andrew G.

Position: Director

Appointed: 31 August 2001

Resigned: 01 October 2004

Martin H.

Position: Secretary

Appointed: 31 August 2001

Resigned: 01 October 2004

Lawson C.

Position: Secretary

Appointed: 02 October 2000

Resigned: 01 May 2001

Gordon M.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2000

Mark M.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2000

George A.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2000

Keith B.

Position: Director

Appointed: 14 August 1998

Resigned: 28 February 2001

Michael W.

Position: Director

Appointed: 15 August 1997

Resigned: 31 December 2000

Martin H.

Position: Director

Appointed: 15 August 1997

Resigned: 01 October 2004

John G.

Position: Director

Appointed: 15 August 1997

Resigned: 01 October 1999

Michael L.

Position: Director

Appointed: 15 August 1997

Resigned: 31 December 2000

John H.

Position: Director

Appointed: 16 August 1996

Resigned: 31 December 2000

Ronald J.

Position: Secretary

Appointed: 16 August 1996

Resigned: 08 September 2000

Stephen C.

Position: Director

Appointed: 02 October 1995

Resigned: 30 September 1998

Samuel R.

Position: Director

Appointed: 18 May 1995

Resigned: 16 August 1996

George G.

Position: Director

Appointed: 20 August 1994

Resigned: 26 February 1997

Geoffrey C.

Position: Director

Appointed: 20 August 1994

Resigned: 04 April 1997

Andrew P.

Position: Director

Appointed: 20 August 1994

Resigned: 09 May 1995

Michael W.

Position: Secretary

Appointed: 20 August 1994

Resigned: 16 August 1996

Ian M.

Position: Director

Appointed: 20 August 1994

Resigned: 01 October 2004

John B.

Position: Director

Appointed: 20 August 1993

Resigned: 08 August 2000

Michael W.

Position: Director

Appointed: 20 August 1993

Resigned: 16 August 1996

Lawson C.

Position: Director

Appointed: 10 September 1992

Resigned: 12 July 1994

Harry S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1999

Joshua T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 1998

Neil J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1992

Samuel R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 12 August 1994

Peter D.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1992

Colin B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 August 1997

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Jason W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Peter D. This PSC and has 25-50% voting rights. Moving on, there is Philip S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jason W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter D.

Notified on 31 December 2016
Ceased on 21 August 2023
Nature of control: 25-50% voting rights

Philip S.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth124 181122 213
Balance Sheet
Cash Bank In Hand29 09027 412
Current Assets31 97830 664
Debtors1 1121 129
Net Assets Liabilities Including Pension Asset Liability124 181122 213
Stocks Inventory1 7762 123
Tangible Fixed Assets95 39694 951
Reserves/Capital
Profit Loss Account Reserve124 181122 213
Shareholder Funds124 181122 213
Other
Creditors Due Within One Year3 1933 402
Net Current Assets Liabilities28 78527 262
Tangible Fixed Assets Additions 4 688
Tangible Fixed Assets Cost Or Valuation194 452199 140
Tangible Fixed Assets Depreciation99 056104 189
Tangible Fixed Assets Depreciation Charged In Period 5 133
Total Assets Less Current Liabilities124 181122 213

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, August 2023
Free Download (7 pages)

Company search

Advertisements