Heywood Bowling Club Limited(the) LANCS


Founded in 1870, Heywood Bowling Club (the), classified under reg no. 00005193 is an active company. Currently registered at Queens Park Road, OL10 4UY, Lancs the company has been in the business for one hundred and fifty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 8 directors in the the firm, namely Alison M., Darren B. and Carl G. and others. In addition one secretary - Neville W. - is with the company. At present 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.

Heywood Bowling Club Limited(the) Address / Contact

Office Address Queens Park Road,
Office Address2 Heywood,
Town Lancs
Post code OL10 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00005193
Date of Incorporation Tue, 13th Dec 1870
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 154 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Alison M.

Position: Director

Appointed: 01 August 2023

Darren B.

Position: Director

Appointed: 01 October 2020

Carl G.

Position: Director

Appointed: 29 January 2020

Neville W.

Position: Secretary

Appointed: 23 July 2015

Neville W.

Position: Director

Appointed: 26 February 2014

Thomas E.

Position: Director

Appointed: 29 June 2011

Brian M.

Position: Director

Appointed: 01 January 2011

Philip M.

Position: Director

Appointed: 27 February 2007

David B.

Position: Director

Appointed: 31 December 1991

Michelle O.

Position: Director

Appointed: 01 October 2020

Resigned: 25 August 2021

Iris C.

Position: Director

Appointed: 28 October 2015

Resigned: 08 June 2021

Doreen B.

Position: Director

Appointed: 17 December 2013

Resigned: 01 May 2016

Joyce V.

Position: Director

Appointed: 29 June 2011

Resigned: 25 March 2015

Roy F.

Position: Director

Appointed: 22 February 2011

Resigned: 05 March 2020

Gerald K.

Position: Director

Appointed: 01 January 2011

Resigned: 10 May 2014

Thomas T.

Position: Secretary

Appointed: 01 January 2011

Resigned: 23 July 2015

Stuart R.

Position: Director

Appointed: 19 January 2010

Resigned: 31 May 2011

Thomas T.

Position: Director

Appointed: 27 January 2009

Resigned: 04 July 2015

Thomas T.

Position: Secretary

Appointed: 27 January 2009

Resigned: 31 December 2009

Kay R.

Position: Director

Appointed: 30 October 2007

Resigned: 17 March 2009

Lynn B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 31 December 2010

Lynn B.

Position: Director

Appointed: 20 December 2005

Resigned: 31 December 2010

Frank B.

Position: Director

Appointed: 21 October 2003

Resigned: 05 September 2006

Vincent M.

Position: Director

Appointed: 21 October 2003

Resigned: 05 September 2006

Martin P.

Position: Director

Appointed: 11 October 2003

Resigned: 01 March 2005

John S.

Position: Director

Appointed: 11 February 2003

Resigned: 26 October 2004

Darren C.

Position: Director

Appointed: 11 February 2003

Resigned: 01 October 2005

Susan R.

Position: Director

Appointed: 29 June 2002

Resigned: 28 September 2010

Roy F.

Position: Director

Appointed: 09 January 2002

Resigned: 28 December 2004

Gerald K.

Position: Director

Appointed: 01 January 2002

Resigned: 28 December 2004

Thomas P.

Position: Director

Appointed: 01 March 2000

Resigned: 17 December 2003

Margaret W.

Position: Director

Appointed: 01 March 2000

Resigned: 09 January 2002

William T.

Position: Secretary

Appointed: 16 December 1999

Resigned: 01 October 2006

James M.

Position: Director

Appointed: 14 January 1998

Resigned: 31 May 2011

Robert O.

Position: Director

Appointed: 12 February 1997

Resigned: 30 December 2003

Philip H.

Position: Director

Appointed: 19 November 1995

Resigned: 16 November 1998

Brian M.

Position: Director

Appointed: 19 November 1995

Resigned: 30 January 2003

Joseph F.

Position: Director

Appointed: 10 August 1994

Resigned: 10 July 1996

Walter L.

Position: Director

Appointed: 12 October 1992

Resigned: 08 February 1995

Donald W.

Position: Director

Appointed: 12 October 1992

Resigned: 08 February 1995

Robert W.

Position: Director

Appointed: 31 December 1991

Resigned: 14 February 2001

Gilbert M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 2003

William T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2006

David R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 December 1999

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 13 July 1994

Michael L.

Position: Director

Appointed: 31 December 1991

Resigned: 07 December 1992

Anthony G.

Position: Director

Appointed: 31 December 1991

Resigned: 12 February 1997

Terry H.

Position: Director

Appointed: 31 December 1991

Resigned: 13 July 1992

Ian D.

Position: Director

Appointed: 31 December 1991

Resigned: 10 November 1993

Steven A.

Position: Director

Appointed: 31 December 1991

Resigned: 17 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets15 11315 55210 94813 07725 20248 75213 708
Net Assets Liabilities 30 68829 71927 07032 59250 61121 090
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -750-750    
Creditors9 00411 4167 5701 15264813 71310 727
Fixed Assets26 05726 55226 34126 18326 06527 12630 770
Net Current Assets Liabilities6 1094 1363 3782 0397 17537 1981 047
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 212     
Total Assets Less Current Liabilities32 16630 68829 71928 22233 24064 32431 817
Average Number Employees During Period  44447

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, March 2023
Free Download (6 pages)

Company search

Advertisements