Monton Bowling & Social Club Limited ECCLES


Monton Bowling & Social Club started in year 1896 as Private Limited Company with registration number 00049881. The Monton Bowling & Social Club company has been functioning successfully for 128 years now and its status is active. The firm's office is based in Eccles at Hawthorn Avenue. Postal code: M30 9NE. Since Wednesday 28th January 2015 Monton Bowling & Social Club Limited is no longer carrying the name Monton Bowling Club.

Currently there are 8 directors in the the company, namely Tony M., Andrew S. and Helen H. and others. In addition one secretary - Stephen R. - is with the firm. Currently 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.

Monton Bowling & Social Club Limited Address / Contact

Office Address Hawthorn Avenue
Office Address2 Monton
Town Eccles
Post code M30 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00049881
Date of Incorporation Wed, 28th Oct 1896
Industry Other sports activities
End of financial Year 30th September
Company age 128 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Tony M.

Position: Director

Appointed: 26 July 2022

Andrew S.

Position: Director

Appointed: 21 July 2022

Helen H.

Position: Director

Appointed: 25 August 2020

Ray H.

Position: Director

Appointed: 22 January 2020

Wayne P.

Position: Director

Appointed: 15 January 2017

Norma R.

Position: Director

Appointed: 16 August 2016

Stephen R.

Position: Secretary

Appointed: 03 December 2013

Steven R.

Position: Director

Appointed: 23 January 2013

Zbigniew S.

Position: Director

Appointed: 22 July 2010

Simon E.

Position: Director

Appointed: 09 March 2021

Resigned: 26 October 2022

Jacqueline B.

Position: Director

Appointed: 25 February 2014

Resigned: 08 January 2020

Thomas L.

Position: Director

Appointed: 21 January 2014

Resigned: 06 December 2017

David H.

Position: Director

Appointed: 05 December 2013

Resigned: 08 January 2020

Norman B.

Position: Director

Appointed: 05 December 2013

Resigned: 04 November 2020

Jens B.

Position: Director

Appointed: 15 November 2012

Resigned: 30 January 2014

Peter W.

Position: Director

Appointed: 06 December 2011

Resigned: 05 December 2013

Martin L.

Position: Director

Appointed: 22 July 2010

Resigned: 06 November 2012

Colin G.

Position: Director

Appointed: 22 July 2010

Resigned: 25 March 2012

Jeremy L.

Position: Director

Appointed: 22 July 2010

Resigned: 18 August 2015

Nicola S.

Position: Director

Appointed: 22 July 2010

Resigned: 06 December 2011

Kenneth R.

Position: Director

Appointed: 22 July 2010

Resigned: 03 December 2013

Michele J.

Position: Director

Appointed: 22 July 2010

Resigned: 04 December 2012

Nicholas A.

Position: Secretary

Appointed: 07 January 2010

Resigned: 07 January 2010

Nicholas A.

Position: Secretary

Appointed: 07 January 2010

Resigned: 03 December 2013

Nicholas A.

Position: Director

Appointed: 10 March 2009

Resigned: 07 January 2010

Peter W.

Position: Director

Appointed: 09 September 2008

Resigned: 08 December 2008

Andrea F.

Position: Director

Appointed: 14 August 2007

Resigned: 22 July 2010

Alan M.

Position: Director

Appointed: 08 May 2007

Resigned: 31 January 2016

Edward W.

Position: Director

Appointed: 05 December 2006

Resigned: 02 December 2008

Leonard B.

Position: Director

Appointed: 13 June 2006

Resigned: 14 October 2007

Michele J.

Position: Director

Appointed: 06 December 2004

Resigned: 15 May 2007

Kenneth R.

Position: Director

Appointed: 03 December 2002

Resigned: 15 March 2007

Christine J.

Position: Director

Appointed: 09 October 2001

Resigned: 13 June 2006

Valerie F.

Position: Director

Appointed: 10 October 2000

Resigned: 10 July 2001

William J.

Position: Director

Appointed: 11 July 2000

Resigned: 22 July 2010

Frank F.

Position: Director

Appointed: 07 December 1999

Resigned: 04 November 2008

Colin M.

Position: Director

Appointed: 13 July 1999

Resigned: 22 July 2010

Edward W.

Position: Director

Appointed: 13 April 1999

Resigned: 06 December 2003

Jack W.

Position: Secretary

Appointed: 01 March 1999

Resigned: 07 January 2010

Jack W.

Position: Director

Appointed: 01 March 1999

Resigned: 22 July 2010

David H.

Position: Director

Appointed: 02 December 1997

Resigned: 05 December 2006

Ian M.

Position: Director

Appointed: 02 December 1997

Resigned: 12 September 2000

John W.

Position: Director

Appointed: 03 December 1996

Resigned: 13 August 2002

Thomas H.

Position: Director

Appointed: 09 January 1996

Resigned: 07 December 1999

Michelle J.

Position: Director

Appointed: 05 December 1995

Resigned: 13 August 1996

Edward W.

Position: Director

Appointed: 05 December 1995

Resigned: 01 December 1998

Peter B.

Position: Director

Appointed: 06 December 1994

Resigned: 11 April 1995

Arthur S.

Position: Secretary

Appointed: 06 December 1994

Resigned: 01 March 1999

Leon B.

Position: Director

Appointed: 08 November 1994

Resigned: 12 June 1995

John R.

Position: Director

Appointed: 07 December 1993

Resigned: 30 August 1996

Norman S.

Position: Director

Appointed: 01 October 1993

Resigned: 13 July 1999

Colin G.

Position: Director

Appointed: 01 December 1992

Resigned: 14 March 1995

Edward W.

Position: Director

Appointed: 14 April 1992

Resigned: 01 October 1993

Brian G.

Position: Director

Appointed: 19 December 1991

Resigned: 22 July 2010

David H.

Position: Director

Appointed: 19 December 1991

Resigned: 06 December 1994

David H.

Position: Director

Appointed: 19 December 1991

Resigned: 08 November 1994

Kenneth R.

Position: Director

Appointed: 19 December 1991

Resigned: 07 December 1993

Harold B.

Position: Director

Appointed: 19 December 1991

Resigned: 14 December 1999

Arthur S.

Position: Director

Appointed: 19 December 1991

Resigned: 01 March 1999

Malcolm J.

Position: Director

Appointed: 03 December 1991

Resigned: 02 December 1997

Company previous names

Monton Bowling Club January 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth59 67359 79864 77367 107187 940      
Balance Sheet
Cash Bank On Hand       33 26736 78851 056 
Current Assets36 55238 31137 03639 51941 10639 15436 70736 35339 79955 19079 919
Debtors1 9961 1251 0341 1841 912  1 9521 1041 212 
Net Assets Liabilities     77 12087 17498 856100 776130 851157 222
Other Debtors       971 1041 212 
Property Plant Equipment       64 91368 81282 745 
Total Inventories       2 9891 9072 922 
Cash Bank In Hand32 44835 81434 92137 45537 282      
Net Assets Liabilities Including Pension Asset Liability   67 107187 940      
Stocks Inventory2 1081 3721 0818801 912      
Tangible Fixed Assets26 08125 74031 52335 292181 387      
Reserves/Capital
Called Up Share Capital176162162162162      
Profit Loss Account Reserve59 49759 63664 61165 981186 814      
Shareholder Funds59 67359 79864 77367 107187 940      
Other
Version Production Software        2 022  
Accumulated Depreciation Impairment Property Plant Equipment       40 88143 48948 405 
Additions Other Than Through Business Combinations Property Plant Equipment        8 412  
Average Number Employees During Period     222447
Creditors    5 3764 1614 8264 2657 8353 6976 734
Deferred Income        5 000  
Fixed Assets    35 50042 12753 66864 913 82 74584 037
Increase From Depreciation Charge For Year Property Plant Equipment        3 3424 916 
Net Current Assets Liabilities33 59234 05833 25031 81535 73034 99333 50633 94331 96451 49373 185
Other Creditors       2 3696 6951 943 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        734  
Other Disposals Property Plant Equipment        1 905  
Prepayments Accrued Income       1 8551 104  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 6851 6251 855   
Property Plant Equipment Gross Cost       105 794112 301131 150 
Taxation Social Security Payable       1 8961 140  
Total Assets Less Current Liabilities59 67359 79864 77367 107217 11777 12087 17498 856100 776134 238157 222
Capital Redemption Reserve   964964      
Creditors Due Within One Year2 9604 2533 7867 7045 376      
Depreciation Amortisation Impairment Expense    1 1272 804     
Number Shares Allotted 162162 162      
Other Operating Expenses Format2    16 68819 150     
Other Operating Income Format2    4368     
Par Value Share 11 1      
Profit Loss    4 1236 840     
Provisions For Liabilities Charges    29 177      
Raw Materials Consumables Used    14 97821 975     
Share Capital Allotted Called Up Paid176162162162162      
Staff Costs Employee Benefits Expense    12 59313 277     
Tangible Fixed Assets Additions  6 209 1 335      
Tangible Fixed Assets Cost Or Valuation56 83156 83163 04067 900215 122      
Tangible Fixed Assets Depreciation30 75031 09131 51732 60833 735      
Tangible Fixed Assets Depreciation Charged In Period 341426 1 127      
Tangible Fixed Assets Increase Decrease From Revaluations    145 887      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    1 1741 150     
Turnover Revenue    50 64065 128     
Other Taxation Social Security Payable        1 1401 754 
Provisions For Liabilities Balance Sheet Subtotal         3 387 
Total Additions Including From Business Combinations Property Plant Equipment         18 849 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements