Pendleton Bowling Club Company Limited(the) BOLTON


Founded in 1902, Pendleton Bowling Club Company (the), classified under reg no. 00074180 is a liquidation company. Currently registered at 6th & 7th Floor BL1 2AX, Bolton the company has been in the business for one hundred and twenty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2021.

Pendleton Bowling Club Company Limited(the) Address / Contact

Office Address 6th & 7th Floor
Office Address2 120 Bark Street
Town Bolton
Post code BL1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00074180
Date of Incorporation Wed, 25th Jun 1902
Industry Activities of sport clubs
End of financial Year 31st January
Company age 122 years old
Account next due date Mon, 31st Oct 2022 (537 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 14th Feb 2022 (2022-02-14)
Last confirmation statement dated Sun, 31st Jan 2021

Company staff

Norman H.

Position: Director

Appointed: 19 May 2009

Alan J.

Position: Director

Appointed: 28 September 2005

Patricia F.

Position: Director

Appointed: 28 September 2005

William C.

Position: Director

Appointed: 08 December 2004

William C.

Position: Secretary

Appointed: 08 December 2004

William C.

Position: Director

Appointed: 08 January 2008

Resigned: 14 April 2011

Norman H.

Position: Director

Appointed: 09 June 2000

Resigned: 16 July 2007

Arthur C.

Position: Director

Appointed: 24 July 1998

Resigned: 12 September 1999

Ellis M.

Position: Director

Appointed: 14 February 1995

Resigned: 31 October 2004

George M.

Position: Director

Appointed: 14 February 1995

Resigned: 24 August 1997

Ian T.

Position: Director

Appointed: 12 August 1994

Resigned: 14 March 2018

Kenneth R.

Position: Director

Appointed: 12 August 1994

Resigned: 19 December 2002

Michael C.

Position: Secretary

Appointed: 21 October 1993

Resigned: 08 December 2004

James W.

Position: Director

Appointed: 14 February 1993

Resigned: 20 January 2010

Michael C.

Position: Director

Appointed: 14 February 1993

Resigned: 20 March 2005

George M.

Position: Secretary

Appointed: 14 February 1993

Resigned: 21 October 1993

Joseph C.

Position: Director

Appointed: 14 February 1993

Resigned: 05 November 1996

Arthur E.

Position: Director

Appointed: 14 February 1993

Resigned: 31 May 2004

Ellis M.

Position: Director

Appointed: 14 February 1993

Resigned: 25 November 1993

Harry W.

Position: Director

Appointed: 14 February 1993

Resigned: 01 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand55 07270 534 67 22140 02745 241
Current Assets58 70774 90076 54670 23343 68945 314
Debtors747599 1 0003373
Net Assets Liabilities518 430530 153536 180535 900536 575516 524
Other Debtors     73
Property Plant Equipment525 342521 593 515 668514 101512 691
Total Inventories2 8883 767 3 0123 630 
Other
Accrued Liabilities4 68611 831 14 42615 20421 465
Accrued Liabilities Not Expressed Within Creditors Subtotal -11 831-9 519-14 426  
Accumulated Depreciation Impairment Property Plant Equipment143 116146 865 152 790154 357155 767
Average Number Employees During Period277543
Creditors46 29139 02931 28323 53821 21541 481
Finished Goods Goods For Resale2 8883 767 3 0123 630 
Fixed Assets 521 593518 059515 668  
Increase From Depreciation Charge For Year Property Plant Equipment 3 749  1 5671 410
Net Current Assets Liabilities39 37959 42058 92358 19622 4743 833
Nominal Value Allotted Share Capital1 0061 006 1 0061 0061 006
Number Shares Issued Fully Paid1 0061 006 1 0061 0061 006
Other Creditors1 0001 038 1 0001 11720 016
Other Remaining Borrowings46 29139 029 23 538  
Par Value Share 1  11
Prepayments747599 1 00032 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5991111 000  
Property Plant Equipment Gross Cost668 458668 458 668 458668 458668 458
Taxation Social Security Payable3 5442 776 3 0872 256 
Total Assets Less Current Liabilities564 721569 182576 982559 438536 575 
Total Borrowings46 29139 029 23 538  
Trade Creditors Trade Payables3 2984 866 2 1502 113 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
Free Download (9 pages)

Company search