Retford Bowling Green,limited(the)


Founded in 1898, Retford Bowling Green,(the), classified under reg no. 00057925 is an active company. Currently registered at Hallcroft DN22 7LB, the company has been in the business for 126 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 10 directors, namely Carol N., George B. and Valerie S. and others. Of them, Elizabeth I. has been with the company the longest, being appointed on 24 March 2004 and Carol N. and George B. have been with the company for the least time - from 1 April 2023. At the moment 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.

Retford Bowling Green,limited(the) Address / Contact

Office Address Hallcroft
Office Address2 Retford
Town
Post code DN22 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00057925
Date of Incorporation Fri, 24th Jun 1898
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Carol N.

Position: Director

Appointed: 01 April 2023

George B.

Position: Director

Appointed: 01 April 2023

Valerie S.

Position: Director

Appointed: 16 March 2022

Elizabeth B.

Position: Director

Appointed: 22 July 2021

Susan B.

Position: Director

Appointed: 22 July 2021

Helen W.

Position: Director

Appointed: 22 July 2021

Christopher B.

Position: Director

Appointed: 22 July 2021

Camilla S.

Position: Director

Appointed: 31 January 2015

Keitha W.

Position: Director

Appointed: 25 March 2009

Elizabeth I.

Position: Director

Appointed: 24 March 2004

Camilla S.

Position: Director

Appointed: 10 August 2020

Resigned: 10 August 2020

Stephen K.

Position: Director

Appointed: 27 January 2020

Resigned: 09 August 2020

Charles F.

Position: Director

Appointed: 24 March 2017

Resigned: 19 August 2020

John P.

Position: Director

Appointed: 31 January 2014

Resigned: 17 February 2020

Ann Y.

Position: Director

Appointed: 30 March 2011

Resigned: 31 January 2015

Gordon M.

Position: Director

Appointed: 30 March 2011

Resigned: 04 April 2020

Alex H.

Position: Secretary

Appointed: 24 March 2010

Resigned: 30 March 2011

John P.

Position: Director

Appointed: 26 March 2008

Resigned: 30 March 2011

Eric W.

Position: Director

Appointed: 21 March 2007

Resigned: 31 January 2017

Dora S.

Position: Director

Appointed: 22 March 2006

Resigned: 24 March 2010

Raymond C.

Position: Director

Appointed: 24 March 2004

Resigned: 31 January 2014

John P.

Position: Director

Appointed: 24 March 2004

Resigned: 21 March 2007

Eric G.

Position: Director

Appointed: 24 March 2004

Resigned: 16 March 2022

Anthony P.

Position: Director

Appointed: 26 March 2003

Resigned: 26 September 2022

Thomas P.

Position: Director

Appointed: 09 April 2002

Resigned: 25 July 2002

Michael C.

Position: Director

Appointed: 09 April 2002

Resigned: 01 April 2017

Keitha W.

Position: Director

Appointed: 28 March 2001

Resigned: 24 March 2004

Brian M.

Position: Director

Appointed: 28 March 2001

Resigned: 07 July 2007

Arthur W.

Position: Director

Appointed: 17 April 2000

Resigned: 22 March 2006

Owen V.

Position: Director

Appointed: 17 April 2000

Resigned: 25 March 2009

Leonard B.

Position: Director

Appointed: 19 April 1999

Resigned: 27 March 2002

Alan B.

Position: Director

Appointed: 22 April 1998

Resigned: 28 March 2001

Jack S.

Position: Director

Appointed: 22 April 1998

Resigned: 28 March 2001

John G.

Position: Director

Appointed: 22 April 1998

Resigned: 19 April 1999

David S.

Position: Secretary

Appointed: 27 March 1997

Resigned: 24 March 2010

William C.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 2000

Fredrick C.

Position: Director

Appointed: 27 March 1997

Resigned: 24 March 2004

Brian M.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 2000

Bernard H.

Position: Secretary

Appointed: 20 April 1996

Resigned: 27 March 1997

Gerald M.

Position: Director

Appointed: 28 March 1996

Resigned: 27 March 2002

Keith N.

Position: Director

Appointed: 28 March 1996

Resigned: 27 March 1997

Leonard B.

Position: Director

Appointed: 06 April 1995

Resigned: 22 April 1998

Anthony I.

Position: Director

Appointed: 06 April 1995

Resigned: 28 March 1996

Keith N.

Position: Secretary

Appointed: 26 September 1994

Resigned: 20 April 1996

Keith N.

Position: Director

Appointed: 21 April 1994

Resigned: 06 April 1995

Alan B.

Position: Director

Appointed: 21 April 1994

Resigned: 24 March 2004

Terence S.

Position: Director

Appointed: 02 April 1993

Resigned: 22 April 1998

George B.

Position: Director

Appointed: 02 April 1993

Resigned: 24 March 2004

William C.

Position: Director

Appointed: 17 April 1991

Resigned: 06 April 1995

Thomas P.

Position: Director

Appointed: 17 April 1991

Resigned: 27 March 1997

Kenneth W.

Position: Director

Appointed: 17 April 1991

Resigned: 21 April 1994

Michael B.

Position: Director

Appointed: 17 April 1991

Resigned: 28 March 1996

Eric V.

Position: Secretary

Appointed: 17 April 1991

Resigned: 26 September 1994

Edward W.

Position: Director

Appointed: 17 April 1991

Resigned: 27 March 1997

Douglas M.

Position: Director

Appointed: 17 April 1991

Resigned: 02 April 1993

Dennis T.

Position: Director

Appointed: 17 April 1991

Resigned: 30 June 1997

Brian N.

Position: Director

Appointed: 17 April 1991

Resigned: 02 April 1993

Brian M.

Position: Director

Appointed: 17 April 1991

Resigned: 21 April 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Camilla S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Millie S. This PSC has significiant influence or control over the company,. Moving on, there is Gordon M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Camilla S.

Notified on 10 August 2020
Nature of control: significiant influence or control

Millie S.

Notified on 27 January 2020
Ceased on 10 August 2020
Nature of control: significiant influence or control

Gordon M.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 92224 91727 51236 67342 57436 536
Current Assets30 17127 28830 37737 88944 20638 187
Debtors1 0181 3071 367579753891
Net Assets Liabilities30 84329 65032 70744 26250 30342 259
Other Debtors1 0181 3071 367579753891
Property Plant Equipment2 8505 1254 2507 8097 5196 172
Total Inventories1 2311 0641 498637879760
Other
Accumulated Depreciation Impairment Property Plant Equipment114 760116 052117 023113 266113 644114 991
Additions Other Than Through Business Combinations Property Plant Equipment 3 5674604 9981 139 
Average Number Employees During Period988   
Corporation Tax Payable1417    
Creditors2 1782 7631 9201 4361 4222 100
Current Tax For Period 3    
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3365 1951 016 
Disposals Property Plant Equipment  3645 1961 051 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -17   
Increase From Depreciation Charge For Year Property Plant Equipment 1 2921 3071 4381 3941 347
Net Current Assets Liabilities27 99324 52528 45736 45342 78436 087
Other Creditors2 1641 6198621 2271 3011 220
Property Plant Equipment Gross Cost117 610121 177121 273121 075121 163121 163
Raw Materials1 2311 0641 308449694580
Tax Tax Credit On Profit Or Loss On Ordinary Activities 3-17   
Total Assets Less Current Liabilities30 84329 65032 70744 26250 30342 259
Total Current Tax Expense Credit 3-17   
Trade Creditors Trade Payables 1 1271 058209121880
Work In Progress 200190188185180

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, June 2023
Free Download (7 pages)

Company search

Advertisements