Wellingborough Bowling Club,limited NORTHAMPTONSHIRE


Founded in 1911, Wellingborough Bowling Club, classified under reg no. 00117441 is an active company. Currently registered at Hatton Street NN8 5AS, Northamptonshire the company has been in the business for 113 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Tina B., Brian W. and Brian R. and others. In addition one secretary - Tina B. - 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.

Wellingborough Bowling Club,limited Address / Contact

Office Address Hatton Street
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00117441
Date of Incorporation Mon, 28th Aug 1911
Industry Operation of sports facilities
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Tina B.

Position: Director

Appointed: 11 October 2021

Tina B.

Position: Secretary

Appointed: 30 September 2021

Brian W.

Position: Director

Appointed: 30 September 2021

Brian R.

Position: Director

Appointed: 30 September 2021

Terry F.

Position: Director

Appointed: 26 February 2020

Arthur T.

Position: Director

Appointed: 19 October 2005

Stuart L.

Position: Director

Appointed: 07 May 1992

John F.

Position: Director

Appointed: 07 May 1992

Albert W.

Position: Director

Resigned: 01 April 2021

Geoffrey B.

Position: Director

Resigned: 18 September 2019

Stuart L.

Position: Secretary

Appointed: 15 July 2021

Resigned: 30 September 2021

John M.

Position: Secretary

Appointed: 05 February 2020

Resigned: 15 July 2021

John M.

Position: Director

Appointed: 18 September 2019

Resigned: 15 July 2021

John E.

Position: Director

Appointed: 16 July 2014

Resigned: 01 August 2020

Christopher C.

Position: Director

Appointed: 01 October 2008

Resigned: 02 March 2022

David L.

Position: Director

Appointed: 22 October 2003

Resigned: 05 February 2020

Robert B.

Position: Director

Appointed: 22 October 2003

Resigned: 19 October 2005

John G.

Position: Director

Appointed: 26 October 1995

Resigned: 01 October 2008

Alfred L.

Position: Director

Appointed: 13 October 1993

Resigned: 08 October 1999

David L.

Position: Secretary

Appointed: 25 November 1992

Resigned: 05 February 2020

Albert W.

Position: Director

Appointed: 07 May 1992

Resigned: 15 March 2014

Eric J.

Position: Director

Appointed: 07 May 1992

Resigned: 25 November 2002

John F.

Position: Director

Appointed: 07 May 1992

Resigned: 06 November 1994

Harold R.

Position: Director

Appointed: 07 May 1992

Resigned: 25 November 1992

People with significant control

The register of persons with significant control that own or control the company includes 12 names. As BizStats discovered, there is Arthur T. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John F. This PSC has significiant influence or control over the company,. Moving on, there is Brian W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Arthur T.

Notified on 6 April 2016
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian W.

Notified on 30 September 2021
Nature of control: significiant influence or control

Brian R.

Notified on 30 September 2021
Nature of control: significiant influence or control

Terry F.

Notified on 26 February 2020
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: significiant influence or control

John M.

Notified on 18 September 2019
Ceased on 15 July 2021
Nature of control: significiant influence or control

Albert W.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

John E.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 919360 637      
Balance Sheet
Current Assets 430 526357 344357 331357 318357 305357 292357 279
Net Assets Liabilities Including Pension Asset Liability3 919360 637      
Reserves/Capital
Shareholder Funds3 919360 637      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 749      
Creditors 73 641      
Fixed Assets4 7784 5014 5014 5014 5014 5014 5014 501
Net Current Assets Liabilities 356 885357 344357 331357 318357 305357 292357 279
Total Assets Less Current Liabilities4 778361 386361 845361 832361 819361 806361 793361 780
Accruals Deferred Income859749      
Creditors Due Within One Year 73 641      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements