Wigan Bowling Green,limited WIGAN


Wigan Bowling Green started in year 1904 as Private Limited Company with registration number 00081330. The Wigan Bowling Green company has been functioning successfully for 120 years now and its status is active. The firm's office is based in Wigan at New Lodge. Postal code: WN1 2ND.

At present there are 9 directors in the the company, namely Christopher D., Sheila S. and Esmond H. and others. In addition one secretary - Jonathan B. - is with the firm. At present 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.

Wigan Bowling Green,limited Address / Contact

Office Address New Lodge
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00081330
Date of Incorporation Wed, 22nd Jun 1904
Industry Operation of sports facilities
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 12 September 2023

Sheila S.

Position: Director

Appointed: 06 April 2023

Jonathan B.

Position: Secretary

Appointed: 05 March 2021

Esmond H.

Position: Director

Appointed: 11 June 2019

Paul B.

Position: Director

Appointed: 29 March 2018

Jonathan B.

Position: Director

Appointed: 29 March 2018

Francis B.

Position: Director

Appointed: 08 May 2017

Anthony R.

Position: Director

Appointed: 31 March 2005

Patricia R.

Position: Director

Appointed: 21 October 2004

Colin O.

Position: Director

Appointed: 26 March 1996

Christopher B.

Position: Director

Appointed: 29 March 2018

Resigned: 13 September 2021

Eric P.

Position: Director

Appointed: 13 February 2017

Resigned: 24 March 2022

Christine F.

Position: Secretary

Appointed: 11 February 2013

Resigned: 04 March 2021

Derek S.

Position: Director

Appointed: 09 May 2011

Resigned: 13 February 2017

Kenneth F.

Position: Director

Appointed: 09 May 2011

Resigned: 30 September 2018

Pauline G.

Position: Director

Appointed: 24 April 2010

Resigned: 05 August 2010

Ann G.

Position: Director

Appointed: 24 April 2010

Resigned: 29 March 2018

Trevor S.

Position: Director

Appointed: 12 April 2007

Resigned: 24 March 2011

William P.

Position: Director

Appointed: 10 July 2006

Resigned: 10 August 2009

Frank H.

Position: Director

Appointed: 30 March 2006

Resigned: 21 March 2013

John W.

Position: Secretary

Appointed: 12 April 2005

Resigned: 31 August 2010

Bernard B.

Position: Director

Appointed: 31 March 2005

Resigned: 29 March 2012

Joan B.

Position: Director

Appointed: 21 October 2004

Resigned: 29 March 2018

Irvine W.

Position: Director

Appointed: 21 October 2004

Resigned: 31 May 2005

Ronald H.

Position: Director

Appointed: 21 October 2004

Resigned: 13 September 2010

Ian R.

Position: Director

Appointed: 18 March 2004

Resigned: 31 January 2005

John W.

Position: Director

Appointed: 18 March 2004

Resigned: 24 March 2011

Geoffrey C.

Position: Director

Appointed: 18 March 2004

Resigned: 08 November 2004

Derek B.

Position: Director

Appointed: 28 March 2002

Resigned: 08 November 2004

Derek S.

Position: Director

Appointed: 22 March 2001

Resigned: 18 March 2004

Irvine W.

Position: Director

Appointed: 22 March 2001

Resigned: 12 July 2004

Neil H.

Position: Director

Appointed: 22 March 2001

Resigned: 05 August 2004

Andrew T.

Position: Director

Appointed: 04 September 2000

Resigned: 18 March 2004

Ronald H.

Position: Director

Appointed: 06 April 2000

Resigned: 06 August 2001

Frank K.

Position: Director

Appointed: 06 April 2000

Resigned: 03 March 2003

Albert D.

Position: Director

Appointed: 18 March 1999

Resigned: 28 May 2004

James R.

Position: Secretary

Appointed: 06 October 1998

Resigned: 12 April 2005

Ronald H.

Position: Director

Appointed: 19 March 1998

Resigned: 09 August 1999

Ian P.

Position: Director

Appointed: 19 March 1998

Resigned: 19 May 2000

James R.

Position: Director

Appointed: 19 March 1998

Resigned: 11 December 2000

Paul S.

Position: Director

Appointed: 19 March 1998

Resigned: 07 August 2000

Ian S.

Position: Director

Appointed: 24 April 1997

Resigned: 06 April 2000

Derek O.

Position: Director

Appointed: 24 April 1997

Resigned: 12 December 2002

Neil H.

Position: Director

Appointed: 26 March 1996

Resigned: 06 April 2000

Malcolm T.

Position: Director

Appointed: 30 March 1995

Resigned: 06 October 1997

Gwyneth M.

Position: Director

Appointed: 30 March 1995

Resigned: 26 March 1996

Leonard H.

Position: Director

Appointed: 12 April 1994

Resigned: 24 April 1997

Philip L.

Position: Director

Appointed: 12 April 1994

Resigned: 06 April 2000

Malcolm B.

Position: Director

Appointed: 12 April 1994

Resigned: 13 April 1999

Brian B.

Position: Director

Appointed: 01 April 1993

Resigned: 10 April 1995

Kenneth M.

Position: Director

Appointed: 01 April 1993

Resigned: 30 March 1995

Terence P.

Position: Director

Appointed: 01 April 1993

Resigned: 19 March 1998

David T.

Position: Director

Appointed: 09 April 1992

Resigned: 09 September 1992

Geoffrey C.

Position: Director

Appointed: 09 April 1992

Resigned: 18 July 1996

John C.

Position: Director

Appointed: 09 April 1992

Resigned: 12 April 1994

Robert I.

Position: Director

Appointed: 09 April 1992

Resigned: 10 May 1993

James M.

Position: Director

Appointed: 09 April 1992

Resigned: 16 May 2000

James R.

Position: Director

Appointed: 18 April 1991

Resigned: 19 March 1998

Cyril P.

Position: Director

Appointed: 18 April 1991

Resigned: 11 July 1993

William G.

Position: Director

Appointed: 18 April 1991

Resigned: 07 October 1991

Andrew M.

Position: Director

Appointed: 18 April 1991

Resigned: 09 September 1992

Arthur M.

Position: Director

Appointed: 18 April 1991

Resigned: 16 September 1991

Malcolm B.

Position: Director

Appointed: 18 April 1991

Resigned: 01 July 1992

George H.

Position: Director

Appointed: 18 April 1991

Resigned: 28 November 1991

Gerard T.

Position: Director

Appointed: 18 April 1991

Resigned: 06 October 1998

William W.

Position: Director

Appointed: 18 April 1991

Resigned: 08 September 1992

Philip L.

Position: Director

Appointed: 18 April 1991

Resigned: 09 April 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Colin O. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Patricia R. This PSC has significiant influence or control over the company,.

Colin O.

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

Patricia R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth59 47162 831        
Balance Sheet
Cash Bank In Hand48 38151 664        
Cash Bank On Hand 51 66456 33253 90649 19744 79354 87163 65355 60449 035
Current Assets51 05954 68059 08456 13652 40247 58857 15565 77159 14452 863
Debtors675610807502529946345411731425
Property Plant Equipment 13 55013 00712 99012 51712 10211 74012 21011 834 
Stocks Inventory2 0032 406        
Tangible Fixed Assets14 17213 550        
Total Inventories 2 4061 9451 7282 6761 8491 9391 7072 8093 403
Reserves/Capital
Called Up Share Capital520630        
Profit Loss Account Reserve58 95162 201        
Shareholder Funds59 47162 831        
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 71530 25830 80031 27331 68832 05032 48032 85633 185
Average Number Employees During Period  11111111
Bank Borrowings Overdrafts 9297731 31891285    
Corporation Tax Payable 59351153365736507337665943
Creditors 5 3994 4304 3415 1057 3504 5643 7085 7606 161
Creditors Due Within One Year5 7605 399        
Increase From Depreciation Charge For Year Property Plant Equipment  543542473415362430376329
Net Current Assets Liabilities45 29949 28154 65451 79547 29740 23852 59162 06353 38446 702
Number Shares Allotted 126        
Number Shares Issued Fully Paid  1241261269191919191
Other Creditors 2 2342 6312 4422 3865 4323 3112 6481 9741 844
Other Taxation Social Security Payable  484848534209589674838
Par Value Share 555555555
Prepayments 610807502529946345411731425
Property Plant Equipment Gross Cost 43 26543 26543 79043 79043 79043 79044 69035 489 
Share Capital Allotted Called Up Paid520630        
Tangible Fixed Assets Cost Or Valuation43 265         
Tangible Fixed Assets Depreciation29 09329 715        
Tangible Fixed Assets Depreciation Charged In Period 622        
Total Additions Including From Business Combinations Property Plant Equipment   525   900  
Total Assets Less Current Liabilities59 47162 83167 66164 78559 81452 34064 33174 27365 21858 207
Trade Creditors Trade Payables 1 643467 1 9231 0635371342 4472 536

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, March 2023
Free Download (7 pages)

Company search

Advertisements