Windle Bowling Club Limited(the) MERSEYSIDE


Founded in 1894, Windle Bowling Club (the), classified under reg no. 00041842 is an active company. Currently registered at Hard Lane WA10 6JT, Merseyside the company has been in the business for 130 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 6 directors, namely James D., Paul H. and Mark W. and others. Of them, Jeffrey L. has been with the company the longest, being appointed on 27 February 2013 and James D. has been with the company for the least time - from 23 February 2024. 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.

Windle Bowling Club Limited(the) Address / Contact

Office Address Hard Lane
Office Address2 St. Helens
Town Merseyside
Post code WA10 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00041842
Date of Incorporation Tue, 28th Aug 1894
Industry Activities of sport clubs
End of financial Year 31st October
Company age 130 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James D.

Position: Director

Appointed: 23 February 2024

Paul H.

Position: Director

Appointed: 16 March 2023

Mark W.

Position: Director

Appointed: 26 February 2020

Bernard G.

Position: Director

Appointed: 27 February 2019

Ian G.

Position: Director

Appointed: 22 February 2017

Jeffrey L.

Position: Director

Appointed: 27 February 2013

Susan D.

Position: Director

Appointed: 01 June 2022

Resigned: 01 October 2023

John G.

Position: Director

Appointed: 27 February 2019

Resigned: 25 November 2020

Eric H.

Position: Director

Appointed: 27 February 2019

Resigned: 26 February 2020

James D.

Position: Director

Appointed: 27 February 2019

Resigned: 30 April 2022

Pauline H.

Position: Director

Appointed: 01 August 2018

Resigned: 23 February 2024

Robert G.

Position: Director

Appointed: 22 February 2017

Resigned: 26 February 2020

Frank R.

Position: Director

Appointed: 22 February 2017

Resigned: 26 February 2020

Kenneth D.

Position: Director

Appointed: 22 February 2017

Resigned: 31 March 2019

Eric H.

Position: Director

Appointed: 01 April 2015

Resigned: 22 February 2017

Geoffrey R.

Position: Director

Appointed: 26 February 2014

Resigned: 22 February 2017

Peter C.

Position: Director

Appointed: 22 February 2012

Resigned: 25 February 2022

John C.

Position: Director

Appointed: 24 February 2010

Resigned: 01 June 2022

Eric H.

Position: Director

Appointed: 27 February 2008

Resigned: 21 July 2010

Ronald J.

Position: Director

Appointed: 20 June 2007

Resigned: 17 December 2017

Colin O.

Position: Director

Appointed: 20 June 2007

Resigned: 22 February 2017

Leslie G.

Position: Director

Appointed: 21 February 2007

Resigned: 24 February 2010

Joseph S.

Position: Director

Appointed: 22 February 2006

Resigned: 19 December 2014

Vincent B.

Position: Director

Appointed: 20 February 2006

Resigned: 28 February 2014

Anthony S.

Position: Director

Appointed: 09 March 2005

Resigned: 18 January 2006

James S.

Position: Director

Appointed: 27 February 2002

Resigned: 31 December 2002

Brian H.

Position: Director

Appointed: 27 February 2002

Resigned: 22 February 2017

Brian C.

Position: Director

Appointed: 27 February 2002

Resigned: 21 February 2007

Harold L.

Position: Director

Appointed: 21 February 2001

Resigned: 14 May 2002

Peter C.

Position: Director

Appointed: 16 February 2000

Resigned: 26 February 2003

John G.

Position: Director

Appointed: 16 February 2000

Resigned: 22 February 2017

Michael M.

Position: Director

Appointed: 17 February 1999

Resigned: 25 February 2004

Vincent B.

Position: Secretary

Appointed: 17 February 1999

Resigned: 28 February 2014

Joseph S.

Position: Director

Appointed: 17 February 1999

Resigned: 27 February 2002

John A.

Position: Director

Appointed: 17 February 1999

Resigned: 27 February 2002

John L.

Position: Director

Appointed: 17 February 1999

Resigned: 27 February 2002

Alan B.

Position: Director

Appointed: 21 March 1996

Resigned: 17 May 2000

David T.

Position: Director

Appointed: 21 February 1996

Resigned: 17 February 1999

Harry B.

Position: Director

Appointed: 15 February 1995

Resigned: 17 February 1999

Edward J.

Position: Director

Appointed: 17 February 1993

Resigned: 18 February 1998

Gilbert W.

Position: Director

Appointed: 17 February 1993

Resigned: 27 February 2002

William J.

Position: Director

Appointed: 20 February 1992

Resigned: 18 February 1998

Geoffrey B.

Position: Director

Appointed: 20 February 1992

Resigned: 16 October 1991

Arthur C.

Position: Director

Appointed: 20 February 1992

Resigned: 19 February 1992

Kenneth L.

Position: Secretary

Appointed: 20 February 1992

Resigned: 17 February 1999

Geoffrey M.

Position: Director

Appointed: 20 February 1992

Resigned: 14 February 1993

Keith S.

Position: Director

Appointed: 20 February 1992

Resigned: 17 February 1999

John S.

Position: Director

Appointed: 20 February 1992

Resigned: 17 February 1999

Roland S.

Position: Director

Appointed: 20 February 1992

Resigned: 15 February 1995

Malcolm W.

Position: Director

Appointed: 20 February 1992

Resigned: 21 February 1996

Vincent B.

Position: Director

Appointed: 20 February 1992

Resigned: 21 February 1996

William A.

Position: Director

Appointed: 16 October 1991

Resigned: 17 February 1999

Peter W.

Position: Director

Appointed: 18 February 1988

Resigned: 23 February 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Bernard G. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company,.

Bernard G.

Notified on 1 June 2022
Nature of control: significiant influence or control

Peter C.

Notified on 1 November 2016
Ceased on 23 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand2 49639 04744 40554 30069 976
Current Assets53 00944 22547 25857 99474 655
Net Assets Liabilities72 28589 70686 80692 138101 472
Total Inventories1 3841 2731 4652 3062 705
Debtors47 5002 500   
Other Debtors47 5002 500   
Property Plant Equipment86 236104 33093 35782 758 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal47 50050 00045 00040 00035 000
Accumulated Depreciation Impairment Property Plant Equipment79 29282 22693 199103 79843 125
Average Number Employees During Period1111992
Creditors19 4608 8498 8098 61410 661
Increase From Depreciation Charge For Year Property Plant Equipment 2 93410 97310 5991 766
Net Current Assets Liabilities33 54935 37638 44949 38063 994
Other Creditors2 0747 4177 5507 2657 900
Other Taxation Social Security Payable   3141 472
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6291 4051 3881 3881 974
Property Plant Equipment Gross Cost165 528186 556186 55645 873 
Total Assets Less Current Liabilities119 785139 706131 806132 138136 472
Trade Creditors Trade Payables17 3861 4321 2591 0351 289
Total Additions Including From Business Combinations Property Plant Equipment 21 028   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 16th, March 2023
Free Download (8 pages)

Company search

Advertisements