Worksop Bowling Club Limited (the) NOTTS


Founded in 1910, Worksop Bowling Club (the), classified under reg no. 00109201 is an active company. Currently registered at 18 Newgate Street, S80 2HD, Notts the company has been in the business for one hundred and fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 9 directors, namely David E., Margaret M. and Ann R. and others. Of them, Colin G. has been with the company the longest, being appointed on 20 May 1996 and David E. has been with the company for the least time - from 14 July 2021. 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.

Worksop Bowling Club Limited (the) Address / Contact

Office Address 18 Newgate Street,
Office Address2 Worksop,
Town Notts
Post code S80 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00109201
Date of Incorporation Mon, 25th Apr 1910
Industry Activities of sport clubs
End of financial Year 31st December
Company age 114 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David E.

Position: Director

Appointed: 14 July 2021

Margaret M.

Position: Director

Appointed: 18 November 2019

Ann R.

Position: Director

Appointed: 18 November 2019

Audrey C.

Position: Director

Appointed: 18 November 2019

Shirley L.

Position: Director

Appointed: 22 February 2017

Dennis L.

Position: Director

Appointed: 22 February 2017

Robert B.

Position: Director

Appointed: 18 June 2014

Kenneth B.

Position: Director

Appointed: 07 April 2003

Colin G.

Position: Director

Appointed: 20 May 1996

Ian B.

Position: Director

Appointed: 15 December 2017

Resigned: 13 October 2021

Brian B.

Position: Director

Appointed: 15 June 2016

Resigned: 15 May 2018

Ann S.

Position: Director

Appointed: 18 May 2016

Resigned: 15 December 2017

Colin P.

Position: Director

Appointed: 04 April 2016

Resigned: 13 October 2021

Kenneth W.

Position: Director

Appointed: 15 April 2015

Resigned: 30 April 2016

Judith M.

Position: Secretary

Appointed: 15 January 2014

Resigned: 31 March 2020

John B.

Position: Secretary

Appointed: 15 April 2013

Resigned: 15 January 2014

David E.

Position: Director

Appointed: 27 March 2012

Resigned: 12 August 2019

George H.

Position: Director

Appointed: 17 May 2008

Resigned: 15 May 2018

George D.

Position: Director

Appointed: 14 April 2008

Resigned: 19 May 2010

Colin G.

Position: Director

Appointed: 14 April 2008

Resigned: 17 May 2008

Margaret M.

Position: Director

Appointed: 02 April 2007

Resigned: 15 April 2013

John B.

Position: Director

Appointed: 02 April 2007

Resigned: 30 March 2015

Brenda H.

Position: Director

Appointed: 03 April 2006

Resigned: 17 July 2013

June B.

Position: Director

Appointed: 03 April 2006

Resigned: 02 April 2009

William M.

Position: Director

Appointed: 04 April 2005

Resigned: 07 September 2017

David B.

Position: Director

Appointed: 21 July 2004

Resigned: 15 August 2007

Colin G.

Position: Director

Appointed: 08 April 2002

Resigned: 07 April 2003

Norman R.

Position: Director

Appointed: 09 April 2001

Resigned: 05 April 2004

Irene D.

Position: Director

Appointed: 10 May 1999

Resigned: 12 December 2006

Walter W.

Position: Director

Appointed: 11 May 1998

Resigned: 21 May 2001

Reginald G.

Position: Director

Appointed: 28 April 1997

Resigned: 16 February 2011

Maurice F.

Position: Director

Appointed: 28 April 1997

Resigned: 21 March 2004

Eileen W.

Position: Director

Appointed: 20 May 1996

Resigned: 02 July 1997

Raymond T.

Position: Director

Appointed: 20 May 1996

Resigned: 15 April 2013

Gladn'Ys M.

Position: Director

Appointed: 20 May 1996

Resigned: 04 April 2005

Bertha S.

Position: Director

Appointed: 18 October 1995

Resigned: 20 May 1996

Brian M.

Position: Director

Appointed: 11 July 1994

Resigned: 21 July 1999

George D.

Position: Director

Appointed: 17 May 1993

Resigned: 20 May 1996

Gladn'Ys M.

Position: Director

Appointed: 17 May 1993

Resigned: 20 September 1995

Muriel G.

Position: Secretary

Appointed: 15 January 1993

Resigned: 15 April 2013

Mary G.

Position: Director

Appointed: 21 October 1992

Resigned: 11 July 1994

Alan B.

Position: Director

Appointed: 13 May 1992

Resigned: 02 April 2007

Maurice F.

Position: Director

Appointed: 13 May 1992

Resigned: 15 May 1995

William H.

Position: Director

Appointed: 02 October 1991

Resigned: 02 March 1992

William G.

Position: Director

Appointed: 02 October 1991

Resigned: 26 July 2005

David C.

Position: Director

Appointed: 31 May 1991

Resigned: 17 May 1993

Gerald B.

Position: Director

Appointed: 31 May 1991

Resigned: 13 May 1992

Pamela S.

Position: Director

Appointed: 31 May 1991

Resigned: 20 May 1996

Thomas L.

Position: Director

Appointed: 31 May 1991

Resigned: 20 March 1999

Muriel G.

Position: Director

Appointed: 31 May 1991

Resigned: 18 September 1991

Kenneth W.

Position: Director

Appointed: 31 May 1991

Resigned: 14 April 2008

John R.

Position: Secretary

Appointed: 31 May 1991

Resigned: 15 January 1993

Irene D.

Position: Director

Appointed: 31 May 1991

Resigned: 21 August 1991

Cyril M.

Position: Director

Appointed: 15 May 1991

Resigned: 09 September 2019

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
Balance Sheet
Cash Bank On Hand1 307975119 23588 66077 21956 49746 59036 076
Current Assets2 2532 298120 01989 24577 82957 22247 05436 561
Debtors544822384360370575464485
Net Assets Liabilities75 18865 205162 612141 464127 930119 711110 60998 941
Property Plant Equipment87 33984 90264 12868 36967 10465 83964 574 
Total Inventories402501400225240150  
Other
Accrued Liabilities2 8931 7832 646575655730130120
Accrued Liabilities Not Expressed Within Creditors Subtotal8441 3422 1112 0501 9501 820450365
Accumulated Depreciation Impairment Property Plant Equipment53 97756 41445 38846 51847 78349 04850 31351 578
Average Number Employees During Period  141212141411
Corporation Tax Payable  6 62812 57612 576   
Creditors13 38520 51319 42414 10015 0531 530569564
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 855     
Disposals Property Plant Equipment  31 800     
Increase From Depreciation Charge For Year Property Plant Equipment 2 4371 8291 1301 2651 2651 2651 265
Loans From Directors 17 7509 000     
Net Current Assets Liabilities-11 132-18 215100 59575 14562 77655 69246 48535 997
Other Creditors255255255255255   
Other Remaining Borrowings430430430430430430430430
Other Taxation Social Security Payable297184196134118914
Prepayments Accrued Income544822384360370575464485
Property Plant Equipment Gross Cost141 316141 316109 516114 887114 887114 88780 347 
Provisions For Liabilities Balance Sheet Subtotal175140      
Total Additions Including From Business Combinations Property Plant Equipment   5 371    
Total Assets Less Current Liabilities76 20766 687164 723143 514129 880121 531111 05999 306
Trade Creditors Trade Payables3601112691301 126362  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements