ASTLEY BRIDGE BOWLING GREEN COMPANY LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL1 7JH

Company number 00044259
Status Active
Incorporation Date 3 May 1895
Company Type Private Limited Company
Address IVY BANK ROAD, BOLTON, LANCASHIRE, BL1 7JH
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 395 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ASTLEY BRIDGE BOWLING GREEN COMPANY LIMITED are www.astleybridgebowlinggreencompany.co.uk, and www.astley-bridge-bowling-green-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and five months. Astley Bridge Bowling Green Company Limited is a Private Limited Company. The company registration number is 00044259. Astley Bridge Bowling Green Company Limited has been working since 03 May 1895. The present status of the company is Active. The registered address of Astley Bridge Bowling Green Company Limited is Ivy Bank Road Bolton Lancashire Bl1 7jh. The company`s financial liabilities are £7.77k. It is £4.81k against last year. And the total assets are £25.93k, which is £14.15k against last year. CRESSWELL, Maureen is a Secretary of the company. CRESSWELL, Gordon James is a Director of the company. GARDNER, Michael is a Director of the company. HIBBERT, Graham is a Director of the company. MARSH, John Albert is a Director of the company. SHIELDS, Carl is a Director of the company. VOSE, Roy William is a Director of the company. WRIGHT, Kenneth is a Director of the company. Secretary CRESSWELL, Gordon James has been resigned. Secretary GROVES, James Alfred has been resigned. Secretary ROSTRON, Philip has been resigned. Secretary SHARPLES, David Andrew has been resigned. Director AINSWORTH, Kathleen has been resigned. Director ASTLEY, David has been resigned. Director BASNETT, Harry Stuart has been resigned. Director BELL, Colin has been resigned. Director BELL, Colin has been resigned. Director CALDERBANK, Leslie has been resigned. Director COOPER, John Kenneth has been resigned. Director CRESSWELL, Maureen has been resigned. Director DELVARD, Edmund Harry has been resigned. Director DUDLEY, Michael has been resigned. Director EDWARDS, Terrence James has been resigned. Director ELLIS, Gordon has been resigned. Director EVANS, Lee has been resigned. Director EVANS, Roger has been resigned. Director GARLAND, William Joseph has been resigned. Director GIBBONS, Graham has been resigned. Director GROVES, James Alfred has been resigned. Director HAGAN, Paul has been resigned. Director HAWORTH, Joanne has been resigned. Director HIBBERT, Graham has been resigned. Director HOLDEN, Barbara has been resigned. Director HUGHES, Thomas Michael has been resigned. Director HUGHES, Thomas has been resigned. Director HUGHES, Thomas Michael has been resigned. Director JOLLEY, Paul has been resigned. Director JOLLEY, Paul has been resigned. Director KARWAT, Paul has been resigned. Director KELLY, Dennis Edward has been resigned. Director LEES, Bernard James has been resigned. Director MILLS, Walter Joseph has been resigned. Director OWEN, Robert has been resigned. Director PARSONSON, Gordon Earl has been resigned. Director PRYCE, David has been resigned. Director PRYCE, David Glyn has been resigned. Director ROSTRON, Philip has been resigned. Director ROWELL, Thomas has been resigned. Director SHARPLES, David Andrew has been resigned. Director STOKES, James has been resigned. Director THOMPSON, Jeanette has been resigned. Director VICKERS, Robert has been resigned. Director WHITAKER, Norman has been resigned. Director WHITTY, John has been resigned. Director YATES, Geofrey has been resigned. The company operates in "Licensed clubs".


astley bridge bowling green company Key Finiance

LIABILITIES £7.77k
+162%
CASH n/a
TOTAL ASSETS £25.93k
+120%
All Financial Figures

Current Directors

Secretary
CRESSWELL, Maureen
Appointed Date: 10 May 2006

Director
CRESSWELL, Gordon James
Appointed Date: 29 April 1998
86 years old

Director
GARDNER, Michael
Appointed Date: 17 April 2013
67 years old

Director
HIBBERT, Graham
Appointed Date: 23 April 2014
72 years old

Director
MARSH, John Albert
Appointed Date: 11 May 2005
76 years old

Director
SHIELDS, Carl
Appointed Date: 23 April 2014
59 years old

Director
VOSE, Roy William
Appointed Date: 20 April 2011
69 years old

Director
WRIGHT, Kenneth
Appointed Date: 25 April 2001
81 years old

Resigned Directors

Secretary
CRESSWELL, Gordon James
Resigned: 29 January 2006
Appointed Date: 06 May 2001

Secretary
GROVES, James Alfred
Resigned: 13 May 1995
Appointed Date: 30 April 1992

Secretary
ROSTRON, Philip
Resigned: 06 May 2001
Appointed Date: 24 May 1995

Secretary
SHARPLES, David Andrew
Resigned: 10 May 2006
Appointed Date: 29 January 2006

Director
AINSWORTH, Kathleen
Resigned: 23 April 2014
Appointed Date: 14 May 2003
78 years old

Director
ASTLEY, David
Resigned: 29 January 1997
Appointed Date: 05 April 1994
78 years old

Director
BASNETT, Harry Stuart
Resigned: 13 February 1995
Appointed Date: 25 April 1994
86 years old

Director
BELL, Colin
Resigned: 05 January 2011
Appointed Date: 08 April 2009
77 years old

Director
BELL, Colin
Resigned: 02 May 2007
Appointed Date: 24 November 2002
78 years old

Director
CALDERBANK, Leslie
Resigned: 14 January 1994
92 years old

Director
COOPER, John Kenneth
Resigned: 30 November 1998
95 years old

Director
CRESSWELL, Maureen
Resigned: 23 April 2014
Appointed Date: 10 May 2006
80 years old

Director
DELVARD, Edmund Harry
Resigned: 24 June 2001
Appointed Date: 12 May 1999
73 years old

Director
DUDLEY, Michael
Resigned: 08 April 2009
Appointed Date: 11 May 2005
77 years old

Director
EDWARDS, Terrence James
Resigned: 08 May 1996
Appointed Date: 27 April 1995
94 years old

Director
ELLIS, Gordon
Resigned: 17 April 2013
Appointed Date: 20 April 2011
69 years old

Director
EVANS, Lee
Resigned: 01 March 2012
Appointed Date: 08 April 2009
44 years old

Director
EVANS, Roger
Resigned: 01 March 2012
Appointed Date: 08 April 2009
76 years old

Director
GARLAND, William Joseph
Resigned: 24 November 2002
Appointed Date: 25 April 1994
72 years old

Director
GIBBONS, Graham
Resigned: 25 April 1994
95 years old

Director
GROVES, James Alfred
Resigned: 13 May 1995
95 years old

Director
HAGAN, Paul
Resigned: 27 April 1995
Appointed Date: 05 April 1994
66 years old

Director
HAWORTH, Joanne
Resigned: 23 April 2014
Appointed Date: 04 July 2012
55 years old

Director
HIBBERT, Graham
Resigned: 10 July 2012
Appointed Date: 28 April 2010
72 years old

Director
HOLDEN, Barbara
Resigned: 14 May 2003
Appointed Date: 26 April 2000
89 years old

Director
HUGHES, Thomas Michael
Resigned: 01 May 2007
Appointed Date: 11 May 2005
78 years old

Director
HUGHES, Thomas
Resigned: 03 February 2005
Appointed Date: 14 May 2003
78 years old

Director
HUGHES, Thomas Michael
Resigned: 25 April 2001
Appointed Date: 06 October 1996
78 years old

Director
JOLLEY, Paul
Resigned: 24 April 2004
Appointed Date: 14 May 2003
60 years old

Director
JOLLEY, Paul
Resigned: 29 January 1997
Appointed Date: 25 April 1994
60 years old

Director
KARWAT, Paul
Resigned: 05 December 2007
Appointed Date: 02 May 2007
67 years old

Director
KELLY, Dennis Edward
Resigned: 03 January 1994
100 years old

Director
LEES, Bernard James
Resigned: 14 May 2003
Appointed Date: 25 May 1995
68 years old

Director
MILLS, Walter Joseph
Resigned: 27 April 1995
Appointed Date: 12 May 1993
86 years old

Director
OWEN, Robert
Resigned: 08 May 1996
99 years old

Director
PARSONSON, Gordon Earl
Resigned: 17 April 2013
Appointed Date: 01 January 2004
77 years old

Director
PRYCE, David
Resigned: 23 April 2014
Appointed Date: 20 April 2011
70 years old

Director
PRYCE, David Glyn
Resigned: 01 January 2004
Appointed Date: 06 October 1996
70 years old

Director
ROSTRON, Philip
Resigned: 10 May 2006
Appointed Date: 24 May 1995
74 years old

Director
ROWELL, Thomas
Resigned: 23 April 2014
Appointed Date: 17 April 2013
59 years old

Director
SHARPLES, David Andrew
Resigned: 10 May 2006
Appointed Date: 29 January 2006
73 years old

Director
STOKES, James
Resigned: 08 April 2009
Appointed Date: 02 May 2007
72 years old

Director
THOMPSON, Jeanette
Resigned: 25 April 2001
Appointed Date: 23 February 1997
78 years old

Director
VICKERS, Robert
Resigned: 08 April 2009
Appointed Date: 06 October 1996
81 years old

Director
WHITAKER, Norman
Resigned: 25 April 1994
97 years old

Director
WHITTY, John
Resigned: 12 May 1993
108 years old

Director
YATES, Geofrey
Resigned: 30 April 1992
71 years old

ASTLEY BRIDGE BOWLING GREEN COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 15 March 2017 with updates
21 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 395

21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
12 Aug 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 395

...
... and 172 more events
15 Sep 1987
Accounts made up to 31 January 1987

26 Jun 1987
Particulars of mortgage/charge

26 Jul 1986
Full accounts made up to 31 January 1986

20 Jun 1986
Return made up to 01/05/86; full list of members

01 Jan 1900
Incorporation

ASTLEY BRIDGE BOWLING GREEN COMPANY LIMITED Charges

28 August 2013
Charge code 0004 4259 0005
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: Freehold licensed premises known as astley bridge bowling…
24 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 23 September 2013
Persons entitled: Daniel Thwaites Public Limited Company
Description: All that plot of land situate in astley bridge bolton…
28 November 1977
Further charge
Delivered: 2 December 1977
Status: Satisfied on 11 May 1992
Persons entitled: Daniel Thwaites & Co LTD
Description: Premises situate at bar lane astley bridge bolton being…
25 June 1974
Legal charge
Delivered: 4 July 1974
Status: Satisfied on 11 May 1992
Persons entitled: Daniel Thwaites & Co LTD
Description: Land situate & fronting to ivy bank rd. Bar lane, astley…
11 March 1909
Series of debentures
Delivered: 11 March 1909
Status: Satisfied on 23 September 2013
Description: All property present & future.