SHIPLEY BOWLING GREEN CLUB COMPANY LIMITED(THE)
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 3DE

Company number 00065872
Status Active
Incorporation Date 8 May 1900
Company Type Private Limited Company
Address 162 BRADFORD ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,234 ; Director's details changed for Mr David Anthony Panter on 10 March 2016. The most likely internet sites of SHIPLEY BOWLING GREEN CLUB COMPANY LIMITED(THE) are www.shipleybowlinggreenclubcompany.co.uk, and www.shipley-bowling-green-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and five months. The distance to to Bingley Rail Station is 2.7 miles; to Bradford Interchange Rail Station is 2.8 miles; to Crossflatts Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shipley Bowling Green Club Company Limited The is a Private Limited Company. The company registration number is 00065872. Shipley Bowling Green Club Company Limited The has been working since 08 May 1900. The present status of the company is Active. The registered address of Shipley Bowling Green Club Company Limited The is 162 Bradford Road Shipley West Yorkshire Bd18 3de. The company`s financial liabilities are £10.72k. It is £-3.76k against last year. And the total assets are £16.52k, which is £-3.83k against last year. WHELAN, Geraldine is a Secretary of the company. COLMAN, Paul is a Director of the company. CROW, James is a Director of the company. KING, Anthony is a Director of the company. LINAKER, Peter is a Director of the company. OVERALL, Derek is a Director of the company. PANTER, David Anthony is a Director of the company. PARKIN, Colin is a Director of the company. TAVENDALE, Sharon is a Director of the company. WILKINS, Ernest is a Director of the company. Secretary ARTHUR, Stanley has been resigned. Secretary BOARDMAN, Frank has been resigned. Secretary JONES, John Dilwyn has been resigned. Director BOARDMAN, Frank has been resigned. Director BOTTOMLEY, David has been resigned. Director BOTTOMLEY, Dorothy Margaret has been resigned. Director BRUCE, Martin Keith has been resigned. Director BRUCE, Sheila Helen has been resigned. Director CLARK, Richard has been resigned. Director COLMAN, Denis has been resigned. Director COLMAN, Paul has been resigned. Director CONNOR, Ian Stuart has been resigned. Director CONNOR, Stuat Robert has been resigned. Director DICKSON, Paul Malcolm has been resigned. Director GRZEBISZ, Christopher Paul has been resigned. Director HARRISON, Walter Neville has been resigned. Director HAUNCH, Denis has been resigned. Director HUDSON, Stewart Leslie has been resigned. Director JONES, John Dilwyn has been resigned. Director KEMP, Angela Marie has been resigned. Director LEWIS, Joan has been resigned. Director MALLISON, Barry has been resigned. Director METCALFE, Philip has been resigned. Director MIDDLETON, Deborah Marie has been resigned. Director MOORE, Michael Ronnie has been resigned. Director OUTLAW, Alan John has been resigned. Director OUTLAW, Ronald Edward has been resigned. Director OVERALL, Derek has been resigned. Director PRESTON, John Andrew has been resigned. Director PRICE, Richard Keith has been resigned. Director PRICE, Richard Keith has been resigned. Director PRICE, Richard Keith has been resigned. Director RHODES, Frank Stewart has been resigned. Director RHODES, Frank Stewart has been resigned. Director SANDS, Trevor has been resigned. Director SHAW, Lynn Janice has been resigned. Director SHAW, Richard William has been resigned. Director SLATER, David has been resigned. Director SLATER, David has been resigned. Director SLATER, Stephen has been resigned. Director SLATER, Stephen has been resigned. Director SPIVEY, Arthur has been resigned. Director STREET, Kevin has been resigned. Director TAYLOR, Derek has been resigned. Director THOMPSON, Gordon Peter has been resigned. Director TOWN, Stephen Leslie has been resigned. Director WEST, Janet has been resigned. Director WEST, Stephen has been resigned. Director WILKINS, Ernest has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shipley bowling green club company Key Finiance

LIABILITIES £10.72k
-26%
CASH n/a
TOTAL ASSETS £16.52k
-19%
All Financial Figures

Current Directors

Secretary
WHELAN, Geraldine
Appointed Date: 28 January 2005

Director
COLMAN, Paul
Appointed Date: 28 March 2013
82 years old

Director
CROW, James
Appointed Date: 25 March 2010
87 years old

Director
KING, Anthony
Appointed Date: 25 May 2013
71 years old

Director
LINAKER, Peter
Appointed Date: 26 March 2009
82 years old

Director
OVERALL, Derek
Appointed Date: 22 March 2012
80 years old

Director
PANTER, David Anthony
Appointed Date: 22 March 2007
79 years old

Director
PARKIN, Colin
Appointed Date: 28 September 2006
86 years old

Director
TAVENDALE, Sharon
Appointed Date: 28 March 2013
58 years old

Director
WILKINS, Ernest
Appointed Date: 28 March 2013
91 years old

Resigned Directors

Secretary
ARTHUR, Stanley
Resigned: 22 November 2004
Appointed Date: 01 May 1996

Secretary
BOARDMAN, Frank
Resigned: 30 April 1996
Appointed Date: 29 April 1993

Secretary
JONES, John Dilwyn
Resigned: 29 April 1993

Director
BOARDMAN, Frank
Resigned: 30 April 1996
90 years old

Director
BOTTOMLEY, David
Resigned: 12 March 1993
87 years old

Director
BOTTOMLEY, Dorothy Margaret
Resigned: 30 July 2004
Appointed Date: 08 March 2001
86 years old

Director
BRUCE, Martin Keith
Resigned: 10 March 1994
66 years old

Director
BRUCE, Sheila Helen
Resigned: 24 June 1999
Appointed Date: 06 March 1997
90 years old

Director
CLARK, Richard
Resigned: 05 March 1998
93 years old

Director
COLMAN, Denis
Resigned: 07 March 1996
Appointed Date: 10 March 1994
94 years old

Director
COLMAN, Paul
Resigned: 27 May 2004
Appointed Date: 10 March 1994
82 years old

Director
CONNOR, Ian Stuart
Resigned: 24 February 2001
Appointed Date: 08 March 2000
56 years old

Director
CONNOR, Stuat Robert
Resigned: 27 March 2008
Appointed Date: 10 April 1994
80 years old

Director
DICKSON, Paul Malcolm
Resigned: 30 July 1993
Appointed Date: 12 March 1992
76 years old

Director
GRZEBISZ, Christopher Paul
Resigned: 07 March 2002
Appointed Date: 05 March 1998
69 years old

Director
HARRISON, Walter Neville
Resigned: 24 September 1997
Appointed Date: 10 March 1994
88 years old

Director
HAUNCH, Denis
Resigned: 18 March 1993
90 years old

Director
HUDSON, Stewart Leslie
Resigned: 30 April 1992
Appointed Date: 12 March 1993
75 years old

Director
JONES, John Dilwyn
Resigned: 09 March 1995
101 years old

Director
KEMP, Angela Marie
Resigned: 27 April 2012
Appointed Date: 25 March 2010
72 years old

Director
LEWIS, Joan
Resigned: 17 March 2011
Appointed Date: 06 March 1997
90 years old

Director
MALLISON, Barry
Resigned: 07 March 1996
Appointed Date: 10 March 1994
89 years old

Director
METCALFE, Philip
Resigned: 07 March 1997
Appointed Date: 10 March 1994
78 years old

Director
MIDDLETON, Deborah Marie
Resigned: 07 March 1997
Appointed Date: 09 March 1995
66 years old

Director
MOORE, Michael Ronnie
Resigned: 01 November 1999
Appointed Date: 04 March 1999
72 years old

Director
OUTLAW, Alan John
Resigned: 27 March 2008
Appointed Date: 05 March 1998
67 years old

Director
OUTLAW, Ronald Edward
Resigned: 07 March 2002
Appointed Date: 06 March 1997
72 years old

Director
OVERALL, Derek
Resigned: 25 March 2010
Appointed Date: 22 March 2007
80 years old

Director
PRESTON, John Andrew
Resigned: 19 April 2013
Appointed Date: 24 November 2011
54 years old

Director
PRICE, Richard Keith
Resigned: 28 July 2009
Appointed Date: 04 March 2005
86 years old

Director
PRICE, Richard Keith
Resigned: 02 July 1999
Appointed Date: 09 March 1995
86 years old

Director
PRICE, Richard Keith
Resigned: 23 July 1992
Appointed Date: 12 March 1992
86 years old

Director
RHODES, Frank Stewart
Resigned: 05 March 1998
Appointed Date: 06 March 1997
92 years old

Director
RHODES, Frank Stewart
Resigned: 09 March 1995
92 years old

Director
SANDS, Trevor
Resigned: 16 June 2002
Appointed Date: 07 March 2002
93 years old

Director
SHAW, Lynn Janice
Resigned: 25 March 2010
Appointed Date: 22 March 2007
71 years old

Director
SHAW, Richard William
Resigned: 18 April 2004
Appointed Date: 25 April 2002
73 years old

Director
SLATER, David
Resigned: 24 January 2013
Appointed Date: 29 September 2011
52 years old

Director
SLATER, David
Resigned: 01 April 2006
Appointed Date: 04 March 2005
52 years old

Director
SLATER, Stephen
Resigned: 27 September 2012
Appointed Date: 27 March 2008
78 years old

Director
SLATER, Stephen
Resigned: 04 January 2007
Appointed Date: 08 March 2001
78 years old

Director
SPIVEY, Arthur
Resigned: 28 July 2006
Appointed Date: 24 April 2003
88 years old

Director
STREET, Kevin
Resigned: 15 February 2007
Appointed Date: 04 March 2005
67 years old

Director
TAYLOR, Derek
Resigned: 29 June 2001
Appointed Date: 08 March 2000
76 years old

Director
THOMPSON, Gordon Peter
Resigned: 12 March 1992
90 years old

Director
TOWN, Stephen Leslie
Resigned: 26 March 2009
Appointed Date: 27 May 2004
74 years old

Director
WEST, Janet
Resigned: 06 March 1997
Appointed Date: 07 March 1996
74 years old

Director
WEST, Stephen
Resigned: 30 April 2015
Appointed Date: 10 March 1994
75 years old

Director
WILKINS, Ernest
Resigned: 10 March 1994
91 years old

SHIPLEY BOWLING GREEN CLUB COMPANY LIMITED(THE) Events

10 Apr 2017
Micro company accounts made up to 31 December 2016
31 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,234

31 May 2016
Director's details changed for Mr David Anthony Panter on 10 March 2016
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2,234

...
... and 149 more events
23 Jan 1989
Full accounts made up to 31 December 1987

24 Aug 1988
Return made up to 17/03/88; full list of members

19 May 1987
Annual return made up to 07/04/87

23 Apr 1987
Full accounts made up to 31 December 1986

06 May 1986
Annual return made up to 27/03/86