WIGAN BOWLING GREEN,LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 2ND
Company number 00081330
Status Active
Incorporation Date 22 June 1904
Company Type Private Limited Company
Address NEW LODGE, WIGAN LANE, WIGAN, WN1 2ND
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 585 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WIGAN BOWLING GREEN,LIMITED are www.wiganbowling.co.uk, and www.wigan-bowling.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and eight months. Wigan Bowling Green Limited is a Private Limited Company. The company registration number is 00081330. Wigan Bowling Green Limited has been working since 22 June 1904. The present status of the company is Active. The registered address of Wigan Bowling Green Limited is New Lodge Wigan Lane Wigan Wn1 2nd. The company`s financial liabilities are £54.65k. It is £5.37k against last year. And the total assets are £59.08k, which is £4.4k against last year. FISHWICK, Christine is a Secretary of the company. BANNISTER, Joan is a Director of the company. FAIRCLOUGH, Kenneth is a Director of the company. GASKELL, Ann is a Director of the company. OLIVER, Colin William is a Director of the company. ROSCOE, Anthony is a Director of the company. ROSCOE, Patricia is a Director of the company. SHARKEY, Derek is a Director of the company. Secretary RAWSON SNR, James has been resigned. Secretary TALBOT, Gerard has been resigned. Secretary WALLS, John Christopher has been resigned. Director BARBER, Malcolm John has been resigned. Director BARBER, Malcolm John has been resigned. Director BARLOW, Brian has been resigned. Director BORKOWICZ, Bernard James has been resigned. Director BROWN, Derek Norman has been resigned. Director CROSTON, John has been resigned. Director CUNCLIFFE, Geoffrey has been resigned. Director CUNCLIFFE, Geoffrey has been resigned. Director DEWHURST, Albert Edward Stanley has been resigned. Director GREGORY, Pauline Frances has been resigned. Director GRIFFITHS, William has been resigned. Director HALLIWELL, George Brian has been resigned. Director HART, Leonard William has been resigned. Director HEYES, Frank has been resigned. Director HILL, Ronald has been resigned. Director HILL, Ronald has been resigned. Director HILL, Ronald has been resigned. Director HOPPER, Neil has been resigned. Director HOPPER, Neil has been resigned. Director INGLIS, Robert William has been resigned. Director KELLY, Frank has been resigned. Director LEIGH, Philip has been resigned. Director LEIGH, Philip has been resigned. Director MARTLEW, Andrew has been resigned. Director MCCAFFERY, Arthur has been resigned. Director MELLING, James has been resigned. Director MILLARD, Gwyneth Anne has been resigned. Director MOFFITT, Kenneth has been resigned. Director OLIVER, Derek Richard has been resigned. Director PARKINSON, Cyril has been resigned. Director PEARSON, Terence has been resigned. Director PRICE, Ian Richard has been resigned. Director PURCELL, William Alan has been resigned. Director RAWSON, James has been resigned. Director RAWSON JNR, James has been resigned. Director ROTHWELL, Ian has been resigned. Director SEDDON, Derek has been resigned. Director SHAW, Ian Malcolm has been resigned. Director SNOWDEN, Trevor has been resigned. Director SWIFT, Paul Jeremy has been resigned. Director TALBOT, Gerard has been resigned. Director TATE, Andrew has been resigned. Director TOOTHILL, Malcolm has been resigned. Director TURNER, David has been resigned. Director WADESON, William Richard has been resigned. Director WALLS, John Christopher has been resigned. Director WATSON, Irvine has been resigned. Director WATSON, Irvine has been resigned. The company operates in "Operation of sports facilities".


wigan bowling Key Finiance

LIABILITIES £54.65k
+10%
CASH n/a
TOTAL ASSETS £59.08k
+8%
All Financial Figures

Current Directors

Secretary
FISHWICK, Christine
Appointed Date: 11 February 2013

Director
BANNISTER, Joan
Appointed Date: 21 October 2004
94 years old

Director
FAIRCLOUGH, Kenneth
Appointed Date: 09 May 2011
77 years old

Director
GASKELL, Ann
Appointed Date: 24 April 2010
81 years old

Director
OLIVER, Colin William
Appointed Date: 26 March 1996
81 years old

Director
ROSCOE, Anthony
Appointed Date: 31 March 2005
80 years old

Director
ROSCOE, Patricia
Appointed Date: 21 October 2004
79 years old

Director
SHARKEY, Derek
Appointed Date: 09 May 2011
86 years old

Resigned Directors

Secretary
RAWSON SNR, James
Resigned: 12 April 2005
Appointed Date: 06 October 1998

Secretary
TALBOT, Gerard
Resigned: 06 October 1998

Secretary
WALLS, John Christopher
Resigned: 31 August 2010
Appointed Date: 12 April 2005

Director
BARBER, Malcolm John
Resigned: 13 April 1999
Appointed Date: 12 April 1994
90 years old

Director
BARBER, Malcolm John
Resigned: 01 July 1992
90 years old

Director
BARLOW, Brian
Resigned: 10 April 1995
Appointed Date: 01 April 1993
96 years old

Director
BORKOWICZ, Bernard James
Resigned: 29 March 2012
Appointed Date: 31 March 2005
72 years old

Director
BROWN, Derek Norman
Resigned: 08 November 2004
Appointed Date: 28 March 2002
85 years old

Director
CROSTON, John
Resigned: 12 April 1994
Appointed Date: 09 April 1992
94 years old

Director
CUNCLIFFE, Geoffrey
Resigned: 08 November 2004
Appointed Date: 18 March 2004
90 years old

Director
CUNCLIFFE, Geoffrey
Resigned: 18 July 1996
Appointed Date: 09 April 1992
90 years old

Director
DEWHURST, Albert Edward Stanley
Resigned: 28 May 2004
Appointed Date: 18 March 1999
83 years old

Director
GREGORY, Pauline Frances
Resigned: 05 August 2010
Appointed Date: 24 April 2010
79 years old

Director
GRIFFITHS, William
Resigned: 07 October 1991
77 years old

Director
HALLIWELL, George Brian
Resigned: 28 November 1991
91 years old

Director
HART, Leonard William
Resigned: 24 April 1997
Appointed Date: 12 April 1994
78 years old

Director
HEYES, Frank
Resigned: 21 March 2013
Appointed Date: 30 March 2006
75 years old

Director
HILL, Ronald
Resigned: 13 September 2010
Appointed Date: 21 October 2004
85 years old

Director
HILL, Ronald
Resigned: 06 August 2001
Appointed Date: 06 April 2000
85 years old

Director
HILL, Ronald
Resigned: 09 August 1999
Appointed Date: 19 March 1998
85 years old

Director
HOPPER, Neil
Resigned: 05 August 2004
Appointed Date: 22 March 2001
64 years old

Director
HOPPER, Neil
Resigned: 06 April 2000
Appointed Date: 26 March 1996
64 years old

Director
INGLIS, Robert William
Resigned: 10 May 1993
Appointed Date: 09 April 1992
88 years old

Director
KELLY, Frank
Resigned: 03 March 2003
Appointed Date: 06 April 2000
89 years old

Director
LEIGH, Philip
Resigned: 06 April 2000
Appointed Date: 12 April 1994
77 years old

Director
LEIGH, Philip
Resigned: 09 April 1992
77 years old

Director
MARTLEW, Andrew
Resigned: 09 September 1992
84 years old

Director
MCCAFFERY, Arthur
Resigned: 16 September 1991
103 years old

Director
MELLING, James
Resigned: 16 May 2000
Appointed Date: 09 April 1992
89 years old

Director
MILLARD, Gwyneth Anne
Resigned: 26 March 1996
Appointed Date: 30 March 1995
88 years old

Director
MOFFITT, Kenneth
Resigned: 30 March 1995
Appointed Date: 01 April 1993
85 years old

Director
OLIVER, Derek Richard
Resigned: 12 December 2002
Appointed Date: 24 April 1997
77 years old

Director
PARKINSON, Cyril
Resigned: 11 July 1993
91 years old

Director
PEARSON, Terence
Resigned: 19 March 1998
Appointed Date: 01 April 1993
84 years old

Director
PRICE, Ian Richard
Resigned: 19 May 2000
Appointed Date: 19 March 1998
71 years old

Director
PURCELL, William Alan
Resigned: 10 August 2009
Appointed Date: 10 July 2006
91 years old

Director
RAWSON, James
Resigned: 19 March 1998
78 years old

Director
RAWSON JNR, James
Resigned: 11 December 2000
Appointed Date: 19 March 1998
54 years old

Director
ROTHWELL, Ian
Resigned: 31 January 2005
Appointed Date: 18 March 2004
68 years old

Director
SEDDON, Derek
Resigned: 18 March 2004
Appointed Date: 22 March 2001
83 years old

Director
SHAW, Ian Malcolm
Resigned: 06 April 2000
Appointed Date: 24 April 1997
79 years old

Director
SNOWDEN, Trevor
Resigned: 24 March 2011
Appointed Date: 12 April 2007
94 years old

Director
SWIFT, Paul Jeremy
Resigned: 07 August 2000
Appointed Date: 19 March 1998
56 years old

Director
TALBOT, Gerard
Resigned: 06 October 1998
90 years old

Director
TATE, Andrew
Resigned: 18 March 2004
Appointed Date: 04 September 2000
66 years old

Director
TOOTHILL, Malcolm
Resigned: 06 October 1997
Appointed Date: 30 March 1995
78 years old

Director
TURNER, David
Resigned: 09 September 1992
Appointed Date: 09 April 1992
83 years old

Director
WADESON, William Richard
Resigned: 08 September 1992
83 years old

Director
WALLS, John Christopher
Resigned: 24 March 2011
Appointed Date: 18 March 2004
83 years old

Director
WATSON, Irvine
Resigned: 31 May 2005
Appointed Date: 21 October 2004
91 years old

Director
WATSON, Irvine
Resigned: 12 July 2004
Appointed Date: 22 March 2001
91 years old

WIGAN BOWLING GREEN,LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 585

24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 565

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 151 more events
22 Feb 1988
Return made up to 07/04/87; no change of members
15 Dec 1986
Full accounts made up to 31 December 1985

15 Dec 1986
New secretary appointed;new director appointed

28 Nov 1986
Return made up to 24/04/86; full list of members
27 Jun 1904
Incorporation

WIGAN BOWLING GREEN,LIMITED Charges

17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land on the north side of new lodge, wigan by way of…
9 March 1992
Charge
Delivered: 13 March 1992
Status: Satisfied on 7 October 2008
Persons entitled: Tetley Walker Limited
Description: Various items of plant equipment furniture fixtures…