WIGAN SUBSCRIPTION(PARK ROAD)BOWLING GREEN LIMITED(THE)
WIGAN,

Hellopages » Greater Manchester » Wigan » WN1 1SA

Company number 00196347
Status Active
Incorporation Date 12 March 1924
Company Type Private Limited Company
Address THE CLUB HOUSE,, PARK CRESCENT WEST,, WIGAN,, LANCS, WN1 1SA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 3 February 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,185 ; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 1,185 . The most likely internet sites of WIGAN SUBSCRIPTION(PARK ROAD)BOWLING GREEN LIMITED(THE) are www.wigansubscriptionparkroadbowlinggreen.co.uk, and www.wigan-subscription-park-road-bowling-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and seven months. Wigan Subscription Park Road Bowling Green Limited The is a Private Limited Company. The company registration number is 00196347. Wigan Subscription Park Road Bowling Green Limited The has been working since 12 March 1924. The present status of the company is Active. The registered address of Wigan Subscription Park Road Bowling Green Limited The is The Club House Park Crescent West Wigan Lancs Wn1 1sa. The company`s financial liabilities are £14.91k. It is £1.85k against last year. The cash in hand is £18.02k. It is £3.16k against last year. And the total assets are £21.16k, which is £2.56k against last year. BENSON, Peter Edward is a Director of the company. ELSTON, Michael is a Director of the company. GRADY, John is a Director of the company. GRAY, Michael Robert is a Director of the company. HALSALL, Thomas Alfred is a Director of the company. MELLING, Douglas Edward is a Director of the company. PARKER, Carl is a Director of the company. PRESTON, Malcolm is a Director of the company. Secretary CARTWRIGHT, Alan has been resigned. Secretary CLOUGH, David Michael has been resigned. Secretary FAIRCLOUGH, Stanley has been resigned. Secretary HEATON, Thomas has been resigned. Secretary LOWE, Trevor Andrew has been resigned. Director ASPINALL, Eric has been resigned. Director BEDWORTH, Ernest has been resigned. Director BEDWORTH, Ernest has been resigned. Director BENNETT, Francis has been resigned. Director BENNETT, Francis has been resigned. Director BURNS, Eric has been resigned. Director BUTLER, Terence Andrew has been resigned. Director BUTTERWORTH, James has been resigned. Director CARTWRIGHT, Alan has been resigned. Director CLOUGH, David Michael has been resigned. Director COCKRELL, John David has been resigned. Director COCKRELL, John David has been resigned. Director CUNLIFFE, George Alan has been resigned. Director DUNN, Anthony has been resigned. Director DUNN, Stephen has been resigned. Director FAIRCLOUGH, Aubrey has been resigned. Director FAIRCLOUGH, Stanley has been resigned. Director FLEMING, David has been resigned. Director FORREST, Owen has been resigned. Director FORSHAW, Peter has been resigned. Director GASKELL, Kenneth Lawrence has been resigned. Director GREGORY, Francis has been resigned. Director HEATON, Thomas has been resigned. Director HODGES, Robert Charles has been resigned. Director HOLGATE, Kenneth Richard has been resigned. Director HOWARTH, Martin Anthony has been resigned. Director JAMESON, John Alan has been resigned. Director KEARSLEY, William Ralph has been resigned. Director LOWE, Trevor Andrew has been resigned. Director MCFARLANE, Graham Carl has been resigned. Director MELLING, Jack has been resigned. Director MOLYNEUX, Ronald has been resigned. Director MULLEN, David has been resigned. Director SPEED, John has been resigned. Director TABERN, John has been resigned. Director TAYLOR, David John has been resigned. Director UNSWORTH, Derek George has been resigned. Director WATSON, Irvine has been resigned. Director WHITTLE, Eric has been resigned. Director WINSTANLEY, Geoffrey has been resigned. Director WINSTANLEY, Thomas has been resigned. The company operates in "Operation of sports facilities".


wigan subscription(park road)bowling green Key Finiance

LIABILITIES £14.91k
+14%
CASH £18.02k
+21%
TOTAL ASSETS £21.16k
+13%
All Financial Figures

Current Directors

Director
BENSON, Peter Edward
Appointed Date: 04 February 2013
77 years old

Director
ELSTON, Michael
Appointed Date: 04 February 2013
59 years old

Director
GRADY, John
Appointed Date: 04 February 2013
82 years old

Director
GRAY, Michael Robert
Appointed Date: 10 June 2008
68 years old

Director
HALSALL, Thomas Alfred
Appointed Date: 12 May 1999
86 years old

Director
MELLING, Douglas Edward
Appointed Date: 04 February 2013
82 years old

Director
PARKER, Carl
Appointed Date: 04 February 2013
60 years old

Director
PRESTON, Malcolm
Appointed Date: 06 May 1998
83 years old

Resigned Directors

Secretary
CARTWRIGHT, Alan
Resigned: 05 November 1997

Secretary
CLOUGH, David Michael
Resigned: 12 June 2008
Appointed Date: 23 August 1999

Secretary
FAIRCLOUGH, Stanley
Resigned: 11 November 2009
Appointed Date: 08 July 2008

Secretary
HEATON, Thomas
Resigned: 03 June 1992

Secretary
LOWE, Trevor Andrew
Resigned: 23 August 1999
Appointed Date: 05 November 1997

Director
ASPINALL, Eric
Resigned: 05 January 1992
108 years old

Director
BEDWORTH, Ernest
Resigned: 20 December 2010
Appointed Date: 21 May 2003
86 years old

Director
BEDWORTH, Ernest
Resigned: 09 May 1996
Appointed Date: 05 May 1993
86 years old

Director
BENNETT, Francis
Resigned: 10 August 2010
Appointed Date: 10 June 2008
77 years old

Director
BENNETT, Francis
Resigned: 01 August 2000
Appointed Date: 09 May 1996
77 years old

Director
BURNS, Eric
Resigned: 10 June 2006
Appointed Date: 07 May 1997
88 years old

Director
BUTLER, Terence Andrew
Resigned: 08 May 2007
Appointed Date: 01 June 2004
85 years old

Director
BUTTERWORTH, James
Resigned: 18 March 2013
Appointed Date: 10 June 2008
81 years old

Director
CARTWRIGHT, Alan
Resigned: 05 May 1999
72 years old

Director
CLOUGH, David Michael
Resigned: 11 October 2008
Appointed Date: 23 August 1999
79 years old

Director
COCKRELL, John David
Resigned: 05 May 2008
Appointed Date: 04 May 2001
74 years old

Director
COCKRELL, John David
Resigned: 06 January 1999
Appointed Date: 09 May 1996
74 years old

Director
CUNLIFFE, George Alan
Resigned: 20 April 2011
Appointed Date: 12 May 1999
88 years old

Director
DUNN, Anthony
Resigned: 21 May 2003
Appointed Date: 23 May 2000
64 years old

Director
DUNN, Stephen
Resigned: 08 August 2006
Appointed Date: 10 May 2005
67 years old

Director
FAIRCLOUGH, Aubrey
Resigned: 11 November 2009
Appointed Date: 21 May 2003
85 years old

Director
FAIRCLOUGH, Stanley
Resigned: 13 July 2010
Appointed Date: 08 July 2008
83 years old

Director
FLEMING, David
Resigned: 18 March 2013
Appointed Date: 11 October 2008
79 years old

Director
FORREST, Owen
Resigned: 01 June 2004
Appointed Date: 04 May 2001
83 years old

Director
FORSHAW, Peter
Resigned: 12 November 2004
Appointed Date: 21 May 2003
78 years old

Director
GASKELL, Kenneth Lawrence
Resigned: 04 May 1994
94 years old

Director
GREGORY, Francis
Resigned: 21 May 2003
112 years old

Director
HEATON, Thomas
Resigned: 05 May 1993
117 years old

Director
HODGES, Robert Charles
Resigned: 21 May 2003
Appointed Date: 04 May 1994
93 years old

Director
HOLGATE, Kenneth Richard
Resigned: 07 May 1997
93 years old

Director
HOWARTH, Martin Anthony
Resigned: 30 June 1997
Appointed Date: 05 May 1993
64 years old

Director
JAMESON, John Alan
Resigned: 20 April 2011
Appointed Date: 10 April 2003
84 years old

Director
KEARSLEY, William Ralph
Resigned: 12 May 1999
Appointed Date: 09 May 1996
92 years old

Director
LOWE, Trevor Andrew
Resigned: 23 August 1999
Appointed Date: 20 January 1951
74 years old

Director
MCFARLANE, Graham Carl
Resigned: 01 June 2004
66 years old

Director
MELLING, Jack
Resigned: 12 May 1999
100 years old

Director
MOLYNEUX, Ronald
Resigned: 04 May 1994
96 years old

Director
MULLEN, David
Resigned: 15 December 2009
Appointed Date: 18 October 2005
64 years old

Director
SPEED, John
Resigned: 14 April 1938
87 years old

Director
TABERN, John
Resigned: 09 May 1996
83 years old

Director
TAYLOR, David John
Resigned: 10 May 1995
64 years old

Director
UNSWORTH, Derek George
Resigned: 07 May 1997
93 years old

Director
WATSON, Irvine
Resigned: 20 June 1997
Appointed Date: 07 May 1997
90 years old

Director
WHITTLE, Eric
Resigned: 05 May 1993
105 years old

Director
WINSTANLEY, Geoffrey
Resigned: 10 October 2000
Appointed Date: 12 May 1999
68 years old

Director
WINSTANLEY, Thomas
Resigned: 10 April 2003
Appointed Date: 12 May 1999
99 years old

WIGAN SUBSCRIPTION(PARK ROAD)BOWLING GREEN LIMITED(THE) Events

31 Oct 2016
Total exemption small company accounts made up to 3 February 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,185

19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,185

30 Mar 2015
Total exemption small company accounts made up to 3 February 2015
03 Oct 2014
Total exemption small company accounts made up to 3 February 2014
...
... and 138 more events
07 Oct 1987
Full accounts made up to 31 January 1987

07 Oct 1987
Return made up to 13/05/87; full list of members

17 Dec 1986
Return made up to 14/05/86; full list of members

24 Nov 1986
Full accounts made up to 1 February 1986

12 Mar 1924
Incorporation

WIGAN SUBSCRIPTION(PARK ROAD)BOWLING GREEN LIMITED(THE) Charges

20 February 1940
Transfer of charge.
Delivered: 11 March 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land & club house, park rd, wigan.
3 April 1933
Mortgage
Delivered: 13 April 1933
Status: Outstanding
Persons entitled: Union Bank of Manchester LTD
Description: Freehold lands & premises near park road, wigan lancs.