UKBizDB.co.uk

WINDLE BOWLING CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Windle Bowling Club Limited(the). The company was founded 129 years ago and was given the registration number 00041842. The firm's registered office is in MERSEYSIDE. You can find them at Hard Lane, St. Helens, Merseyside, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WINDLE BOWLING CLUB LIMITED(THE)
Company Number:00041842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1894
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Hard Lane, St. Helens, Merseyside, WA10 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hard Lane, St. Helens, Merseyside, WA10 6JT

Director23 February 2024Active
Hard Lane, St. Helens, Merseyside, WA10 6JT

Director22 February 2017Active
14, Walton Road, Dentons Green, St. Helens, England, WA10 6JJ

Director27 February 2019Active
Hard Lane, St. Helens, Merseyside, WA10 6JT

Director16 March 2023Active
36, St. Thomas Close, Windle, St. Helens, England, WA10 6BN

Director27 February 2013Active
7, Dovecote Drive, Haydock, St. Helens, England, WA11 0SD

Director26 February 2020Active
8, Moorfield Road, St Helens, United Kingdom, WA10 6AU

Secretary17 February 1999Active
Craiglands 2 Chapel Lane, Eccleston, St Helens, WA10 5DB

Secretary-Active
158 Huyton Lane, Liverpool, L36 1TQ

Director16 October 1991Active
557 Burrows Lane, Eccleston, St Helens, WA10 5AN

Director17 February 1999Active
59 Coronation Road, Windle, St Helens, WA10 6BQ

Director-Active
8, Moorfield Road, St Helens, United Kingdom, WA10 6AU

Director20 February 2006Active
264 Dentons Green Lane, Dentons Green, St Helens, WA10 6RZ

Director-Active
63 Ruskin Drive, Dentons Green, St Helens, WA10 6RW

Director21 March 1996Active
49 St Helens Road, Rainford, St Helens, WA11 7QR

Director15 February 1995Active
Hard Lane, St. Helens, Merseyside, WA10 6JT

Director24 February 2010Active
36 Swinburne Road, Dentons Green, St. Helens, WA10 6AN

Director16 February 2000Active
4, Walmesley Road, Eccleston, St Helens, United Kingdom, WA10 5LA

Director22 February 2012Active
1 Crantock Grove, Windle, St Helens, WA10 6EJ

Director27 February 2002Active
142 Greenfield Road, Dentons Green, St Helens, WA10 6SG

Director-Active
7, Graysons Road, Rainford, St. Helens, England, WA11 8JH

Director27 February 2019Active
Hard Lane, St. Helens, Merseyside, WA10 6JT

Director01 June 2022Active
97, Kiln Lane, Dentons Green, St. Helens, England, WA10 6AZ

Director22 February 2017Active
56 Avon Road, Billinge, Wigan, WN5 7QU

Director16 February 2000Active
194 Greenfield Road, St Helens, WA10 6SF

Director21 February 2007Active
16, Fairfield Road, Dentons Green, St. Helens, England, WA10 6AJ

Director22 February 2017Active
26, Hamilton Road, Windle, St. Helens, England, WA10 6HG

Director27 February 2019Active
48, Clover Hey, St. Helens, England, WA11 9NN

Director27 February 2019Active
48, Clover Hey, St. Helens, England, WA11 9NN

Director01 April 2015Active
48, Clover Hey, St Helens, WA11 9NN

Director27 February 2008Active
48, Clover Hey, St. Helens, England, WA11 9NN

Director01 August 2018Active
4 Mere Hey, Eccleston, St. Helens, WA10 5AJ

Director27 February 2002Active
48 Millbrook Lane, St Helens, WA10 4QU

Director20 June 2007Active
6 Richmond Close, Eccleston, St Helens, WA10 5JE

Director-Active
27 Pike House Road, Eccleston, St Helens, WA10 5JZ

Director17 February 1993Active

People with Significant Control

Mr Bernard Graney
Notified on:01 June 2022
Status:Active
Date of birth:April 1950
Nationality:British
Address:Hard Lane, Merseyside, WA10 6JT
Nature of control:
  • Significant influence or control as firm
Mr Peter Case
Notified on:01 November 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:4 Walmesley Road, Walmesley Road, St. Helens, England, WA10 5LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-06-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.