Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECCLESTON BOWLING CLUB,LIMITED
Company Information for

ECCLESTON BOWLING CLUB,LIMITED

ECCLESTON BOWLING CLUB THE PAVILION, KNOWSLEY ROAD, ST.HELENS, LANCASHIRE, WA10 4PX,
Company Registration Number
00018912
Private Limited Company
Active

Company Overview

About Eccleston Bowling Club,limited
ECCLESTON BOWLING CLUB,LIMITED was founded on 1883-10-08 and has its registered office in St.helens. The organisation's status is listed as "Active". Eccleston Bowling Club,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ECCLESTON BOWLING CLUB,LIMITED
 
Legal Registered Office
ECCLESTON BOWLING CLUB THE PAVILION
KNOWSLEY ROAD
ST.HELENS
LANCASHIRE
WA10 4PX
Other companies in WA10
 
Filing Information
Company Number 00018912
Company ID Number 00018912
Date formed 1883-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 29/07/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB151981359  
Last Datalog update: 2023-09-05 15:55:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECCLESTON BOWLING CLUB,LIMITED

Current Directors
Officer Role Date Appointed
JULIEN FRANCIS CLIFFE
Company Secretary 2015-11-25
ALAN BURROWS
Director 2015-09-19
JULIEN FRANCIS CLIFFE
Director 2015-09-19
JOHN PETER FOX
Director 2012-06-17
DESMOND KNOWLES
Director 2015-11-25
CHARLES MCFARLANE
Director 2012-10-12
KEITH MELLOR
Director 2016-02-12
STEPHEN ANTHONY RICHMOND
Director 2018-02-28
DEREK ROYLANCE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CONNOR
Director 2013-01-18 2015-11-02
BRENDAN JOSEPH CONNELLY
Director 2012-06-17 2015-09-19
ANDREW ELLIOTT
Director 2012-06-17 2015-09-19
PAUL SMITH
Company Secretary 2013-05-01 2014-09-15
ROBERT THOMAS ELLIOTT
Company Secretary 2012-06-17 2013-09-04
ROBERT THOMAS ELLIOTT
Director 2012-06-17 2013-09-04
JOHN ROBERTS
Company Secretary 2011-07-06 2012-06-17
JEFFREY BROWN
Director 2011-07-06 2012-06-17
ROBERT WILLIAM MCCABE
Company Secretary 2005-08-17 2011-07-06
JEFFREY BROWN
Director 2008-11-19 2009-12-13
JOHN CONNOR
Director 2008-05-14 2009-11-20
JOHN PETER FOX
Company Secretary 1999-07-16 2008-11-20
JOHN PETER FOX
Director 1992-02-10 2008-11-20
TERENCE JOSEPH GARTLAND
Director 2004-04-21 2005-08-17
JOHN GAFFNEY
Director 2000-05-24 2003-10-31
DECLAN THOMAS CASEY
Director 2001-09-12 2003-04-30
JOHN GAFFNEY
Director 1995-07-05 2000-02-18
LEONARD BAILEY
Director 1998-04-02 1999-09-17
GORDON KIRKHAM
Company Secretary 1996-06-29 1999-07-16
TERENCE CARTLAND
Director 1996-07-12 1997-08-08
ERNEST RANDLES
Company Secretary 1995-07-05 1996-06-29
PHILIP EVANS
Director 1995-07-05 1996-06-27
JOHN DOOTSON
Company Secretary 1992-02-10 1995-02-07
JOHN DOOTSON
Director 1992-03-12 1995-02-07
THOMAS FEARNLEY
Director 1992-02-10 1993-02-21
JEROME FLATT
Director 1992-02-10 1992-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-28Unaudited abridged accounts made up to 2022-10-31
2023-01-21Unaudited abridged accounts made up to 2021-10-31
2022-10-21AA01Previous accounting period shortened from 30/10/21 TO 29/10/21
2022-08-22CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-10-23AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MELLOR
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY RICHMOND
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH GARTLAND
2017-10-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 611
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2016-03-01CH01Director's details changed for Mr Charles Mcfarlane on 2015-05-20
2016-02-15AP01DIRECTOR APPOINTED MR KEITH MELLOR
2016-01-19AP01DIRECTOR APPOINTED MR DESMOND KNOWLES
2016-01-19AP01DIRECTOR APPOINTED MR DEREK ROYLANCE
2016-01-17AP03Appointment of Mr Julien Francis Cliffe as company secretary on 2015-11-25
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR
2015-10-28AP01DIRECTOR APPOINTED MR TERENCE JOSEPH GARTLAND
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNELLY
2015-10-28AP01DIRECTOR APPOINTED MR ALAN BURROWS
2015-10-28AP01DIRECTOR APPOINTED MR JULIEN FRANCIS CLIFFE
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 611
2015-09-30AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 TOTAL EXEMPTION FULL
2015-07-23AA31/10/14 TOTAL EXEMPTION FULL
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL SMITH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MYERS
2014-10-12AP01DIRECTOR APPOINTED MR PHILIP ANTHONY MYERS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 611
2014-08-17AR0117/08/14 FULL LIST
2014-08-04AA31/10/13 TOTAL EXEMPTION FULL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MYERS
2013-10-16AR0131/08/13 FULL LIST
2013-10-16AP03SECRETARY APPOINTED MR PAUL SMITH
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2013-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/09/2013
2013-10-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOTT
2013-08-02AA31/10/12 TOTAL EXEMPTION FULL
2013-07-23AP01DIRECTOR APPOINTED MR CHARLES MCFARLANE
2013-07-23AP01DIRECTOR APPOINTED MR IAN WHITE
2013-07-23AP01DIRECTOR APPOINTED MR JOHN CONNOR
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCABE
2012-10-26AR0131/08/12 FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM KNOWSLEY ROAD ST HELENS LANCS WA10 4PX
2012-07-25AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER MCCABE
2012-07-24AA31/10/11 TOTAL EXEMPTION FULL
2012-07-12AP03SECRETARY APPOINTED MR ROBERT THOMAS ELLIOTT
2012-07-12AP01DIRECTOR APPOINTED MR JOHN PETER FOX
2012-07-12AP03SECRETARY APPOINTED MR ROBERT THOMAS ELLIOTT
2012-07-12AP03SECRETARY APPOINTED MR ROBERT THOMAS ELLIOTT
2012-07-12AP03SECRETARY APPOINTED MR ROBERT THOMAS ELLIOTT
2012-07-12AP01DIRECTOR APPOINTED MR PAUL SMITH
2012-07-12TM01TERMINATE DIR APPOINTMENT
2012-07-12TM01TERMINATE DIR APPOINTMENT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCABE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURGEON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KNOWLES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROWN
2012-07-12AP01DIRECTOR APPOINTED MR FRANCIS JOHN MYERS
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW ELLIOTT
2012-07-11AP01DIRECTOR APPOINTED MR ROBERT THOMAS ELLIOTT
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEA
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS
2012-07-11AP01DIRECTOR APPOINTED MR BRENDAN JOSEPH CONNELLY
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GREENHALGH
2012-03-06AP01DIRECTOR APPOINTED MR ERIC GREENHALGH
2012-03-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MCCABE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARISBRICK
2011-09-20AR0131/08/11 CHANGES
2011-08-19AR0131/08/10 FULL LIST
2011-08-16AP03SECRETARY APPOINTED JOHN ROBERTS
2011-08-12AP01DIRECTOR APPOINTED JEFFREY BROWN
2011-08-12AP01DIRECTOR APPOINTED ANDREW TURNER
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GREENHALGH
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCABE
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCCABE
2011-07-07SH0131/08/10 STATEMENT OF CAPITAL GBP 604
2011-05-31AA31/10/10 TOTAL EXEMPTION FULL
2011-03-18AP01DIRECTOR APPOINTED MR ERIC GREENHALGH
2010-07-28AA31/10/09 TOTAL EXEMPTION FULL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2010-03-10AR0127/10/09 FULL LIST
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROWN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR
2009-08-13AA31/10/08 TOTAL EXEMPTION FULL
2008-12-22288aSECRETARY APPOINTED ROBERT WILLIAM MCCABE
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FOX
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHAWCROSS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to ECCLESTON BOWLING CLUB,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECCLESTON BOWLING CLUB,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECCLESTON BOWLING CLUB,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECCLESTON BOWLING CLUB,LIMITED

Intangible Assets
Patents
We have not found any records of ECCLESTON BOWLING CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECCLESTON BOWLING CLUB,LIMITED
Trademarks
We have not found any records of ECCLESTON BOWLING CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECCLESTON BOWLING CLUB,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ECCLESTON BOWLING CLUB,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECCLESTON BOWLING CLUB,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECCLESTON BOWLING CLUB,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECCLESTON BOWLING CLUB,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WA10 4PX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1