About

Registered Number: 00044259
Date of Incorporation: 03/05/1895 (128 years and 11 months ago)
Company Status: Active
Registered Address: Ivy Bank Road, Bolton, Lancashire, BL1 7JH

 

Astley Bridge Bowling Green Community Interest Company was registered on 03 May 1895 and are based in Lancashire, it's status is listed as "Active". There are 50 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Lester 20 April 2016 - 1
GRIMSHAW, Tony 31 October 2018 - 1
MARSH, Deborah 22 April 2020 - 1
MARSH, Donna 20 April 2016 - 1
MARSH, John Albert 11 May 2005 - 1
AINSWORTH, Kathleen 14 May 2003 23 April 2014 1
ASTLEY, David 05 April 1994 29 January 1997 1
BASNETT, Harry Stuart 25 April 1994 13 February 1995 1
BELL, Colin 08 April 2009 05 January 2011 1
BELL, Colin 24 November 2002 02 May 2007 1
CALDERBANK, Leslie N/A 14 January 1994 1
COOPER, John Kenneth N/A 30 November 1998 1
CRESSWELL, Gordon James 29 April 1998 31 October 2018 1
CRESSWELL, Maureen 10 May 2006 23 April 2014 1
DELVARD, Edmund Harry 12 May 1999 24 June 2001 1
DUDLEY, Michael 11 May 2005 08 April 2009 1
EDWARDS, Terrence James 27 April 1995 08 May 1996 1
ELLIS, Gordon 20 April 2011 17 April 2013 1
EVANS, Lee 08 April 2009 01 March 2012 1
EVANS, Roger 08 April 2009 01 March 2012 1
GARDNER, Michael 17 April 2013 20 April 2016 1
GARLAND, William Joseph 25 April 1994 24 November 2002 1
GIBBONS, Graham N/A 25 April 1994 1
GROVES, James Alfred N/A 13 May 1995 1
HAGAN, Paul 05 April 1994 27 April 1995 1
HAWORTH, Joanne 04 July 2012 23 April 2014 1
HIBBERT, Graham 28 April 2010 10 July 2012 1
HUGHES, Thomas 14 May 2003 03 February 2005 1
HUGHES, Thomas Michael 06 October 1996 25 April 2001 1
JOLLEY, Paul 14 May 2003 24 April 2004 1
JOLLEY, Paul 25 April 1994 29 January 1997 1
KARWAT, Paul 02 May 2007 05 December 2007 1
KELLY, Dennis Edward N/A 03 January 1994 1
LEES, Bernard James 25 May 1995 14 May 2003 1
MILLS, Walter Joseph 12 May 1993 27 April 1995 1
OWEN, Robert N/A 08 May 1996 1
PARSONSON, Gordon Earl 01 January 2004 17 April 2013 1
POLLITT, Graham 31 October 2018 09 June 2019 1
PRYCE, David 20 April 2011 23 April 2014 1
PRYCE, David Glyn 06 October 1996 01 January 2004 1
ROSTRON, Philip 24 May 1995 10 May 2006 1
ROWELL, Thomas 17 April 2013 23 April 2014 1
SHARPLES, David Andrew 29 January 2006 10 May 2006 1
SHIELDS, Carl 23 April 2014 31 October 2018 1
STOKES, James 02 May 2007 08 April 2009 1
THOMPSON, Jeanette 23 February 1997 25 April 2001 1
VICKERS, Robert 06 October 1996 08 April 2009 1
WHITAKER, Norman N/A 25 April 1994 1
WHITTY, John N/A 12 May 1993 1
YATES, Geofrey N/A 30 April 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 15 August 2020
CH01 - Change of particulars for director 14 August 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 16 November 2018
RESOLUTIONS - N/A 30 April 2018
CICCON - N/A 30 April 2018
CONNOT - N/A 30 April 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
MR04 - N/A 23 September 2013
MR04 - N/A 23 September 2013
MR01 - N/A 09 September 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 21 April 2012
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 17 May 2002
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 11 May 2000
AAMD - Amended Accounts 08 September 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 07 May 1997
RESOLUTIONS - N/A 09 December 1996
MEM/ARTS - N/A 09 December 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 30 May 1996
288 - N/A 15 June 1995
288 - N/A 14 June 1995
288 - N/A 18 May 1995
363s - Annual Return 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 09 May 1995
288 - N/A 24 February 1995
288 - N/A 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
AA - Annual Accounts 27 October 1993
363a - Annual Return 24 May 1993
288 - N/A 18 May 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 14 May 1992
288 - N/A 14 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1992
363b - Annual Return 11 June 1991
RESOLUTIONS - N/A 13 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
AA - Annual Accounts 08 May 1991
288 - N/A 30 August 1990
AA - Annual Accounts 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 14 August 1989
288 - N/A 14 August 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 18 July 1989
288 - N/A 12 July 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
363 - Annual Return 10 November 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
AA - Annual Accounts 15 September 1987
395 - Particulars of a mortgage or charge 26 June 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

Legal charge 24 June 1987 Fully Satisfied

N/A

Further charge 28 November 1977 Fully Satisfied

N/A

Legal charge 25 June 1974 Fully Satisfied

N/A

Series of debentures 11 March 1909 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.