About

Registered Number: 00065866
Date of Incorporation: 07/05/1900 (123 years and 11 months ago)
Company Status: Active
Registered Address: The Pavilion, Windsor Road, Chorley, Lancashire, PR7 1LN

 

Having been setup in 1900, Chorley Subscription Bowling Green Company,limited are based in Chorley. We don't currently know the number of employees at this organisation. There are 57 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSSENS, Monica Josephine 09 February 2018 - 1
GARSTANG, Christine 16 June 2004 - 1
HIGNETT, Roderick 04 July 2019 - 1
HULME, Lorna Mary 01 April 2017 - 1
MALLALIEU, John Charles 06 December 2018 - 1
SIMPSON, Leslie 27 March 2017 - 1
TYLER, James Francis 01 February 2018 - 1
ABRAHAMS, Roland N/A 14 July 1999 1
ATKINSON, Allan 11 November 1996 09 July 1997 1
ATKINSON, Irene 16 June 2004 02 July 2009 1
BAMPTON, Gordon Sydney 08 September 1993 12 September 1994 1
BATES, Joseph 14 August 1996 18 June 2002 1
BENTLEY, Ronald N/A 14 July 1999 1
BLUNDELL, Harold N/A 29 October 1992 1
BOLTON, John 15 July 1998 30 April 1999 1
BUCKINGHAM, Elizabeth Campbell 13 October 2003 06 August 2015 1
BUCKINGHAM, William John 14 July 1999 13 October 2003 1
CLEMMITT, Ian 11 July 2006 23 August 2012 1
FOSTER, Thomas Leslie 16 October 1995 09 July 1997 1
GARSTANG, Douglas Hayden 10 February 1997 07 May 1998 1
HAMPSON, Brian 27 June 2001 26 December 2005 1
HART, Stanley N/A 16 October 1995 1
HUNT, Graham 10 August 2010 29 August 2013 1
JOLLY, Keith N/A 14 July 1999 1
JOLLY, Kevin N/A 08 September 1993 1
JORDAN, Colin David 18 June 2003 15 August 2006 1
KING, Dennis 28 June 2000 16 June 2004 1
LAFFAN, Stephen William 14 December 1998 02 July 2009 1
LAMBERT, Peter Wales 14 July 1999 03 May 2000 1
LEE, Barry 29 August 2013 18 May 2017 1
LIVESEY, Alan 05 July 2007 08 July 2010 1
LIVESEY, John Brian 27 June 2001 18 June 2002 1
LIVESEY, William Alan 09 July 1997 28 June 2000 1
MOCKETT, Michael John 16 October 1995 27 June 2001 1
PARKINSON, Geoffrey 28 June 2000 27 June 2001 1
PENNINGTON, David John 27 June 2001 15 June 2004 1
RADCLIFFE, Anthony Edward 29 October 1993 12 September 1994 1
RIGBY, Roger Horace 18 June 2004 31 March 2017 1
RODEN, Peter Goulding 12 September 1994 28 June 2000 1
RUDDOCK, John Hedley 17 July 2002 10 October 2006 1
SCANLON, Margaret 23 August 2012 01 August 2019 1
SHARPE, Ian Robert 29 June 2005 09 May 2006 1
SINGLETON, Peter Anthony 06 August 2015 30 April 2018 1
STANDRING, Kenneth 08 July 2010 29 August 2013 1
STORRY, Peter Robert 28 June 2000 31 March 2002 1
STUART, Derek N/A 31 July 1992 1
TUSON, William 29 October 1992 16 October 1995 1
WARBURTON, Colin 10 March 2009 06 August 2015 1
WILLIAMS, Norman 06 August 2015 31 January 2018 1
WORWOOD, Michael John 23 August 2012 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CUSSENS, Monica Josephine 01 November 2017 - 1
ASHTON, John Gordon N/A 14 August 1996 1
BLUNDELL, Harry 14 July 2003 16 June 2004 1
HARLING, Anne 16 August 2011 31 March 2016 1
HOLT, Margaret 01 April 2016 31 October 2017 1
JOHNSON, Michael Edward 14 August 1996 15 July 1998 1
ROBERTS, Harold Vernon 15 July 1998 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 16 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 September 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 September 2017
TM01 - Termination of appointment of director 27 May 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 September 2016
AP03 - Appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 05 October 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 08 September 2013
CH01 - Change of particulars for director 08 September 2013
TM01 - Termination of appointment of director 08 September 2013
TM01 - Termination of appointment of director 08 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 27 August 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
AP03 - Appointment of secretary 21 August 2011
TM02 - Termination of appointment of secretary 21 August 2011
AA - Annual Accounts 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363s - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
363s - Annual Return 25 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 05 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 27 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
363s - Annual Return 06 December 1993
288 - N/A 12 November 1993
288 - N/A 02 November 1993
288 - N/A 12 October 1993
288 - N/A 28 September 1993
288 - N/A 24 September 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 05 February 1993
363a - Annual Return 03 February 1993
395 - Particulars of a mortgage or charge 04 April 1992
288 - N/A 24 January 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 02 December 1991
363 - Annual Return 04 October 1990
288 - N/A 20 September 1990
288 - N/A 20 September 1990
AA - Annual Accounts 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
395 - Particulars of a mortgage or charge 06 January 1990
363 - Annual Return 20 September 1989
288 - N/A 13 September 1989
AA - Annual Accounts 07 September 1989
288 - N/A 17 April 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 15 October 1987
AA - Annual Accounts 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1992 Fully Satisfied

N/A

Legal charge 04 January 1990 Fully Satisfied

N/A

Further charge 17 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.