About

Registered Number: 00196347
Date of Incorporation: 12/03/1924 (100 years and 1 month ago)
Company Status: Active
Registered Address: The Club House,, Park Crescent West,, Wigan,, Lancs, WN1 1SA

 

The Wigan Subscription(Park Road)bowling Green Ltd was founded on 12 March 1924 with its registered office in Wigan, in Lancs, it's status is listed as "Active". The organisation has 47 directors listed as Forshaw, Peter, Gray, Michael Robert, Jameson, John Alan, Preston, Malcolm, Taylor, David John, Topping, David, Aspinall, Eric, Bedworth, Ernest, Bennett, Francis, Burns, Eric, Butterworth, James, Cartwright, Alan, Clough, David Michael, Cunliffe, George Alan, Dunn, Anthony, Dunn, Stephen, Elston, Michael, Fairclough, Aubrey, Fairclough, Stanley, Fleming, David, Forrest, Owen, Forshaw, Peter, Gaskell, Kenneth Lawrence, Grady, John, Gregory, Francis, Halsall, Thomas Alfred, Heaton, Thomas, Hodges, Robert Charles, Holgate, Kenneth Richard, Howarth, Martin Anthony, Jameson, John Alan, Kearsley, William Ralph, Lowe, Trevor Andrew, Mcfarlane, Graham Carl, Melling, Douglas Edward, Melling, Jack, Molyneux, Ronald, Mullen, David, Parker, Carl, Prior, Gerald, Speed, John, Tabern, John, Taylor, David John, Unsworth, Derek George, Whittle, Eric, Winstanley, Geoffrey, Winstanley, Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Peter 19 November 2019 - 1
GRAY, Michael Robert 10 June 2008 - 1
JAMESON, John Alan 15 October 2019 - 1
PRESTON, Malcolm 06 May 1998 - 1
TAYLOR, David John 15 October 2019 - 1
TOPPING, David 16 May 2016 - 1
ASPINALL, Eric N/A 05 January 1992 1
BEDWORTH, Ernest 05 May 1993 09 May 1996 1
BENNETT, Francis 09 May 1996 01 August 2000 1
BURNS, Eric 07 May 1997 10 June 2006 1
BUTTERWORTH, James 10 June 2008 18 March 2013 1
CARTWRIGHT, Alan N/A 05 May 1999 1
CLOUGH, David Michael 23 August 1999 11 October 2008 1
CUNLIFFE, George Alan 12 May 1999 20 April 2011 1
DUNN, Anthony 23 May 2000 21 May 2003 1
DUNN, Stephen 10 May 2005 08 August 2006 1
ELSTON, Michael 04 February 2013 12 May 2016 1
FAIRCLOUGH, Aubrey 21 May 2003 11 November 2009 1
FAIRCLOUGH, Stanley 08 July 2008 13 July 2010 1
FLEMING, David 11 October 2008 18 March 2013 1
FORREST, Owen 04 May 2001 01 June 2004 1
FORSHAW, Peter 21 May 2003 12 November 2004 1
GASKELL, Kenneth Lawrence N/A 04 May 1994 1
GRADY, John 04 February 2013 18 March 2020 1
GREGORY, Francis N/A 21 May 2003 1
HALSALL, Thomas Alfred 12 May 1999 19 December 2019 1
HEATON, Thomas N/A 05 May 1993 1
HODGES, Robert Charles 04 May 1994 21 May 2003 1
HOLGATE, Kenneth Richard N/A 07 May 1997 1
HOWARTH, Martin Anthony 05 May 1993 30 June 1997 1
JAMESON, John Alan 10 April 2003 20 April 2011 1
KEARSLEY, William Ralph 09 May 1996 12 May 1999 1
LOWE, Trevor Andrew 20 January 1951 23 August 1999 1
MCFARLANE, Graham Carl N/A 01 June 2004 1
MELLING, Douglas Edward 04 February 2013 12 May 2016 1
MELLING, Jack N/A 12 May 1999 1
MOLYNEUX, Ronald N/A 04 May 1994 1
MULLEN, David 18 October 2005 15 December 2009 1
PARKER, Carl 04 February 2013 16 May 2016 1
PRIOR, Gerald 16 May 2016 15 October 2019 1
SPEED, John N/A 14 April 1938 1
TABERN, John N/A 09 May 1996 1
TAYLOR, David John N/A 10 May 1995 1
UNSWORTH, Derek George N/A 07 May 1997 1
WHITTLE, Eric N/A 05 May 1993 1
WINSTANLEY, Geoffrey 12 May 1999 10 October 2000 1
WINSTANLEY, Thomas 12 May 1999 10 April 2003 1

Filing History

Document Type Date
PSC01 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
CS01 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 09 April 2010
TM01 - Termination of appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363s - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 30 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 14 April 1999
RESOLUTIONS - N/A 12 January 1999
123 - Notice of increase in nominal capital 12 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 16 April 1998
RESOLUTIONS - N/A 07 April 1998
MEM/ARTS - N/A 07 April 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
AA - Annual Accounts 21 April 1997
288 - N/A 26 June 1996
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 21 June 1995
288 - N/A 21 June 1995
288 - N/A 14 June 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 13 November 1990
363a - Annual Return 13 November 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 24 November 1986
NEWINC - New incorporation documents 12 March 1924

Mortgages & Charges

Description Date Status Charge by
Transfer of charge. 20 February 1940 Outstanding

N/A

Mortgage 03 April 1933 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.