Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLTON BRIDGE CLUB LIMITED(THE)
Company Information for

BOLTON BRIDGE CLUB LIMITED(THE)

4 CHORLEY OLD ROAD, BOLTON, BL1 3AA,
Company Registration Number
00507408
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bolton Bridge Club Limited(the)
BOLTON BRIDGE CLUB LIMITED(THE) was founded on 1952-04-29 and has its registered office in . The organisation's status is listed as "Active". Bolton Bridge Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLTON BRIDGE CLUB LIMITED(THE)
 
Legal Registered Office
4 CHORLEY OLD ROAD
BOLTON
BL1 3AA
Other companies in BL1
 
Filing Information
Company Number 00507408
Company ID Number 00507408
Date formed 1952-04-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTON BRIDGE CLUB LIMITED(THE)
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 BOLTON BRIDGE CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
HEATHER IRENE CARR
Company Secretary 2011-03-28
JOHN FRANCIS DRUMMOND ASHWORTH
Director 2009-03-30
DUNCAN AULT
Director 2008-03-31
AUSTIN JAMES BARNES
Director 2003-04-28
WENDY BLYTH
Director 2017-03-27
JAY MAXINE COOPER
Director 2018-03-26
PAUL ANTHONY EVANS
Director 1992-03-28
KEN HARDMAN
Director 2015-03-31
STEPHEN JOHN HAZLITT
Director 2017-03-27
LINDA HITCHEN
Director 2011-03-28
ANDREW DAVID HITCHON
Director 2018-03-26
ELISABETH JANE JONES
Director 2004-03-29
VANESSA OPENSHAW
Director 2016-03-21
CHRISTOPHER QUEGAN
Director 2006-09-18
KENNETH FENNIMORE RIGG
Director 2013-03-26
JOHN GRAHAM SIMM
Director 2018-03-26
JEFFREY ALBERT SMITH
Director 2016-03-21
JUNE TIMPERLEY
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND EMANUEL
Director 2015-03-31 2018-03-26
IAN CLOUGH
Director 2007-04-26 2015-03-30
CATHERINE MARY BARNES
Company Secretary 2007-04-27 2010-03-31
JACQUELINE CLOUGH
Director 2006-03-27 2009-03-30
WENDY BLYTH
Director 2004-03-29 2008-03-31
CATHERINE MARY BARNES
Company Secretary 2005-04-04 2007-04-26
AUDREY ROSTRON
Company Secretary 2002-03-25 2005-04-04
CATHERINE MARY BARNES
Director 2004-12-13 2005-04-04
MARGARET JOHANNA IMELDA GORDON
Company Secretary 1998-10-26 2002-03-25
MARGARET JOHANNA IMELDA GORDON
Director 1998-10-26 2002-03-25
DONALD CROSS
Director 1992-03-28 2001-04-09
BRIAN ENTWISTLE
Director 1992-03-28 1999-03-29
THOMAS ANTONY LIDDLE
Company Secretary 1995-03-27 1998-10-26
DOUGLAS CHARLES COULSON
Director 1992-03-28 1998-08-10
JOHN EDWARD CHARLES DIXON
Director 1993-03-29 1997-03-21
JILL ENTWISTLE
Director 1993-03-29 1995-06-08
MADGE CROSS
Company Secretary 1992-03-28 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ANNE NICHOLLS THE TOR DEAN HOTEL LIMITED Company Secretary 2003-08-04 - 2003-10-09 RESIGNED 2003-08-04 Active
AUSTIN JAMES BARNES SCIENTIFIC DOCUMENTATION CENTRE LIMITED Director 1989-10-28 CURRENT 1962-09-07 Dissolved 2016-09-20
EDWARD ERNEST DEDMAN AUTHORN SURFACING LIMITED Company Secretary 2008-03-31 - 2016-03-31 RESIGNED 2008-02-29 Active
EDWARD ERNEST DEDMAN AUTHORN LIMITED Company Secretary 1999-11-05 - 2000-11-01 RESIGNED 1977-01-27 Active
STEPHEN JOHN HAZLITT BOLTON OLD LINKS GOLF CLUB LIMITED Director 2018-04-09 CURRENT 1921-11-11 Active
STEPHEN JOHN HAZLITT HAZ INSIGHT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
CHRISTOPHER QUEGAN LEVEL ACCOUNTING LTD Director 2016-09-07 CURRENT 2016-09-07 Active
CHRISTOPHER QUEGAN FOSTER & KANE LIMITED Director 2016-06-27 CURRENT 2016-01-29 Active - Proposal to Strike off
CHRISTOPHER QUEGAN GETMEFOUND LIMITED Director 2005-05-13 CURRENT 2005-05-13 Dissolved 2018-05-22
JUNE TIMPERLEY MANCHESTER BUILDING AND TESTING LABORATORIES LIMITED Director 1991-07-31 CURRENT 1969-05-16 Active

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
2024-04-03Director's details changed for Mr Ken Hardman on 2024-03-29
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-02-1431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03DIRECTOR APPOINTED MR ANTHONY GEORGE HOWELLS
2023-04-03DIRECTOR APPOINTED MR ANTHONY GEORGE HOWELLS
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03AP01DIRECTOR APPOINTED MR ANTHONY GEORGE HOWELLS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DUNCAN AULT
2023-03-31DIRECTOR APPOINTED MR RONALD EPSTEIN
2023-03-31DIRECTOR APPOINTED MRS DOREEN SEDDON
2023-03-31AP01DIRECTOR APPOINTED MR RONALD EPSTEIN
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN AULT
2023-01-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUEGAN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUEGAN
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JUNE TIMPERLEY
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR PAUL EDWARD VOSE
2021-02-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AP01DIRECTOR APPOINTED MS SUSAN MARGARET SQUIRES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN JAMES BARNES
2020-06-02AP03Appointment of Ms Susan Margaret Squires as company secretary on 2020-06-01
2020-06-02TM02Termination of appointment of Heather Irene Carr on 2020-06-01
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM SIMM
2020-01-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FENNIMORE RIGG
2019-01-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EMANUEL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR JOHN GRAHAM SIMM
2018-04-16AP01DIRECTOR APPOINTED MR ANDREW DAVID HITCHON
2018-04-16AP01DIRECTOR APPOINTED MRS JAY MAXINE COOPER
2018-02-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PICKFORD
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RONA STEWART
2017-08-25AA31/10/16 TOTAL EXEMPTION SMALL
2017-08-25AA31/10/16 TOTAL EXEMPTION SMALL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MRS WENDY BLYTH
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MABEL PICKFORD
2017-04-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAZLITT
2016-04-22AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WHITTAM
2016-04-22AP01DIRECTOR APPOINTED MRS VANESSA OPENSHAW
2016-04-22AP01DIRECTOR APPOINTED MR JEFFREY ALBERT SMITH
2016-02-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR KEN HARDMAN
2015-04-23AP01DIRECTOR APPOINTED MR RAYMOND EMANUEL
2015-04-23AP01DIRECTOR APPOINTED MRS RONA STEWART
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLOUGH
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUNN
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HENDERSON
2014-04-01AR0128/03/14 NO MEMBER LIST
2014-03-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-04-16AP01DIRECTOR APPOINTED MRS JUNE TIMPERLEY
2013-04-03AR0128/03/13 NO MEMBER LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART NORRIS
2013-04-02AP01DIRECTOR APPOINTED MR KENNETH FENNIMORE RIGG
2013-02-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-04-13AA31/10/11 TOTAL EXEMPTION FULL
2012-03-30AR0128/03/12 NO MEMBER LIST
2012-03-29AP01DIRECTOR APPOINTED ROGER PICKFORD
2012-03-27AP01DIRECTOR APPOINTED MR CLIVE HENDERSON
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE POTTER
2011-04-01AP01DIRECTOR APPOINTED LINDA HITCHEN
2011-03-30AR0128/03/11 NO MEMBER LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSTRON
2011-03-29AP03SECRETARY APPOINTED HEATHER IRENE CARR
2011-01-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HITCHEN
2010-04-21AP01DIRECTOR APPOINTED SUSAN JANE WHITTAM
2010-04-21AP01DIRECTOR APPOINTED STUART RAYMOND NORRIS
2010-04-16AR0128/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ROSTRON / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER QUEGAN / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARTHUR POTTER / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MABEL PICKFORD / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LILA LUNN / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE JONES / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HITCHEN / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY EVANS / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOUGH / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JAMES BARNES / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN AULT / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DRUMMOND ASHWORTH / 28/03/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BARNES
2010-01-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JONHN ASHWORTH / 21/04/2009
2009-04-21288aDIRECTOR APPOINTED MRS SUSAN MABEL PICKFORD
2009-04-21363aANNUAL RETURN MADE UP TO 28/03/09
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN THORNLEY
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE CLOUGH
2009-04-20288aDIRECTOR APPOINTED JONHN FRANCIS DRUMMOND ASHWORTH
2009-04-20288aDIRECTOR APPOINTED MRS MARGARET LILA LUNN
2009-03-31AA31/10/08 TOTAL EXEMPTION FULL
2008-04-21288aDIRECTOR APPOINTED MR DUNCAN AULT
2008-04-10363aANNUAL RETURN MADE UP TO 28/03/08
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR WENDY BLYTH
2008-03-08AA31/10/07 TOTAL EXEMPTION FULL
2007-09-09363sANNUAL RETURN MADE UP TO 28/03/07
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOLTON BRIDGE CLUB LIMITED(THE) 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 BOLTON BRIDGE CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-02-28 Satisfied MIDLAND BANK PLC
1952-07-18 Satisfied
Creditors
Creditors Due Within One Year 2013-10-31 £ 15,997
Creditors Due Within One Year 2012-10-31 £ 15,220
Creditors Due Within One Year 2012-10-31 £ 15,220
Creditors Due Within One Year 2011-10-31 £ 18,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BOLTON BRIDGE CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 27,640
Cash Bank In Hand 2012-10-31 £ 25,521
Cash Bank In Hand 2012-10-31 £ 25,521
Cash Bank In Hand 2011-10-31 £ 19,238
Current Assets 2013-10-31 £ 28,940
Current Assets 2012-10-31 £ 26,318
Current Assets 2012-10-31 £ 26,318
Current Assets 2011-10-31 £ 20,150
Debtors 2013-10-31 £ 0
Shareholder Funds 2013-10-31 £ 64,442
Shareholder Funds 2012-10-31 £ 63,359
Shareholder Funds 2012-10-31 £ 63,359
Shareholder Funds 2011-10-31 £ 54,724
Stocks Inventory 2013-10-31 £ 1,123
Stocks Inventory 2012-10-31 £ 0
Tangible Fixed Assets 2013-10-31 £ 51,499
Tangible Fixed Assets 2012-10-31 £ 52,261
Tangible Fixed Assets 2012-10-31 £ 52,261
Tangible Fixed Assets 2011-10-31 £ 53,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLTON BRIDGE CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON BRIDGE CLUB LIMITED(THE)
Trademarks
We have not found any records of BOLTON BRIDGE CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTON BRIDGE CLUB LIMITED(THE). 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 (93290 - Other amusement and recreation activities n.e.c.) as BOLTON BRIDGE CLUB LIMITED(THE) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BOLTON BRIDGE CLUB LIMITED(THE) 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 BOLTON BRIDGE CLUB LIMITED(THE) 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 BOLTON BRIDGE CLUB LIMITED(THE) 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.