BRIDGE CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185280

Incorporation date

22/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Thistledene, Newbrough, Hexham, Northumberland NE47 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Registered office address changed from 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF England to Thistledene Newbrough Hexham Northumberland NE47 5BG on 2022-08-12
dot icon04/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 2018-05-18
dot icon16/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/03/2012
Director's details changed for Caroline Helen Theobald on 2012-03-22
dot icon20/12/2011
Termination of appointment of John Sargent as a director
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Secretary's details changed for Mr Andrew John Davison on 2009-10-01
dot icon27/07/2009
Appointment terminated director kate partridge
dot icon24/06/2009
Director appointed john andrew sargent
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon08/05/2008
Return made up to 22/03/08; full list of members; amend
dot icon06/05/2008
Location of register of members
dot icon25/04/2008
Director's change of particulars / caroline theobald / 01/09/2006
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2006
Registered office changed on 02/06/06 from: black swan court 69 a westgate road newcastle upon tyne tyne & wear NE1 1SG
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon07/04/2006
Return made up to 22/03/06; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: suite b the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX
dot icon15/07/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 22/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Director resigned
dot icon06/04/2004
Return made up to 22/03/04; full list of members
dot icon31/03/2004
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Registered office changed on 08/08/03 from: 25 cleveland road north shields tyne & wear NE29 0NG
dot icon28/07/2003
Certificate of change of name
dot icon25/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
New secretary appointed
dot icon28/04/2003
Return made up to 22/03/03; full list of members
dot icon10/04/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Secretary resigned
dot icon22/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon04/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Return made up to 22/03/02; full list of members
dot icon27/04/2001
Secretary resigned
dot icon27/04/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New secretary appointed
dot icon22/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.65K
-
0.00
-
-
2022
1
118.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Caroline Helen
Director
01/10/2003 - Present
18
Theobald, Caroline Helen
Director
22/03/2001 - 31/01/2003
18
STL SECRETARIES LTD.
Nominee Secretary
22/03/2001 - 22/03/2001
580
STL DIRECTORS LTD.
Nominee Director
22/03/2001 - 22/03/2001
740
Sargent, John Andrew
Director
22/06/2009 - 19/12/2011
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE CLUB LIMITED

BRIDGE CLUB LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Thistledene, Newbrough, Hexham, Northumberland NE47 5BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CLUB LIMITED?

toggle

BRIDGE CLUB LIMITED is currently Active. It was registered on 22/03/2001 .

Where is BRIDGE CLUB LIMITED located?

toggle

BRIDGE CLUB LIMITED is registered at Thistledene, Newbrough, Hexham, Northumberland NE47 5BG.

What does BRIDGE CLUB LIMITED do?

toggle

BRIDGE CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGE CLUB LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.