BRIGHOUSE BRIDGE CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIGHOUSE BRIDGE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10250798

Incorporation date

24/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brighouse Central Methodist Church, Commercial Street, Brighouse HD6 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon17/04/2026
Termination of appointment of David Robert Ackroyd as a director on 2026-03-12
dot icon17/04/2026
Termination of appointment of David William Whitaker as a director on 2026-03-12
dot icon17/04/2026
Termination of appointment of Brenda White as a director on 2026-03-12
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/03/2026
Registered office address changed from 80 Peep Green Road Liversedge West Yorkshire WF15 8AH to Brighouse Central Methodist Church Commercial Street Brighouse HD6 1AQ on 2026-03-18
dot icon10/10/2025
Director's details changed for Mr David William Whitaker on 2025-10-10
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Appointment of Mrs Marit Eliot as a director on 2025-05-08
dot icon27/02/2025
Appointment of Mr David Howard Longden as a director on 2024-03-16
dot icon27/02/2025
Director's details changed for Mr John Michael Rigg on 2025-02-14
dot icon10/07/2024
Appointment of Mr David Robert Ackroyd as a director on 2024-03-18
dot icon10/07/2024
Termination of appointment of Stephen John Farey as a director on 2024-03-18
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon09/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Termination of appointment of Josephine Marian Brook as a director on 2022-03-14
dot icon09/11/2022
Appointment of Mrs Brenda White as a director on 2022-11-03
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon24/02/2022
Termination of appointment of Hilary Anne Fort as a director on 2021-12-15
dot icon23/02/2022
Appointment of Mrs Hilary Anne Fort as a director on 2021-01-21
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon29/06/2020
Appointment of Mr Paul Bayley as a director on 2020-02-03
dot icon29/06/2020
Appointment of Mrs Jennifer Moffat as a director on 2020-02-03
dot icon27/06/2020
Termination of appointment of Steven Galpin as a director on 2020-02-03
dot icon27/06/2020
Termination of appointment of Lynda Hirst as a director on 2020-02-03
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Termination of appointment of Barry Herbert Seal as a director on 2018-02-12
dot icon19/02/2018
Appointment of Mrs Lynda Hirst as a director on 2018-02-12
dot icon19/02/2018
Appointment of Mr Steven Galpin as a director on 2018-02-12
dot icon19/02/2018
Termination of appointment of Mary Green as a director on 2018-02-12
dot icon04/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Appointment of Mrs Josephine Marian Brook as a director on 2017-04-10
dot icon23/04/2017
Appointment of Mr Brian John Martin Jarvis as a director on 2017-04-10
dot icon23/04/2017
Appointment of Mrs Mary Green as a director on 2017-04-10
dot icon23/04/2017
Appointment of Mrs Melanie Jane Woodcock as a director on 2017-04-10
dot icon23/04/2017
Appointment of Mr John Michael Rigg as a director on 2017-04-10
dot icon23/04/2017
Appointment of Mr Stephen John Farey as a director on 2017-04-10
dot icon23/04/2017
Appointment of Dr Anthony Jeffrey Moyle as a director on 2017-04-10
dot icon13/04/2017
Termination of appointment of Joan Mary Payne as a director on 2017-04-10
dot icon27/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon24/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, David William
Director
24/06/2016 - 12/03/2026
20
Moyle, Anthony Jeffrey, Dr
Director
10/04/2017 - Present
3
Rigg, John Michael
Director
10/04/2017 - Present
1
Woodcock, Melanie Jane
Director
10/04/2017 - Present
1
Ackroyd, David Robert
Director
18/03/2024 - 12/03/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHOUSE BRIDGE CLUB LIMITED

BRIGHOUSE BRIDGE CLUB LIMITED is an(a) Active company incorporated on 24/06/2016 with the registered office located at Brighouse Central Methodist Church, Commercial Street, Brighouse HD6 1AQ. There are currently 8 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 BRIGHOUSE BRIDGE CLUB LIMITED?

toggle

BRIGHOUSE BRIDGE CLUB LIMITED is currently Active. It was registered on 24/06/2016 .

Where is BRIGHOUSE BRIDGE CLUB LIMITED located?

toggle

BRIGHOUSE BRIDGE CLUB LIMITED is registered at Brighouse Central Methodist Church, Commercial Street, Brighouse HD6 1AQ.

What does BRIGHOUSE BRIDGE CLUB LIMITED do?

toggle

BRIGHOUSE BRIDGE CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRIGHOUSE BRIDGE CLUB LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of David Robert Ackroyd as a director on 2026-03-12.