DEVA BRIDGE CLUB

Register to unlock more data on OkredoRegister

DEVA BRIDGE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08645380

Incorporation date

09/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Wi Hall Village Road, Christleton, Chester CH3 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon27/10/2025
Micro company accounts made up to 2025-08-31
dot icon21/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon21/10/2025
Termination of appointment of Jean Lilian Hand as a director on 2025-05-01
dot icon21/10/2025
Appointment of Ms Anne Moreton as a director on 2025-10-13
dot icon21/10/2025
Appointment of Mr Martin James Cutbill as a director on 2025-10-13
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/10/2024
Director's details changed for Mr Jeremy Robert Bishop on 2024-10-18
dot icon18/10/2024
Director's details changed for Ms Susan Marie Haywood on 2024-10-18
dot icon18/10/2024
Director's details changed for Mrs Janice Anne Mairs on 2024-10-18
dot icon18/10/2024
Director's details changed for Mrs Jean Lilian Hand on 2024-10-18
dot icon18/10/2024
Director's details changed for Mrs Sheena Parker on 2024-10-18
dot icon18/10/2024
Director's details changed for Mr David Smith on 2024-10-18
dot icon18/10/2024
Director's details changed for Dr Mark Thompson on 2024-10-18
dot icon18/10/2024
Director's details changed for Mr Philip Douglas Waring on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon16/10/2024
Appointment of Mrs Janice Anne Mairs as a director on 2024-10-07
dot icon14/10/2024
Secretary's details changed for Ms Susan Marie Haywood on 2024-10-14
dot icon14/10/2024
Appointment of Mr Jeremy Robert Bishop as a director on 2024-10-07
dot icon09/09/2024
Termination of appointment of Graham Floyd Campbell as a director on 2024-05-17
dot icon29/04/2024
Termination of appointment of Julie Annette O'connell as a director on 2024-04-25
dot icon29/04/2024
Confirmation statement made on 2023-09-09 with no updates
dot icon22/11/2023
Appointment of Mr Graham Floyd Campbell as a director on 2023-10-06
dot icon10/11/2023
Termination of appointment of Hannah Marie Florence Gleave as a director on 2023-09-13
dot icon10/11/2023
Termination of appointment of Daniel Barnet Miller as a director on 2023-01-06
dot icon10/11/2023
Termination of appointment of Jean Stelfox as a director on 2023-10-06
dot icon09/11/2023
Micro company accounts made up to 2023-08-31
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-08-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Termination of appointment of Russell Whelan as a director on 2022-10-07
dot icon23/03/2022
Termination of appointment of Graham Floyd Campbell as a director on 2021-10-08
dot icon20/10/2021
Micro company accounts made up to 2021-08-31
dot icon20/10/2021
Appointment of Dr Mark Thompson as a director on 2021-10-08
dot icon20/10/2021
Appointment of Ms Susan Marie Haywood as a secretary on 2021-10-08
dot icon20/10/2021
Termination of appointment of Julie Annette O'connell as a secretary on 2021-10-08
dot icon20/10/2021
Termination of appointment of Christine Roberta Hughes as a director on 2021-10-08
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon06/04/2021
Micro company accounts made up to 2020-08-31
dot icon13/10/2020
Termination of appointment of Kathleen Eunice Beckett as a director on 2020-10-09
dot icon13/10/2020
Termination of appointment of Sally Elizabeth Banks as a director on 2020-10-09
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Appointment of Mr Daniel Barnet Miller as a director on 2019-10-11
dot icon16/10/2019
Appointment of Ms Susan Marie Haywood as a director on 2019-10-11
dot icon15/10/2019
Appointment of Mr David Smith as a director on 2019-10-11
dot icon15/10/2019
Appointment of Mr Graham Floyd Campbell as a director on 2019-10-11
dot icon14/10/2019
Termination of appointment of Margaret Anne Mead as a director on 2019-10-11
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon06/04/2019
Director's details changed for Dr Russell Whelan on 2019-03-31
dot icon06/03/2019
Micro company accounts made up to 2018-08-31
dot icon02/03/2019
Termination of appointment of John Anthony Armstrong as a director on 2019-02-09
dot icon23/10/2018
Termination of appointment of David Geoffrey Mead as a director on 2018-10-12
dot icon23/10/2018
Appointment of Mrs Christine Roberta Hughes as a director on 2018-10-12
dot icon23/10/2018
Appointment of Mrs Jean Lilian Hand as a director on 2018-10-12
dot icon19/10/2018
Termination of appointment of Arthur Llewellyn Orme as a director on 2018-10-12
dot icon19/10/2018
Termination of appointment of Paul Holt as a director on 2018-10-12
dot icon19/10/2018
Termination of appointment of Rosemary Diana Cowell as a director on 2018-10-12
dot icon09/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-08-31
dot icon19/10/2017
Appointment of Mrs Julie Annette O'connell as a secretary on 2017-10-06
dot icon19/10/2017
Termination of appointment of Russell Whelan as a secretary on 2017-10-06
dot icon19/10/2017
Appointment of Mrs Hannah Marie Florence Gleave as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mr John Anthony Armstrong as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mr Philip Douglas Waring as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mrs Sally Elizabeth Banks as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mrs Rosemary Diana Cowell as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mrs Julie Annette O'connell as a director on 2017-10-06
dot icon19/10/2017
Termination of appointment of John Barrie Harrison as a director on 2017-10-06
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon10/07/2017
Termination of appointment of Ian Charles Taylor as a director on 2017-06-29
dot icon28/03/2017
Termination of appointment of Stephen John Lloyd as a director on 2017-03-20
dot icon25/02/2017
Micro company accounts made up to 2016-08-31
dot icon22/11/2016
Termination of appointment of Nicholas Stewart Mayfield as a director on 2016-11-07
dot icon13/10/2016
Appointment of Mr Nicholas Stewart Mayfield as a director on 2016-10-07
dot icon13/10/2016
Termination of appointment of Sorrel Shan Woods as a director on 2016-10-08
dot icon13/10/2016
Termination of appointment of Barbara Annie Ginty as a director on 2016-10-03
dot icon04/10/2016
Appointment of Mrs Margaret Anne Mead as a director on 2016-10-03
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon19/09/2016
Termination of appointment of Sara Miles as a director on 2015-10-09
dot icon21/02/2016
Micro company accounts made up to 2015-08-31
dot icon30/10/2015
Appointment of Mrs Sorrel Shan Woods as a director on 2015-10-09
dot icon30/10/2015
Appointment of Mrs Barbara Annie Ginty as a director on 2015-10-09
dot icon29/10/2015
Registered office address changed from Wi Hall Village Road Christleton Chester Cheshire CH3 7AS to Wi Hall Village Road Christleton Chester CH3 7AS on 2015-10-29
dot icon29/10/2015
Appointment of Mr Stephen John Lloyd as a director on 2015-10-09
dot icon28/10/2015
Termination of appointment of Frederick Charles Dixon as a director on 2015-10-09
dot icon28/10/2015
Termination of appointment of John William Dawe as a director on 2015-10-09
dot icon28/10/2015
Termination of appointment of John Wilfred Burke as a director on 2015-10-09
dot icon17/09/2015
Annual return made up to 2015-09-09 no member list
dot icon13/04/2015
Micro company accounts made up to 2014-08-31
dot icon04/11/2014
Appointment of Mr John Barrie Harrison as a director on 2014-10-10
dot icon31/10/2014
Appointment of Mr Paul Holt as a director on 2014-10-10
dot icon31/10/2014
Appointment of Mrs Sheena Parker as a director on 2014-10-10
dot icon31/10/2014
Termination of appointment of Barbara Annie Ginty as a director on 2014-10-10
dot icon31/10/2014
Termination of appointment of Margaret Anne Mead as a director on 2014-10-10
dot icon31/10/2014
Termination of appointment of Rebecca Anne Burke-Sharples as a director on 2014-10-10
dot icon20/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-09
dot icon18/08/2014
Annual return made up to 2014-08-09 no member list
dot icon17/08/2014
Appointment of Dr Russell Whelan as a secretary on 2014-08-01
dot icon14/08/2014
Termination of appointment of Peter Mcphee Hulmes as a director on 2014-07-31
dot icon14/08/2014
Termination of appointment of Peter Mcphee Hulmes as a secretary on 2014-07-31
dot icon31/10/2013
Appointment of Dr David Geoffrey Mead as a director
dot icon31/10/2013
Appointment of Miss Sara Miles as a director
dot icon25/10/2013
Appointment of Mrs Rebecca Anne Burke-Sharples as a director
dot icon25/10/2013
Appointment of Mrs Jean Stelfox as a director
dot icon25/10/2013
Termination of appointment of Mary Palin as a director
dot icon25/10/2013
Termination of appointment of Philip Nuttall as a director
dot icon25/10/2013
Termination of appointment of Christine Kidd as a director
dot icon25/10/2013
Termination of appointment of Clare Blake as a director
dot icon09/08/2013
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
31/08/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.32K
-
0.00
-
-
2022
0
156.84K
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
11/10/2019 - Present
7
Miller, Daniel Barnet
Director
11/10/2019 - 06/01/2023
2
Lloyd, Stephen John
Director
09/10/2015 - 20/03/2017
2
Whelan, Russell, Dr
Director
09/08/2013 - 07/10/2022
11
Armstrong, John Anthony
Director
06/10/2017 - 09/02/2019
-

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 DEVA BRIDGE CLUB

DEVA BRIDGE CLUB is an(a) Active company incorporated on 09/08/2013 with the registered office located at Wi Hall Village Road, Christleton, Chester CH3 7AS. There are currently 10 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 DEVA BRIDGE CLUB?

toggle

DEVA BRIDGE CLUB is currently Active. It was registered on 09/08/2013 .

Where is DEVA BRIDGE CLUB located?

toggle

DEVA BRIDGE CLUB is registered at Wi Hall Village Road, Christleton, Chester CH3 7AS.

What does DEVA BRIDGE CLUB do?

toggle

DEVA BRIDGE CLUB operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DEVA BRIDGE CLUB?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-08-31.