About

Registered Number: 04185280
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF,

 

Bridge Club Ltd was registered on 22 March 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Imrie, Nicholas Alan, Partridge, Kate, Surtees, Lorraine Ann, Surtees, Lorraine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, Nicholas Alan 01 October 2003 09 October 2004 1
PARTRIDGE, Kate 01 June 2007 23 July 2009 1
SURTEES, Lorraine Ann 25 January 2003 27 March 2003 1
SURTEES, Lorraine Ann 01 August 2002 16 October 2003 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 December 2009
CH03 - Change of particulars for secretary 07 October 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 March 2009
363a - Annual Return 08 May 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 15 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 08 August 2003
CERTNM - Change of name certificate 28 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2005 Outstanding

N/A

Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.