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

WETHERBY BRIDGE CLUB LIMITED

COMPANY SECRETARY, 9B CROSSLEY STREET, WETHERBY, WEST YORKSHIRE, LS22 6RT,
Company Registration Number
03296632
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wetherby Bridge Club Ltd
WETHERBY BRIDGE CLUB LIMITED was founded on 1996-12-27 and has its registered office in Wetherby. The organisation's status is listed as "Active". Wetherby Bridge Club Limited 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 MICRO ENTITY
Key Data
Company Name
WETHERBY BRIDGE CLUB LIMITED
 
Legal Registered Office
COMPANY SECRETARY
9B CROSSLEY STREET
WETHERBY
WEST YORKSHIRE
LS22 6RT
Other companies in LS22
 
Filing Information
Company Number 03296632
Company ID Number 03296632
Date formed 1996-12-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WETHERBY BRIDGE CLUB LIMITED
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 WETHERBY BRIDGE CLUB LIMITED

Current Directors
Officer Role Date Appointed
JACKIE BRENNAN
Director 2007-06-18
AUDREY BROOK
Director 2018-06-28
LINDA JANE JAMES
Director 2008-06-24
ANNE ELIZABETH KIMBERLEY
Director 2006-09-07
PHILIP GEOFFREY SHAW
Director 2016-06-26
FRANCIS JOHN SMART
Director 2012-06-26
PAULINE STOUT
Director 2017-06-28
ELIZABETH WELBORN
Director 2010-06-17
JUNE WILLIAMS
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET SIMPSON
Director 2016-06-28 2018-06-28
MICHAEL FRANKLIN
Director 2011-07-21 2016-06-28
HILARY SHAW
Director 2012-06-26 2014-09-30
RUTH ALEXANDRA WATSON
Company Secretary 1997-06-18 2013-07-12
AVRIL JOAN COLLINS
Director 2004-06-10 2012-06-26
PHILIP GEOFFREY SHAW
Director 2003-06-12 2012-06-26
LESLIE ALAN BEST
Director 2004-12-01 2011-06-27
PATRICIA ANN HOLLOWAY
Director 1997-04-24 2008-06-24
DOROTHY ANNE BENN
Director 1997-04-24 2007-06-18
ALAN COLBOURN
Director 2002-06-13 2007-06-18
JOHN MALCOLM SLINGER
Director 2004-09-02 2007-06-18
PETER WILLIAM CARR
Director 1997-04-24 2004-06-10
HELEN MARGARET PALLISTER
Director 1997-04-24 2004-06-10
KENNETH PRICE
Director 2001-06-14 2003-10-30
IAN NORMAN JAMES
Director 2000-05-18 2003-04-07
IAN CAMPBELL JONES
Director 2000-05-18 2002-06-13
MARGARET PATRICIA KERR
Director 1997-04-24 2002-06-13
ALAN COLBOURN
Director 1997-06-18 2000-10-26
JAMES WILLIAM JOHNSON
Director 1998-04-30 2000-05-18
PAUL DAVID SLIM
Director 1999-04-29 2000-05-18
DAVID JOHN RICHARDSON
Director 1997-04-24 1999-04-29
GRAHAM PAUL FRY
Director 1997-04-24 1998-04-30
CHARLES LAWRENCE HARTLEY
Company Secretary 1996-12-27 1997-06-18
SUSAN NICOLA DOWEN
Director 1996-12-27 1997-06-18
CHARLES LAWRENCE HARTLEY
Director 1996-12-27 1997-06-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-12-27 1996-12-27

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
2022-12-30CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06AP01DIRECTOR APPOINTED MR MARK HATFIELD
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE BRENNAN
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MRS LESLEY EDITH TITCHMARSH
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CH01Director's details changed for Mrs June Williams on 2021-10-14
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH KIMBERLEY
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR IAN GEORGE NEWSHAM
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY SHAW
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01AP01DIRECTOR APPOINTED MRS AUDREY BROOK
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JUNE SMITHSON
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-28AP01DIRECTOR APPOINTED MRS PAULINE STOUT
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MRS JANET SIMPSON
2016-12-09AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY SHAW
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN
2015-12-28AR0127/12/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07CH01Director's details changed for Anne Elizabeth Kimberley on 2015-06-29
2014-12-27AR0127/12/14 ANNUAL RETURN FULL LIST
2014-12-27CH01Director's details changed for Anne Elizabeth Kimberley on 2012-06-30
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SHAW
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27CH01Director's details changed for Jackie Brennan on 2014-06-17
2013-12-27AR0127/12/13 NO MEMBER LIST
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE BRENNAN / 30/09/2013
2013-09-04AP01DIRECTOR APPOINTED MRS JUNE WILLIAMS
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 1 PROSPECT BANK BRAMHAM WETHERBY WEST YORKSHIRE LS23 6RS
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WATSON
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY RUTH WATSON
2013-07-01AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-29AR0127/12/12 NO MEMBER LIST
2012-07-10AP01DIRECTOR APPOINTED HILARY SHAW
2012-07-09AP01DIRECTOR APPOINTED FRANCIS JOHN SMART
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL COLLINS
2011-12-29AR0127/12/11 NO MEMBER LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANKLIN / 22/07/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JOAN COLLINS / 02/10/2009
2011-07-22AP01DIRECTOR APPOINTED MR MICHAEL FRANKLIN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BEST
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-29AR0127/12/10 NO MEMBER LIST
2010-06-25AP01DIRECTOR APPOINTED MRS ELIZABETH WELBORN
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-29AR0127/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALEXANDRA WATSON / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JUNE SMITHSON / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY SHAW / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH KIMBERLEY / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE JAMES / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOAN COLLINS / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE BRENNAN / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE ALAN BEST / 02/10/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALEXANDRA WATSON / 02/10/2009
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30363aANNUAL RETURN MADE UP TO 27/12/08
2008-07-21288aDIRECTOR APPOINTED MRS DIANE JUNE SMITHSON
2008-07-08288aDIRECTOR APPOINTED MRS LINDA JANE JAMES
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA HOLLOWAY
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS SMART
2008-01-02363aANNUAL RETURN MADE UP TO 27/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288bDIRECTOR RESIGNED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288bDIRECTOR RESIGNED
2006-12-29363aANNUAL RETURN MADE UP TO 27/12/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aANNUAL RETURN MADE UP TO 27/12/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sANNUAL RETURN MADE UP TO 27/12/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-01-07363sANNUAL RETURN MADE UP TO 27/12/03
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 WETHERBY BRIDGE CLUB LIMITED 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 WETHERBY BRIDGE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-05-04 Outstanding SKIPTON BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-04-01 £ 5,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WETHERBY BRIDGE CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 47,471
Current Assets 2012-04-01 £ 48,681
Debtors 2012-04-01 £ 1,210
Fixed Assets 2012-04-01 £ 128,259
Shareholder Funds 2012-04-01 £ 171,639
Tangible Fixed Assets 2012-04-01 £ 128,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WETHERBY BRIDGE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WETHERBY BRIDGE CLUB LIMITED
Trademarks
We have not found any records of WETHERBY BRIDGE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WETHERBY BRIDGE CLUB LIMITED. 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 WETHERBY BRIDGE CLUB LIMITED 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
Business rates information was found for WETHERBY BRIDGE CLUB LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BRIDGE CLUB AND PREMISES 9B CROSSLEY STREET WETHERBY LS22 6RT 6,20001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WETHERBY BRIDGE CLUB LIMITED 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 WETHERBY BRIDGE CLUB LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1