Company NameBridge Club Limited
DirectorCaroline Helen Theobald
Company StatusActive
Company Number04185280
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Previous NameCaroline Theobald Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCaroline Helen Theobald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistledene Newbrough
Hexham
Northumberland
NE47 5BG
Secretary NameMr Andrew John Davison
NationalityBritish
StatusCurrent
Appointed09 October 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameCaroline Helen Theobald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleConsultant
Correspondence Address25 Cleveland Road
North Shields
Tyne And Wear
NE29 0NG
Secretary NameMr Alan Craigie Lamb
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tranby Gardens
Nottingham
Nottinghamshire
NG8 2AB
Director NameLorraine Ann Surtees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2003)
RoleManaging Director
Correspondence AddressFlat 3
3 Pink Lane
Newcastle
Tyne & Wear
Ne1
Secretary NameLorraine Ann Surtees
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 March 2003)
RoleManaging Director
Correspondence AddressFlat 3
3 Pink Lane
Newcastle
Tyne & Wear
Ne1
Director NameLorraine Ann Surtees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2003(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 27 March 2003)
RoleManaging Director
Correspondence Address3 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameMr Philip John Henry
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 19 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Hillhead Parkway
Chapel House Estate
Newcastle
Tyne & Wear
NE5 1JU
Director NameNicholas Alan Imrie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 2004)
RoleCompany Director
Correspondence Address11 Victory Street
Sunderland
Tyne & Wear
SR4 6SY
Director NameKate Partridge
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2009)
RoleBusiness Manager
Correspondence Address66 Hunters Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr John Andrew Sargent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2011)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leeming Gardens
Windy Nook
Gateshead
Tyne And Wear
NE9 6RD
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitebridgeclubnorth.com
Telephone0191 4069081
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThistledene
Newbrough
Hexham
Northumberland
NE47 5BG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishNewbrough
WardHumshaugh

Shareholders

1 at £1Caroline Helen Theobald
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,966
Cash£3,708
Current Liabilities£77,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

13 July 2005Delivered on: 15 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 June 2003Delivered on: 25 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Registered 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 12 August 2022 (1 page)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Registered 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 18 May 2018 (1 page)
16 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Director's details changed for Caroline Helen Theobald on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Caroline Helen Theobald on 22 March 2012 (2 pages)
20 December 2011Termination of appointment of John Sargent as a director (1 page)
20 December 2011Termination of appointment of John Sargent as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
27 July 2009Appointment terminated director kate partridge (1 page)
27 July 2009Appointment terminated director kate partridge (1 page)
24 June 2009Director appointed john andrew sargent (1 page)
24 June 2009Director appointed john andrew sargent (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
8 May 2008Return made up to 22/03/08; full list of members; amend (10 pages)
8 May 2008Return made up to 22/03/08; full list of members; amend (10 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
25 April 2008Director's change of particulars / caroline theobald / 01/09/2006 (1 page)
25 April 2008Director's change of particulars / caroline theobald / 01/09/2006 (1 page)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: black swan court 69 a westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
2 June 2006Registered office changed on 02/06/06 from: black swan court 69 a westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: suite b the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
15 September 2005Registered office changed on 15/09/05 from: suite b the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
15 July 2005Particulars of mortgage/charge (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 August 2003Registered office changed on 08/08/03 from: 25 cleveland road north shields tyne & wear NE29 0NG (1 page)
8 August 2003Registered office changed on 08/08/03 from: 25 cleveland road north shields tyne & wear NE29 0NG (1 page)
28 July 2003Company name changed caroline theobald associates lim ited\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed caroline theobald associates lim ited\certificate issued on 28/07/03 (2 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
28 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 April 2003Return made up to 22/03/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Director resigned (1 page)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)