Background WavePink WaveYellow Wave

WEST MIDLANDS BRIDGE CLUB LIMITED (01235732)

WEST MIDLANDS BRIDGE CLUB LIMITED (01235732) is an active UK company. incorporated on 1 December 1975. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WEST MIDLANDS BRIDGE CLUB LIMITED has been registered for 50 years. Current directors include ABBOTT, Peter, DAWSON, Penny Stella, JOHNSON, William Mark and 4 others.

Company Number
01235732
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 1975
Age
50 years
Address
909 Warwick Road, West Midlands, B91 3EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ABBOTT, Peter, DAWSON, Penny Stella, JOHNSON, William Mark, KILLEEN, Christine Evelina, LYNN, Michael, ROBINSON, David John, WALLIS, Annmarie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS BRIDGE CLUB LIMITED

WEST MIDLANDS BRIDGE CLUB LIMITED is an active company incorporated on 1 December 1975 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WEST MIDLANDS BRIDGE CLUB LIMITED was registered 50 years ago.(SIC: 93290)

Status

active

Active since 50 years ago

Company No

01235732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 1 December 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

909 Warwick Road Solihull West Midlands, B91 3EP,

Timeline

36 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Nov 75
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Oct 16
Loan Cleared
Oct 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
May 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WALLIS, Annmarie

Active
909 Warwick Road, West MidlandsB91 3EP
Secretary
Appointed 15 Sept 2025

ABBOTT, Peter

Active
909 Warwick Road, West MidlandsB91 3EP
Born June 1955
Director
Appointed 26 Sept 2022

DAWSON, Penny Stella

Active
909 Warwick Road, West MidlandsB91 3EP
Born August 1961
Director
Appointed 25 Sept 2018

JOHNSON, William Mark

Active
909 Warwick Road, West MidlandsB91 3EP
Born May 1955
Director
Appointed 25 Sept 2018

KILLEEN, Christine Evelina

Active
909 Warwick Road, West MidlandsB91 3EP
Born December 1952
Director
Appointed 18 Sept 2023

LYNN, Michael

Active
909 Warwick Road, West MidlandsB91 3EP
Born August 1952
Director
Appointed 08 Sept 2025

ROBINSON, David John

Active
909 Warwick Road, West MidlandsB91 3EP
Born January 1947
Director
Appointed 08 Sept 2025

WALLIS, Annmarie

Active
909 Warwick Road, West MidlandsB91 3EP
Born February 1957
Director
Appointed 08 Sept 2025

BYRNE, Stephen John

Resigned
38 Robert Avenue Erdington, BirminghamB23 5RD
Secretary
Appointed 01 Oct 1995
Resigned 30 Nov 1996

COURT, Elizabeth Mary

Resigned
Beconsfield Close, SolihullB93 8QZ
Secretary
Appointed 18 Jan 2011
Resigned 15 Sept 2025

COURT, Peter Jan

Resigned
8 Beconsfield Close, SolihullB93 8QZ
Secretary
Appointed 06 Jan 2007
Resigned 18 Jan 2011

EDEN, Jan Lovell

Resigned
23 Mallards Reach, SolihullB92 7BX
Secretary
Appointed 24 Mar 2000
Resigned 01 Mar 2004

JONES, David

Resigned
9 Eastern Green Road, CoventryCV5 7LG
Secretary
Appointed N/A
Resigned 30 Sept 1995

LAWRENSON, Norman Henry

Resigned
7 Warren Drive, SolihullB93 8JY
Secretary
Appointed 01 Mar 2004
Resigned 16 Jan 2005

LAWRENSON, Norman Henry

Resigned
36 Park Avenue, SolihullB91 3EJ
Secretary
Appointed 17 Sept 1998
Resigned 05 Mar 2000

PAGETT, Alan Roger

Resigned
43 Bushmore Road, BirminghamB28 9QU
Secretary
Appointed 01 Dec 1996
Resigned 17 Sept 1998

SAYER, Lawrence Norman

Resigned
10 Cawdon Grove, SolihullB93 8EA
Secretary
Appointed 24 Mar 2005
Resigned 06 Jan 2007

ARMSTRONG, Margaret

Resigned
295 Streetsbrook Road, SolihullB91 1RS
Born January 1921
Director
Appointed N/A
Resigned 25 Sept 2005

BAILEY, Oswald John

Resigned
129 Streetsbrook Road, SolihullB90 3PF
Born June 1915
Director
Appointed N/A
Resigned 01 Oct 1995

BIRKIN, Richard

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born July 1960
Director
Appointed 08 Sept 2025
Resigned 15 Feb 2026

BYRNE, Stephen John

Resigned
38 Robert Avenue Erdington, BirminghamB23 5RD
Born August 1950
Director
Appointed 03 Aug 2003
Resigned 24 Sept 2006

CHAMBERS, Malcolm John

Resigned
Pendle Knot, KenilworthCV8 2RU
Born September 1944
Director
Appointed 03 Aug 2003
Resigned 17 Apr 2005

COURT, Elizabeth Mary

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born July 1949
Director
Appointed 18 Jan 2011
Resigned 08 Sept 2025

COURT, Peter Jan

Resigned
8 Beconsfield Close, SolihullB93 8QZ
Born September 1950
Director
Appointed 15 Jan 2008
Resigned 18 Jan 2011

CURRIE, Judith Margaret

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born March 1956
Director
Appointed 12 Nov 2019
Resigned 08 Sept 2025

DAVIES, Jack

Resigned
Juniper Hill, SolihullB94
Born August 1907
Director
Appointed N/A
Resigned 15 Jul 1992

EDEN, Jan Lovell

Resigned
23 Mallards Reach, SolihullB92 7BX
Born March 1935
Director
Appointed 26 Sept 1999
Resigned 18 Aug 2001

EVERSON, Cathrine

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born December 1939
Director
Appointed 12 Nov 2019
Resigned 19 Oct 2021

EVERSON, Cathrine

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born December 1939
Director
Appointed 07 Aug 2011
Resigned 07 Jun 2019

EVETTS, Darren Roy

Resigned
Murcott Road East, WhitnashCV31 2JJ
Born March 1971
Director
Appointed 16 Sept 2008
Resigned 30 Apr 2021

FISHER, Brian Michael

Resigned
The Bungalow Wood Lane, BarstonB94 5JP
Born May 1931
Director
Appointed N/A
Resigned 05 Sept 2004

FISHER, Carolyn Joan Naisby

Resigned
909 Warwick Road, West MidlandsB91 3EP
Born August 1946
Director
Appointed 25 Sept 2016
Resigned 12 Nov 2019

FISHER, Carolyn Joan Naisby

Resigned
The Bungalow, SolihullB94 5JP
Born August 1946
Director
Appointed 29 Oct 2006
Resigned 30 Sept 2012

KILLEEN, Christine Evelina

Resigned
8 Old Station Road, SolihullB92 0EY
Born December 1952
Director
Appointed 29 Oct 2006
Resigned 25 Sept 2018

LATHAM, Gloria Beryl

Resigned
55 Draycote Close, SolihullB92 9PT
Born November 1936
Director
Appointed 01 Jun 1995
Resigned 16 Sept 2008
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Resolution
9 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Resolution
26 September 2007
RESOLUTIONSResolutions
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Made Up Date
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Legacy
26 July 1986
288288
Incorporation Company
1 December 1975
NEWINCIncorporation