Background WavePink WaveYellow Wave

PETERBOROUGH BRIDGE CLUB LIMITED (01979395)

PETERBOROUGH BRIDGE CLUB LIMITED (01979395) is an active UK company. incorporated on 17 January 1986. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PETERBOROUGH BRIDGE CLUB LIMITED has been registered for 40 years. Current directors include AXE, Angela Mary, CORRANS, Susan Mirabelle, FRAME, Stephen James Campbell and 3 others.

Company Number
01979395
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1986
Age
40 years
Address
New England Complex, Peterborough, PE1 3BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AXE, Angela Mary, CORRANS, Susan Mirabelle, FRAME, Stephen James Campbell, JESSOP, Gillian Mary, LIVINGSTONE, Graham Wight, TILLEY, Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH BRIDGE CLUB LIMITED

PETERBOROUGH BRIDGE CLUB LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PETERBOROUGH BRIDGE CLUB LIMITED was registered 40 years ago.(SIC: 93290)

Status

active

Active since 40 years ago

Company No

01979395

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 January 1986

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 18 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

New England Complex York Road Peterborough, PE1 3BP,

Previous Addresses

New England Complex Lincoln Road Peterborough PE1 2PE
From: 17 January 1986To: 6 June 2019
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AXE, Angela Mary

Active
York Road, PeterboroughPE1 3BP
Born September 1953
Director
Appointed 14 May 2025

CORRANS, Susan Mirabelle

Active
York Road, PeterboroughPE1 3BP
Born March 1942
Director
Appointed 30 Apr 2019

FRAME, Stephen James Campbell

Active
York Road, PeterboroughPE1 3BP
Born February 1954
Director
Appointed 14 May 2025

JESSOP, Gillian Mary

Active
York Road, PeterboroughPE1 3BP
Born December 1948
Director
Appointed 07 Apr 2022

LIVINGSTONE, Graham Wight

Active
York Road, PeterboroughPE1 3BP
Born July 1946
Director
Appointed 18 Apr 2024

TILLEY, Mark

Active
18 Lincoln Road, PeterboroughPE6 7JR
Born November 1962
Director
Appointed N/A

BROKE, Philip

Resigned
167 Broadway, PeterboroughPE1 4DH
Secretary
Appointed N/A
Resigned 30 Apr 1992

DAVIES, Heather

Resigned
6 Tantallon Court, PeterboroughPE3 6SN
Secretary
Appointed N/A
Resigned 24 Apr 2003

EVANSEVANS, Sheila Mary

Resigned
4 Brynmore, PeterboroughPE3 8JF
Secretary
Appointed 15 Apr 2004
Resigned 26 Apr 2012

WEST, Ronald, Dr

Resigned
77 Horsegate, PeterboroughPE6 8EW
Secretary
Appointed 24 Apr 2003
Resigned 15 Apr 2004

ALMOND, Diana Sydney

Resigned
28 Peterborough Road, PeterboroughPE6 7RE
Born June 1934
Director
Appointed N/A
Resigned 30 Apr 1992

AVISS, Llew

Resigned
New England Complex, PeterboroughPE1 2PE
Born September 1945
Director
Appointed 18 Apr 2013
Resigned 17 Apr 2014

BINNS, Enid Mary

Resigned
4 New Hunting Court, PeterboroughPE3 6EW
Born July 1919
Director
Appointed 18 Apr 2000
Resigned 18 Apr 2002

BLACKLOCK, Karen Jayne

Resigned
New England Complex, PeterboroughPE1 2PE
Born April 1965
Director
Appointed 15 Apr 2011
Resigned 14 Apr 2016

BOWTHORPE, Michael James Thomas

Resigned
2 The Lawns, PeterboroughPE4 6BG
Born June 1947
Director
Appointed 13 Apr 2006
Resigned 17 Apr 2008

BREWER, Richard John Niddrie

Resigned
23 Kingsline Close, PeterboroughPE6 0DR
Born August 1953
Director
Appointed 24 Apr 2003
Resigned 19 Apr 2007

BROWN, Sue

Resigned
New England Complex, PeterboroughPE1 2PE
Born June 1947
Director
Appointed 26 Apr 2012
Resigned 17 Apr 2014

BURBAGE, Howard John

Resigned
20 Hemingford Crescent, PeterboroughPE2 8LL
Born August 1931
Director
Appointed 28 Apr 1994
Resigned 28 Apr 1995

BURBAGE, Howard John

Resigned
20 Hemingford Crescent, PeterboroughPE2 8LL
Born August 1931
Director
Appointed N/A
Resigned 30 Apr 1992

COLLIER, John Lee

Resigned
10 Thurlaston Close, PeterboroughPE3 6LD
Born November 1911
Director
Appointed N/A
Resigned 29 Jun 1991

CRANE, Christine

Resigned
New England Complex, PeterboroughPE1 2PE
Born January 1948
Director
Appointed 26 Apr 2012
Resigned 16 Apr 2015

CRANE, John David

Resigned
5 The Gannocks, PeterboroughPE2 5DZ
Born March 1949
Director
Appointed 01 Apr 2001
Resigned 21 Aug 2021

CRANE, John David

Resigned
27 Borthwick Park, PeterboroughPE2 6YY
Born March 1949
Director
Appointed N/A
Resigned 27 Apr 1995

CURTIS, Ronald Jeffery

Resigned
38 Allen Road, PeterboroughPE1 3BT
Born November 1931
Director
Appointed N/A
Resigned 27 Apr 1995

DAVIES, Heather

Resigned
6 Tantallon Court, PeterboroughPE3 6SN
Born August 1923
Director
Appointed N/A
Resigned 24 Apr 2003

DOWELL, Dorothy Margaret

Resigned
28 Hoylake Drive, PeterboroughPE7 3BD
Born October 1931
Director
Appointed N/A
Resigned 23 Apr 1998

DUTTON, Philip Andrew

Resigned
Kelveden Harpers Drove, Ramsey HeightsPE17 1RR
Born September 1940
Director
Appointed 23 Apr 1998
Resigned 31 Mar 2001

EVANS-EVANS, Anthony Gwilym Peter

Resigned
4 Brynmore, PeterboroughPE3 8JF
Born July 1931
Director
Appointed 28 Apr 1994
Resigned 16 May 1996

EVANSEVANS, Sheila Mary

Resigned
4 Brynmore, PeterboroughPE3 8JF
Born August 1934
Director
Appointed 15 Apr 2004
Resigned 18 Apr 2013

FARQUHAR, Karl

Resigned
York Road, PeterboroughPE1 3BP
Born November 1964
Director
Appointed 17 Apr 2014
Resigned 14 Jul 2020

FARQUHAR, Karl Timothy

Resigned
67 Stagsden Oorton Goldhay, CambridgeshirePE2 5RP
Born November 1964
Director
Appointed 27 Apr 1995
Resigned 07 Nov 1996

FOUNTAIN, Peter

Resigned
67 Dukesmead, PeterboroughPE4 6NU
Born July 1942
Director
Appointed 24 Apr 2003
Resigned 21 Apr 2005

FOUNTAIN, Suzanne Dorothy Alyce

Resigned
322 Dogsthorpe Road, PeterboroughPE1 3RF
Born February 1941
Director
Appointed N/A
Resigned 28 Apr 1994

GARFIELD, Martin John

Resigned
Princes Street, PeterboroughPE1 2QS
Born October 1946
Director
Appointed 26 Apr 2017
Resigned 07 Apr 2022

GEORGE, John

Resigned
New England Complex, PeterboroughPE1 2PE
Born July 1947
Director
Appointed 17 Apr 2014
Resigned 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
190190
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288cChange of Particulars
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
7 February 1989
287Change of Registered Office
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87