Background WavePink WaveYellow Wave

WETHERBY BRIDGE CLUB LIMITED (03296632)

WETHERBY BRIDGE CLUB LIMITED (03296632) is an active UK company. incorporated on 27 December 1996. with registered office in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WETHERBY BRIDGE CLUB LIMITED has been registered for 29 years. Current directors include HATFIELD, Mark, JAMES, Linda Jane, JERVIS, Vanessa Anne and 8 others.

Company Number
03296632
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 1996
Age
29 years
Address
9b Crossley Street, Wetherby, LS22 6RT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HATFIELD, Mark, JAMES, Linda Jane, JERVIS, Vanessa Anne, LYONS, Carol Jennifer, NEWSHAM, Ian George, PLATT, Hilary Margaret, PULLAN, Rebecca Clair, RADCLIFFE, Vera Elizabeth, RIGBY, Lesley Helen, TITCHMARSH, Joan, WILLIAMS, June Marian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY BRIDGE CLUB LIMITED

WETHERBY BRIDGE CLUB LIMITED is an active company incorporated on 27 December 1996 with the registered office located in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WETHERBY BRIDGE CLUB LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03296632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 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

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

9b Crossley Street Wetherby, LS22 6RT,

Previous Addresses

1 Prospect Bank Bramham Wetherby West Yorkshire LS23 6RS
From: 27 December 1996To: 23 July 2013
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HATFIELD, Mark

Active
Crossley Street, WetherbyLS22 6RT
Born May 1957
Director
Appointed 21 Jun 2022

JAMES, Linda Jane

Active
Norwood House 42 Boroughbridge Road, KnaresboroughHG5 0NJ
Born December 1953
Director
Appointed 24 Jun 2008

JERVIS, Vanessa Anne

Active
Crossley Street, WetherbyLS22 6RT
Born July 1968
Director
Appointed 16 Nov 2021

LYONS, Carol Jennifer

Active
Crossley Street, WetherbyLS22 6RT
Born July 1950
Director
Appointed 25 Jun 2024

NEWSHAM, Ian George

Active
Crossley Street, WetherbyLS22 6RT
Born March 1953
Director
Appointed 28 Jun 2019

PLATT, Hilary Margaret

Active
Crossley Street, WetherbyLS22 6RT
Born January 1955
Director
Appointed 24 Jun 2025

PULLAN, Rebecca Clair

Active
Crossley Street, WetherbyLS22 6RT
Born October 1973
Director
Appointed 25 Jun 2024

RADCLIFFE, Vera Elizabeth

Active
Crossley Street, WetherbyLS22 6RT
Born March 1952
Director
Appointed 25 Jun 2024

RIGBY, Lesley Helen

Active
Crossley Street, WetherbyLS22 6RT
Born February 1959
Director
Appointed 25 Jun 2024

TITCHMARSH, Joan

Active
Crossley Street, WetherbyLS22 6RT
Born July 1968
Director
Appointed 24 Jun 2025

WILLIAMS, June Marian

Active
Crossley Street, WetherbyLS22 6RT
Born April 1942
Director
Appointed 02 Sept 2013

HARTLEY, Charles Lawrence

Resigned
4 Appletree Close, WetherbyLS23 6TD
Secretary
Appointed 27 Dec 1996
Resigned 18 Jun 1997

WATSON, Ruth Alexandra

Resigned
Prospect Bank, WetherbyLS23 6RS
Secretary
Appointed 18 Jun 1997
Resigned 12 Jul 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Dec 1996
Resigned 27 Dec 1996

BENN, Dorothy Anne

Resigned
6 Bolton Way, WetherbyLS23 6PT
Born December 1940
Director
Appointed 24 Apr 1997
Resigned 18 Jun 2007

BEST, Leslie Alan, Dr

Resigned
6 Chestnut End, Boston SpaLS23 6JG
Born December 1942
Director
Appointed 01 Dec 2004
Resigned 27 Jun 2011

BRENNAN, Jackie

Resigned
Templar Gardens, WetherbyLS22 7TG
Born December 1944
Director
Appointed 18 Jun 2007
Resigned 21 Jun 2022

BROOK, Audrey

Resigned
Crossley Street, WetherbyLS22 6RT
Born March 1955
Director
Appointed 28 Jun 2018
Resigned 21 Jun 2022

CALVERT, Elizabeth Anne

Resigned
Crossley Street, WetherbyLS22 6RT
Born March 1958
Director
Appointed 24 Jun 2025
Resigned 11 Oct 2025

CARR, Peter William

Resigned
55 Oakwood Road, WetherbyLS22 7QY
Born October 1938
Director
Appointed 24 Apr 1997
Resigned 10 Jun 2004

COLBOURN, Alan

Resigned
26 Cherry Street, YorkYO23 1AP
Born October 1935
Director
Appointed 13 Jun 2002
Resigned 18 Jun 2007

COLBOURN, Alan

Resigned
26 Cherry Street, YorkYO23 1AP
Born October 1935
Director
Appointed 18 Jun 1997
Resigned 26 Oct 2000

COLLINS, Avril Joan

Resigned
107b York Road, TadcasterLS24 8AU
Born November 1945
Director
Appointed 10 Jun 2004
Resigned 26 Jun 2012

DOWEN, Susan Nicola

Resigned
7 Manor Garth, YorkYO3 3WZ
Born August 1958
Director
Appointed 27 Dec 1996
Resigned 18 Jun 1997

FRANKLIN, Michael

Resigned
Walton Park, HarrogateHG3 1EJ
Born October 1939
Director
Appointed 21 Jul 2011
Resigned 28 Jun 2016

FRY, Graham Paul

Resigned
11 Ennerdale Close, WetherbyLS22 6TZ
Born May 1930
Director
Appointed 24 Apr 1997
Resigned 30 Apr 1998

HARTLEY, Charles Lawrence

Resigned
4 Appletree Close, WetherbyLS23 6TD
Born November 1939
Director
Appointed 27 Dec 1996
Resigned 18 Jun 1997

HOLLOWAY, Patricia Ann

Resigned
12 The Vale, WetherbyLS22 5JN
Born September 1940
Director
Appointed 24 Apr 1997
Resigned 24 Jun 2008

JAMES, Ian Norman

Resigned
Norwood House 42 Boroughbridge Road, KnaresboroughHG5 0NJ
Born February 1954
Director
Appointed 18 May 2000
Resigned 07 Apr 2003

JOHNSON, James William

Resigned
The Lodge, LeedsLS14 3HF
Born December 1926
Director
Appointed 30 Apr 1998
Resigned 18 May 2000

JONES, Ian Campbell

Resigned
Dacre Lea, HarrogateHG3 1BS
Born October 1933
Director
Appointed 18 May 2000
Resigned 13 Jun 2002

KERR, Margaret Patricia

Resigned
Inistor 86 Pannal Ash Road, HarrogateHG2 9AB
Born March 1946
Director
Appointed 24 Apr 1997
Resigned 13 Jun 2002

KIMBERLEY, Anne Elizabeth

Resigned
Oxclose Road, WetherbyLS23 6FA
Born November 1951
Director
Appointed 07 Sept 2006
Resigned 22 Jun 2021

PALLISTER, Helen Margaret

Resigned
11 Nickols Lane, HarrogateHG3 1WE
Born April 1936
Director
Appointed 24 Apr 1997
Resigned 10 Jun 2004

PRICE, Kenneth

Resigned
19 Fairfield Road, TadcasterLS24 9SW
Born November 1935
Director
Appointed 14 Jun 2001
Resigned 30 Oct 2003
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 December 2014
AR01AR01
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Miscellaneous
8 July 1997
MISCMISC
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
287Change of Registered Office
Incorporation Company
27 December 1996
NEWINCIncorporation