Background WavePink WaveYellow Wave

BRIDGE LEISURE FINCO LIMITED (09100285)

BRIDGE LEISURE FINCO LIMITED (09100285) is an active UK company. incorporated on 24 June 2014. with registered office in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIDGE LEISURE FINCO LIMITED has been registered for 11 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
09100285
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LEISURE FINCO LIMITED

BRIDGE LEISURE FINCO LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIDGE LEISURE FINCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09100285

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PEANUT FINCO LIMITED
From: 16 December 2014To: 6 March 2015
DE FACTO 2124 LIMITED
From: 24 June 2014To: 16 December 2014
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
From: 30 June 2017To: 1 December 2021
156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
From: 5 March 2015To: 30 June 2017
Southfield Lane Tunstall Hull North Humberside HU12 0JF England
From: 12 February 2015To: 5 March 2015
Southfield Lane Southfield Lane Tunstall Hull HU12 0JF England
From: 29 January 2015To: 12 February 2015
25 Bedford Street London WC2E 9ES
From: 2 December 2014To: 29 January 2015
10 Snow Hill London EC1A 2AL England
From: 24 June 2014To: 2 December 2014
Timeline

27 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Share Issue
Mar 15
Director Left
Mar 15
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jun 23
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 18 May 2021

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 24 Jun 2014
Resigned 24 Nov 2014

BURNS, David

Resigned
Southfield Lane, HullHU12 0JF
Born June 1970
Director
Appointed 24 Nov 2014
Resigned 19 Jan 2015

CLISH, Antony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

ELLIOTT, Simon John

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1969
Director
Appointed 19 Jan 2015
Resigned 02 Sept 2020

HOWE, Andrew Stephen

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1968
Director
Appointed 19 Jan 2015
Resigned 18 May 2021

SHERSHUNOVYCH, Ihor

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1985
Director
Appointed 24 Jun 2014
Resigned 24 Nov 2014

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

SKINNER, William

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Born September 1984
Director
Appointed 24 Nov 2014
Resigned 02 Mar 2015

THOMPSON, Robert Jan

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1977
Director
Appointed 02 Sept 2020
Resigned 18 May 2021

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 18 May 2021
Resigned 11 Apr 2022

WILLIAMS, Simon

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born June 1972
Director
Appointed 19 Jan 2015
Resigned 18 May 2021

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 24 Jun 2014
Resigned 24 Nov 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 24 Jun 2014
Resigned 24 Nov 2014

Persons with significant control

1

Bridge Leisure Topco Limited

Active
Chalkdell Drive, Milton KeynesMK5 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 June 2023
SH19Statement of Capital
Legacy
8 June 2023
SH20SH20
Resolution
8 June 2023
RESOLUTIONSResolutions
Legacy
8 June 2023
CAP-SSCAP-SS
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Incorporation Company
24 June 2014
NEWINCIncorporation