Background WavePink WaveYellow Wave

BRIGHOUSE BRIDGE CLUB LIMITED (10250798)

BRIGHOUSE BRIDGE CLUB LIMITED (10250798) is an active UK company. incorporated on 24 June 2016. with registered office in Brighouse. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRIGHOUSE BRIDGE CLUB LIMITED has been registered for 9 years. Current directors include ACKROYD, David Robert, BAYLEY, Paul, ELIOT, Marit and 8 others.

Company Number
10250798
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2016
Age
9 years
Address
Brighouse Central Methodist Church, Brighouse, HD6 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ACKROYD, David Robert, BAYLEY, Paul, ELIOT, Marit, JARVIS, Brian John Martin, LONGDEN, David Howard, MOFFAT, Jennifer, MOYLE, Anthony Jeffrey, Dr, RIGG, John Michael, WHITAKER, David William, WHITE, Brenda, WOODCOCK, Melanie Jane
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHOUSE BRIDGE CLUB LIMITED

BRIGHOUSE BRIDGE CLUB LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Brighouse. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRIGHOUSE BRIDGE CLUB LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10250798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Brighouse Central Methodist Church Commercial Street Brighouse, HD6 1AQ,

Previous Addresses

80 Peep Green Road Liversedge West Yorkshire WF15 8AH
From: 24 June 2016To: 18 March 2026
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

ACKROYD, David Robert

Active
Tanhouse Park, HalifaxHX3 8HP
Born May 1964
Director
Appointed 18 Mar 2024

BAYLEY, Paul

Active
Burn Road, HuddersfieldHD2 2EG
Born July 1949
Director
Appointed 03 Feb 2020

ELIOT, Marit

Active
Wakefield Road, HalifaxHX3 8AU
Born February 1965
Director
Appointed 08 May 2025

JARVIS, Brian John Martin

Active
Forrest Avenue, HuddersfieldHD1 4PL
Born November 1945
Director
Appointed 10 Apr 2017

LONGDEN, David Howard

Active
Knowle Top Road, HalifaxHX3 8SW
Born January 1945
Director
Appointed 16 Mar 2024

MOFFAT, Jennifer

Active
Danebury Road, BrighouseHD6 3TD
Born November 1949
Director
Appointed 03 Feb 2020

MOYLE, Anthony Jeffrey, Dr

Active
Beaumont Park Road, HuddersfieldHD4 5JP
Born August 1943
Director
Appointed 10 Apr 2017

RIGG, John Michael

Active
Gernhill Avenue, HuddersfieldHD2 2HR
Born October 1949
Director
Appointed 10 Apr 2017

WHITAKER, David William

Active
5 Fairway, MirfieldWF14 8PY
Born February 1945
Director
Appointed 24 Jun 2016

WHITE, Brenda

Active
Mayster Grove, BrighouseHD6 3NU
Born January 1949
Director
Appointed 03 Nov 2022

WOODCOCK, Melanie Jane

Active
Gleneagles Way, HuddersfieldHD2 2NH
Born October 1955
Director
Appointed 10 Apr 2017

BROOK, Josephine Marian

Resigned
Bradford Road, BatleyWF17 9HX
Born March 1944
Director
Appointed 10 Apr 2017
Resigned 14 Mar 2022

FAREY, Stephen John

Resigned
Cannon Hall Close, BrighouseHD6 4JP
Born September 1950
Director
Appointed 10 Apr 2017
Resigned 18 Mar 2024

FORT, Hilary Anne

Resigned
Somerset Road, HuddersfieldHD5 8LP
Born December 1958
Director
Appointed 21 Jan 2021
Resigned 15 Dec 2021

GALPIN, Steven

Resigned
Woodkirk Grove, BradfordBD12 9JY
Born May 1940
Director
Appointed 12 Feb 2018
Resigned 03 Feb 2020

GREEN, Mary

Resigned
Crowtrees Lane, BrighouseHD6 3LR
Born August 1949
Director
Appointed 10 Apr 2017
Resigned 12 Feb 2018

HIRST, Lynda

Resigned
The Orchards, BrighouseHD6 3NZ
Born January 1947
Director
Appointed 12 Feb 2018
Resigned 03 Feb 2020

PAYNE, Joan Mary

Resigned
Brooklands Avenue, HalifaxHX4 9AA
Born April 1944
Director
Appointed 24 Jun 2016
Resigned 10 Apr 2017

SEAL, Barry Herbert

Resigned
Brookfields Road, BradfordBD12 9LU
Born October 1937
Director
Appointed 24 Jun 2016
Resigned 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2016
NEWINCIncorporation