North Birmingham Bridge Club Limited WEST MIDLANDS


Founded in 1998, North Birmingham Bridge Club, classified under reg no. 03571817 is an active company. Currently registered at 338 Boldmere Road B73 5EU, West Midlands the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Gwendoline H., Susan J. and Peter Y. and others. In addition one secretary - Harvyn H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Birmingham Bridge Club Limited Address / Contact

Office Address 338 Boldmere Road
Office Address2 Sutton Coldfield
Town West Midlands
Post code B73 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571817
Date of Incorporation Thu, 28th May 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Gwendoline H.

Position: Director

Appointed: 10 May 2022

Susan J.

Position: Director

Appointed: 10 May 2022

Peter Y.

Position: Director

Appointed: 01 April 2022

Harvyn H.

Position: Secretary

Appointed: 02 June 2017

Keith H.

Position: Director

Appointed: 25 May 2017

Harvyn H.

Position: Director

Appointed: 23 May 2017

Grace O.

Position: Director

Appointed: 10 May 2022

Resigned: 15 March 2023

Pamela P.

Position: Director

Appointed: 10 May 2022

Resigned: 19 October 2023

Barbara T.

Position: Director

Appointed: 03 September 2021

Resigned: 10 May 2022

Kim F.

Position: Director

Appointed: 21 June 2018

Resigned: 02 January 2019

Geoffrey E.

Position: Director

Appointed: 21 June 2018

Resigned: 10 May 2022

Roy S.

Position: Director

Appointed: 23 May 2018

Resigned: 10 May 2022

Deryk W.

Position: Director

Appointed: 23 May 2018

Resigned: 14 November 2018

Naomi L.

Position: Director

Appointed: 03 June 2017

Resigned: 15 April 2020

Gail D.

Position: Director

Appointed: 25 May 2017

Resigned: 10 May 2022

Gwendoline H.

Position: Director

Appointed: 25 May 2017

Resigned: 30 March 2018

Graham B.

Position: Director

Appointed: 25 May 2017

Resigned: 24 May 2018

Elizabeth B.

Position: Director

Appointed: 05 June 2015

Resigned: 25 May 2017

James B.

Position: Director

Appointed: 04 June 2015

Resigned: 24 May 2018

Susan A.

Position: Director

Appointed: 21 May 2014

Resigned: 25 May 2017

Gwendoline H.

Position: Director

Appointed: 21 May 2014

Resigned: 20 May 2015

Andrina R.

Position: Director

Appointed: 22 May 2013

Resigned: 24 May 2018

Mary M.

Position: Director

Appointed: 01 October 2012

Resigned: 21 May 2013

Gwendoline H.

Position: Director

Appointed: 25 May 2011

Resigned: 23 May 2012

Graham O.

Position: Secretary

Appointed: 25 May 2011

Resigned: 01 June 2017

Jean H.

Position: Director

Appointed: 25 May 2011

Resigned: 24 May 2018

Graham B.

Position: Director

Appointed: 25 May 2011

Resigned: 20 May 2015

Pauline B.

Position: Director

Appointed: 26 May 2010

Resigned: 19 May 2019

Jill A.

Position: Director

Appointed: 26 May 2010

Resigned: 25 May 2011

Anne W.

Position: Director

Appointed: 26 May 2010

Resigned: 04 December 2014

Elma B.

Position: Director

Appointed: 27 May 2009

Resigned: 25 May 2011

Gwendoline H.

Position: Secretary

Appointed: 27 May 2009

Resigned: 25 May 2011

Alma O.

Position: Director

Appointed: 07 May 2008

Resigned: 26 May 2010

Graham O.

Position: Director

Appointed: 09 May 2007

Resigned: 25 May 2017

Raymond H.

Position: Director

Appointed: 09 May 2007

Resigned: 27 February 2015

Mary M.

Position: Secretary

Appointed: 09 May 2007

Resigned: 27 May 2009

Naomi L.

Position: Director

Appointed: 10 May 2006

Resigned: 07 May 2008

Mary M.

Position: Director

Appointed: 10 May 2006

Resigned: 26 May 2010

Edna R.

Position: Secretary

Appointed: 11 May 2005

Resigned: 09 May 2007

Daniel C.

Position: Director

Appointed: 11 May 2005

Resigned: 07 May 2008

Richard V.

Position: Director

Appointed: 13 January 2004

Resigned: 23 May 2012

Graham B.

Position: Director

Appointed: 13 January 2004

Resigned: 11 May 2005

Edna R.

Position: Director

Appointed: 13 January 2004

Resigned: 21 May 2014

Elsa C.

Position: Director

Appointed: 13 January 2004

Resigned: 10 May 2006

Eric D.

Position: Director

Appointed: 13 January 2004

Resigned: 09 May 2007

Pauline B.

Position: Director

Appointed: 13 January 2004

Resigned: 11 May 2005

Mary M.

Position: Secretary

Appointed: 13 January 2004

Resigned: 11 May 2005

Vincent H.

Position: Director

Appointed: 13 January 2004

Resigned: 02 November 2017

Mary M.

Position: Director

Appointed: 13 January 2004

Resigned: 11 May 2005

Jean H.

Position: Director

Appointed: 13 January 2004

Resigned: 26 May 2010

Roy S.

Position: Director

Appointed: 13 January 2004

Resigned: 09 October 2014

Peter T.

Position: Director

Appointed: 28 October 2003

Resigned: 13 January 2004

Elsa C.

Position: Director

Appointed: 28 October 2003

Resigned: 16 November 2003

David L.

Position: Director

Appointed: 28 October 2003

Resigned: 13 January 2004

Edna R.

Position: Director

Appointed: 07 May 2003

Resigned: 24 October 2003

John M.

Position: Director

Appointed: 16 December 2002

Resigned: 13 January 2004

Paul S.

Position: Secretary

Appointed: 08 May 2002

Resigned: 13 January 2004

Henry M.

Position: Director

Appointed: 05 May 2002

Resigned: 08 November 2002

Paul S.

Position: Director

Appointed: 16 May 2001

Resigned: 13 January 2004

Judith W.

Position: Director

Appointed: 16 May 2001

Resigned: 08 May 2002

Pauline B.

Position: Director

Appointed: 16 May 2001

Resigned: 08 May 2002

John A.

Position: Secretary

Appointed: 16 May 2001

Resigned: 08 May 2002

Graham B.

Position: Director

Appointed: 16 May 2001

Resigned: 15 October 2003

John A.

Position: Director

Appointed: 16 May 2001

Resigned: 13 January 2004

Eileen R.

Position: Director

Appointed: 22 May 2000

Resigned: 16 May 2001

Jean H.

Position: Director

Appointed: 10 May 2000

Resigned: 01 October 2003

Naomi L.

Position: Director

Appointed: 10 May 2000

Resigned: 16 May 2001

Elizabeth E.

Position: Director

Appointed: 19 May 1999

Resigned: 16 May 2001

Roy S.

Position: Director

Appointed: 19 May 1999

Resigned: 04 October 2003

Sheena S.

Position: Director

Appointed: 19 May 1999

Resigned: 16 May 2001

Edward L.

Position: Director

Appointed: 18 June 1998

Resigned: 10 May 2000

Eric D.

Position: Director

Appointed: 18 June 1998

Resigned: 14 October 2003

Sheila S.

Position: Director

Appointed: 18 June 1998

Resigned: 19 May 1999

John M.

Position: Director

Appointed: 18 June 1998

Resigned: 30 May 2000

David L.

Position: Director

Appointed: 28 May 1998

Resigned: 18 June 1998

Elsa C.

Position: Director

Appointed: 28 May 1998

Resigned: 18 June 1998

Richard V.

Position: Director

Appointed: 28 May 1998

Resigned: 09 October 2003

Francis B.

Position: Director

Appointed: 28 May 1998

Resigned: 10 May 2000

Linda S.

Position: Director

Appointed: 28 May 1998

Resigned: 18 June 1998

James P.

Position: Director

Appointed: 28 May 1998

Resigned: 18 June 1998

Mary M.

Position: Director

Appointed: 28 May 1998

Resigned: 02 October 2003

Mary M.

Position: Secretary

Appointed: 28 May 1998

Resigned: 16 May 2001

Francis M.

Position: Director

Appointed: 28 May 1998

Resigned: 10 May 2000

Jean H.

Position: Director

Appointed: 28 May 1998

Resigned: 19 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 27439 43932 87237 57643 748
Current Assets34 41739 58234 35237 71943 846
Debtors  1 337  
Other Debtors  1 337  
Property Plant Equipment55 46655 46655 46655 46655 566
Total Inventories14314314314398
Other
Average Number Employees During Period55   
Creditors 1 84020515695
Net Current Assets Liabilities34 41737 74234 33237 20443 151
Other Creditors 1 84020515695
Profit Loss 3 325   
Property Plant Equipment Gross Cost55 46655 46655 46655 46655 566
Total Additions Including From Business Combinations Property Plant Equipment    100
Total Assets Less Current Liabilities89 88393 20889 79892 67098 717

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, August 2023
Free Download (7 pages)

Company search

Advertisements