Blundellsands Bridge Club Limited LIVERPOOL


Blundellsands Bridge Club started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00942648. The Blundellsands Bridge Club company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Liverpool at 18 Victoria Road West. Postal code: L23 8UQ.

The firm has 4 directors, namely Ann B., David E. and Gillian J. and others. Of them, Keith T. has been with the company the longest, being appointed on 25 September 1992 and Ann B. has been with the company for the least time - from 25 October 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blundellsands Bridge Club Limited Address / Contact

Office Address 18 Victoria Road West
Office Address2 Crosby
Town Liverpool
Post code L23 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942648
Date of Incorporation Tue, 19th Nov 1968
Industry Activities of sport clubs
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Ann B.

Position: Director

Appointed: 25 October 2016

David E.

Position: Director

Appointed: 13 May 2014

Gillian J.

Position: Director

Appointed: 09 December 2008

Keith T.

Position: Director

Appointed: 25 September 1992

Robert W.

Position: Director

Appointed: 25 October 2016

Resigned: 12 June 2018

Betty D.

Position: Director

Appointed: 29 October 2009

Resigned: 11 September 2012

Joyce M.

Position: Director

Appointed: 27 October 2009

Resigned: 28 July 2023

Colette C.

Position: Director

Appointed: 28 October 2008

Resigned: 30 October 2012

Rita M.

Position: Director

Appointed: 31 October 2007

Resigned: 25 October 2011

Maureen F.

Position: Director

Appointed: 01 January 2006

Resigned: 27 October 2009

Gareth T.

Position: Director

Appointed: 25 October 2005

Resigned: 19 May 2021

Lois C.

Position: Director

Appointed: 03 August 2004

Resigned: 30 October 2007

Robert R.

Position: Director

Appointed: 17 February 2004

Resigned: 28 July 2023

Barbara S.

Position: Director

Appointed: 17 February 2004

Resigned: 28 October 2008

John B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 12 August 2008

Patricia C.

Position: Director

Appointed: 05 March 2002

Resigned: 31 December 2005

Sandra J.

Position: Director

Appointed: 30 October 2001

Resigned: 21 October 2003

Charles C.

Position: Director

Appointed: 01 May 2001

Resigned: 25 October 2005

Roy H.

Position: Director

Appointed: 11 December 2000

Resigned: 17 February 2004

Doris C.

Position: Director

Appointed: 11 December 2000

Resigned: 31 October 2017

John B.

Position: Director

Appointed: 02 May 2000

Resigned: 28 October 2008

Lesley J.

Position: Director

Appointed: 01 February 2000

Resigned: 27 October 2009

Karen L.

Position: Director

Appointed: 20 October 1998

Resigned: 18 October 2000

Peter P.

Position: Director

Appointed: 07 October 1997

Resigned: 05 March 2002

David T.

Position: Director

Appointed: 15 October 1996

Resigned: 27 October 2009

Madge M.

Position: Director

Appointed: 15 October 1996

Resigned: 02 May 2000

Breda H.

Position: Director

Appointed: 10 October 1995

Resigned: 06 May 2000

Gareth T.

Position: Director

Appointed: 10 October 1995

Resigned: 01 November 1996

Thomas K.

Position: Director

Appointed: 11 October 1994

Resigned: 20 March 2001

Shirley S.

Position: Director

Appointed: 11 October 1994

Resigned: 10 December 2013

Margaret R.

Position: Director

Appointed: 12 October 1993

Resigned: 05 October 1999

David E.

Position: Secretary

Appointed: 12 October 1993

Resigned: 05 March 2002

Robert K.

Position: Director

Appointed: 12 October 1993

Resigned: 15 October 1996

Beryl L.

Position: Director

Appointed: 12 October 1993

Resigned: 31 December 1999

Peter L.

Position: Director

Appointed: 12 October 1993

Resigned: 20 October 1998

David E.

Position: Director

Appointed: 12 October 1993

Resigned: 17 February 2004

Douglas H.

Position: Director

Appointed: 29 September 1992

Resigned: 10 October 1995

Denis H.

Position: Director

Appointed: 25 September 1992

Resigned: 15 October 1996

Manuel M.

Position: Director

Appointed: 25 September 1992

Resigned: 11 October 1994

Nancy N.

Position: Director

Appointed: 25 September 1992

Resigned: 11 October 1994

Ray P.

Position: Director

Appointed: 25 September 1992

Resigned: 12 October 1993

Stan P.

Position: Director

Appointed: 25 September 1992

Resigned: 12 October 1993

Ian G.

Position: Director

Appointed: 25 September 1992

Resigned: 29 September 1992

Sylvia B.

Position: Director

Appointed: 25 September 1992

Resigned: 10 October 1995

Margaret R.

Position: Secretary

Appointed: 25 September 1992

Resigned: 12 October 1993

Zendra H.

Position: Director

Appointed: 25 September 1992

Resigned: 12 January 1993

Marjorie N.

Position: Director

Appointed: 25 September 1992

Resigned: 29 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth64 49163 19159 63560 49561 15763 47168 266      
Balance Sheet
Current Assets70 24465 29466 28567 54362 19469 01769 95769 68567 97477 48077 635  
Net Assets Liabilities      68 26669 22267 77277 37877 63517 14417 555
Cash Bank In Hand68 34963 53664 372          
Debtors1 8951 7581 913          
Net Assets Liabilities Including Pension Asset Liability64 49163 19159 63560 49561 15763 47168 266      
Tangible Fixed Assets2836 2854 599          
Reserves/Capital
Profit Loss Account Reserve64 49163 19159 635          
Shareholder Funds64 49163 19159 63560 49561 15763 47168 266      
Other
Creditors      1 700672208108   
Fixed Assets2836 2854 5994 2292 294701920966   
Net Current Assets Liabilities64 20856 90655 03667 54358 86362 77068 25769 01367 76677 37277 63517 14417 555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          77 63517 14417 555
Total Assets Less Current Liabilities64 49163 19170 88460 49561 15763 47168 26669 22267 77277 37877 63517 14417 555
Creditors Due After One Year  11 24911 277         
Creditors Due Within One Year6 0368 38811 24911 2773 3316 2471 700      
Profit Loss For Period   860662        
Tangible Fixed Assets Additions 7 830193          
Tangible Fixed Assets Cost Or Valuation11 84419 67419 867          
Tangible Fixed Assets Depreciation11 56113 38915 268          
Tangible Fixed Assets Depreciation Charged In Period 1 8281 879          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search