West Midlands Bridge Club Limited WEST MIDLANDS


West Midlands Bridge Club started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01235732. The West Midlands Bridge Club company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in West Midlands at 909 Warwick Road. Postal code: B91 3EP.

At the moment there are 7 directors in the the company, namely Christine K., Peter A. and Angela S. and others. In addition one secretary - Elizabeth C. - is with the firm. At the moment 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.

West Midlands Bridge Club Limited Address / Contact

Office Address 909 Warwick Road
Office Address2 Solihull
Town West Midlands
Post code B91 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235732
Date of Incorporation Mon, 1st Dec 1975
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Christine K.

Position: Director

Appointed: 18 September 2023

Peter A.

Position: Director

Appointed: 26 September 2022

Angela S.

Position: Director

Appointed: 12 November 2019

Judith C.

Position: Director

Appointed: 12 November 2019

Penny D.

Position: Director

Appointed: 25 September 2018

William J.

Position: Director

Appointed: 25 September 2018

Elizabeth C.

Position: Secretary

Appointed: 18 January 2011

Elizabeth C.

Position: Director

Appointed: 18 January 2011

Cathrine E.

Position: Director

Appointed: 12 November 2019

Resigned: 19 October 2021

Carolyn F.

Position: Director

Appointed: 25 September 2016

Resigned: 12 November 2019

Myra T.

Position: Director

Appointed: 16 October 2012

Resigned: 28 March 2019

Cathrine E.

Position: Director

Appointed: 07 August 2011

Resigned: 07 June 2019

Darren E.

Position: Director

Appointed: 16 September 2008

Resigned: 30 April 2021

Peter C.

Position: Director

Appointed: 15 January 2008

Resigned: 18 January 2011

Peter C.

Position: Secretary

Appointed: 06 January 2007

Resigned: 18 January 2011

Christine K.

Position: Director

Appointed: 29 October 2006

Resigned: 25 September 2018

Carolyn F.

Position: Director

Appointed: 29 October 2006

Resigned: 30 September 2012

Norman L.

Position: Director

Appointed: 25 September 2005

Resigned: 07 August 2011

Patrick W.

Position: Director

Appointed: 25 September 2005

Resigned: 18 September 2023

Lawrence S.

Position: Secretary

Appointed: 24 March 2005

Resigned: 06 January 2007

Margaret W.

Position: Director

Appointed: 07 March 2004

Resigned: 10 September 2020

Norman L.

Position: Secretary

Appointed: 01 March 2004

Resigned: 16 January 2005

Stephen B.

Position: Director

Appointed: 03 August 2003

Resigned: 24 September 2006

Malcolm C.

Position: Director

Appointed: 03 August 2003

Resigned: 17 April 2005

Lawrence S.

Position: Director

Appointed: 03 August 2003

Resigned: 24 September 2006

Norman L.

Position: Director

Appointed: 02 August 2002

Resigned: 07 March 2004

Roy M.

Position: Director

Appointed: 27 November 2001

Resigned: 15 January 2008

Jan E.

Position: Secretary

Appointed: 24 March 2000

Resigned: 01 March 2004

Jan E.

Position: Director

Appointed: 26 September 1999

Resigned: 18 August 2001

John R.

Position: Director

Appointed: 22 August 1999

Resigned: 02 August 2002

Norman L.

Position: Secretary

Appointed: 17 September 1998

Resigned: 05 March 2000

Alan P.

Position: Director

Appointed: 10 August 1997

Resigned: 03 August 2003

Alan P.

Position: Secretary

Appointed: 01 December 1996

Resigned: 17 September 1998

Stephen B.

Position: Secretary

Appointed: 01 October 1995

Resigned: 30 November 1996

Gloria L.

Position: Director

Appointed: 01 June 1995

Resigned: 16 September 2008

Norman L.

Position: Director

Appointed: 06 January 1995

Resigned: 10 August 1997

Brent W.

Position: Director

Appointed: 15 July 1992

Resigned: 03 August 2003

David J.

Position: Secretary

Appointed: 28 January 1992

Resigned: 30 September 1995

Brian F.

Position: Director

Appointed: 28 January 1992

Resigned: 05 September 2004

Jack D.

Position: Director

Appointed: 28 January 1992

Resigned: 15 July 1992

Oswald B.

Position: Director

Appointed: 28 January 1992

Resigned: 01 October 1995

Margaret A.

Position: Director

Appointed: 28 January 1992

Resigned: 25 September 2005

Roy M.

Position: Director

Appointed: 28 January 1992

Resigned: 02 October 1994

Norman S.

Position: Director

Appointed: 28 January 1992

Resigned: 02 August 2002

Cecil W.

Position: Director

Appointed: 28 January 1992

Resigned: 14 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 38623 20318 22228 34942 50958 31951 461
Current Assets33 64130 18524 67032 20848 95062 24955 763
Debtors4 0494 9654 1443 0015 9743 3373 609
Net Assets Liabilities567 770580 307585 861584 354588 674577 698555 847
Other Debtors2 4712 5222 5002 5005 7003 0272 820
Property Plant Equipment605 868603 251585 757568 934551 853536 766527 225
Total Inventories2 2062 0172 304858467593693
Other
Accumulated Depreciation Impairment Property Plant Equipment240 645260 566281 007301 803321 722341 057360 330
Additions Other Than Through Business Combinations Property Plant Equipment     4 30010 333
Average Number Employees During Period    877
Creditors34 0004 00023 39615 72211 18920 55826 328
Increase From Depreciation Charge For Year Property Plant Equipment 21 57120 67420 79619 91919 38719 874
Net Current Assets Liabilities-3 533-17 8221 27416 48637 76141 69129 435
Other Creditors31 93035 00215 78811 3029 6397 8357 995
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     52601
Other Disposals Property Plant Equipment     52601
Other Taxation Social Security Payable2 7451 4523 7562 6579132701 402
Property Plant Equipment Gross Cost846 513863 817866 764870 737873 575877 823887 555
Provisions For Liabilities Balance Sheet Subtotal5651 1221 1701 066940759813
Total Assets Less Current Liabilities602 335585 429587 031585 420589 614578 457556 660
Trade Creditors Trade Payables2 49911 5533 8521 76363712 45316 931
Trade Debtors Trade Receivables1 5782 4431 644501274310789
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 650233    
Disposals Property Plant Equipment 1 650233    
Total Additions Including From Business Combinations Property Plant Equipment 18 9543 1803 9732 838  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements