UKBizDB.co.uk

ENGLISH BRIDGE UNION LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as English Bridge Union Limited(the). The company was founded 84 years ago and was given the registration number 00358588. The firm's registered office is in AYLESBURY. You can find them at Broadfields, Bicester Road, Aylesbury, Bucks. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ENGLISH BRIDGE UNION LIMITED(THE)
Company Number:00358588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1940
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Secretary06 July 2017Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director25 November 2020Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director16 February 2023Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director18 January 2024Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director30 November 2021Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director22 January 2020Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director13 March 2023Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director30 November 2022Active
35 Newberries Avenue, Radlett, WD7 7EJ

Secretary04 October 2006Active
Owl Cottage 21 Lenborough Road, Buckingham, MK18 1DH

Secretary05 September 2001Active
66 Kitsbury Road, Berkhamsted, HP4 3EG

Secretary07 October 1998Active
20 Aylesbury Road, Aston Clinton, Aylesbury, HP22 6JQ

Secretary24 January 2006Active
36a Cherry Tree Road, Chinnor, OX39 4QZ

Secretary09 May 2001Active
Corner Patch 36a Cherry Tree Road, Chinnor, OX9 4QZ

Secretary-Active
Hill House, Thornage, Holt, NR25 7QA

Director02 October 2002Active
26 Evelyn Mansions, London, SW1P 1NH

Director-Active
6 Godwin Way, Bromham, Bedford, MK43 8JH

Director07 October 1992Active
272 Chanctonbury Road, Burgess Hill, RH15 9HJ

Director-Active
218 Wheatlands, Heston, Hounslow, TW5 0SQ

Director-Active
Red Acres Hundred Acre Lane, Wivelsfield Green, Haywards Heath, RH17 7RU

Director06 October 2004Active
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL

Director01 December 2003Active
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL

Director03 October 2001Active
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL

Director07 October 1992Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director06 October 2011Active
40 Forest Way, Woodford Wells, Woodford Green, IG8 0QB

Director-Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director06 October 2010Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director07 October 2009Active
Woodborough Farmhouse, Peasedown St John, Bath, BA2 8LN

Director06 October 2004Active
14 Elmswood Court, Mossley Hill, Liverpool, L18 8DJ

Director-Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director06 March 2013Active
Mulberry House, 24 Magdalen Street, Eye, IP23 7AJ

Director01 October 1997Active
The Pyghtle Bedlars Green, Great Hallingbury, Bishops Stortford, CM22 7TP

Director-Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director04 March 2018Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director23 March 2021Active
Broadfields, Bicester Road, Aylesbury, HP19 8AZ

Director05 October 2011Active

People with Significant Control

Professor Adrian Charles Darnell
Notified on:06 September 2023
Status:Active
Date of birth:January 1953
Nationality:British
Address:Broadfields, Aylesbury, HP19 8AZ
Nature of control:
  • Significant influence or control
Mr Ian David Payn
Notified on:27 November 2019
Status:Active
Date of birth:February 1960
Nationality:British
Address:Broadfields, Aylesbury, HP19 8AZ
Nature of control:
  • Significant influence or control
Mr Jeremy Dhondy
Notified on:17 October 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Broadfields, Aylesbury, HP19 8AZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.