Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE LEISURE TOPCO LIMITED
Company Information for

BRIDGE LEISURE TOPCO LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
09083797
Private Limited Company
Active

Company Overview

About Bridge Leisure Topco Ltd
BRIDGE LEISURE TOPCO LIMITED was founded on 2014-06-12 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Bridge Leisure Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRIDGE LEISURE TOPCO LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
Other companies in EC1A
 
Previous Names
PEANUT TOPCO LIMITED05/03/2015
DE FACTO 2123 LIMITED16/12/2014
Filing Information
Company Number 09083797
Company ID Number 09083797
Date formed 2014-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:03:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGE LEISURE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ELLIOTT
Director 2015-01-19
ANDREW STEPHEN HOWE
Director 2015-01-19
RICHARD ANDREW HUNT
Director 2015-01-19
ALASTAIR WILLIAM MUIRHEAD
Director 2015-01-19
WILLIAM SKINNER
Director 2014-11-24
SIMON WILLIAMS
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BURNS
Director 2014-11-24 2015-01-19
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-06-12 2014-11-24
IHOR SHERSHUNOVYCH
Director 2014-06-12 2014-11-24
TRAVERS SMITH LIMITED
Director 2014-06-12 2014-11-24
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-06-12 2014-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ELLIOTT SEAVIEW HOLIDAY VILLAGE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE FINCO LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE BIDCO LIMITED Director 2015-01-19 CURRENT 2014-07-03 Active
SIMON JOHN ELLIOTT SILVER SANDS LEISURE PARK LTD Director 2015-01-19 CURRENT 2011-09-21 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE MIDCO LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active
SIMON JOHN ELLIOTT TURNBERRY HOLIDAY PARK LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2008-09-18 Active
SIMON JOHN ELLIOTT SAND LE MERE CARAVAN PARK LIMITED Director 2010-09-06 CURRENT 1985-05-02 Active
SIMON JOHN ELLIOTT TREVELLA CARAVAN COMPANY LIMITED Director 2010-08-24 CURRENT 1959-10-08 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE PARKS LIMITED Director 2009-11-18 CURRENT 2009-11-10 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE PARKS (FINANCE) LIMITED Director 2009-11-18 CURRENT 2009-11-10 Active
SIMON JOHN ELLIOTT BRIDGE LEISURE PARKS (HOLDINGS) LIMITED Director 2009-11-18 CURRENT 2009-11-12 Active
ANDREW STEPHEN HOWE SEAVIEW HOLIDAY VILLAGE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE FINCO LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE BIDCO LIMITED Director 2015-01-19 CURRENT 2014-07-03 Active
ANDREW STEPHEN HOWE SILVER SANDS LEISURE PARK LTD Director 2015-01-19 CURRENT 2011-09-21 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE MIDCO LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active
ANDREW STEPHEN HOWE TURNBERRY HOLIDAY PARK LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE MANAGEMENT (NORTH) LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
ANDREW STEPHEN HOWE SAND LE MERE CARAVAN PARK LIMITED Director 2010-09-06 CURRENT 1985-05-02 Active
ANDREW STEPHEN HOWE TREVELLA CARAVAN COMPANY LIMITED Director 2010-08-24 CURRENT 1959-10-08 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE PARKS LIMITED Director 2009-11-18 CURRENT 2009-11-10 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE PARKS (FINANCE) LIMITED Director 2009-11-18 CURRENT 2009-11-10 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE PARKS (HOLDINGS) LIMITED Director 2009-11-18 CURRENT 2009-11-12 Active
ANDREW STEPHEN HOWE BRIDGE LEISURE MANAGEMENT LIMITED Director 2008-09-23 CURRENT 2008-09-18 Active
RICHARD ANDREW HUNT BRIDGE LEISURE PARKS LIMITED Director 2013-12-11 CURRENT 2009-11-10 Active
RICHARD ANDREW HUNT BRIDGE LEISURE MANAGEMENT LIMITED Director 2013-12-11 CURRENT 2008-09-18 Active
RICHARD ANDREW HUNT HUNT ELLIS ASSOCIATES LTD Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-02 CURRENT 2001-01-17 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS LIMITED Director 1998-01-06 CURRENT 1984-01-26 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active
WILLIAM SKINNER HOP BIDCO LIMITED Director 2017-03-14 CURRENT 2017-03-14 Dissolved 2017-11-28
WILLIAM SKINNER HOP MIDCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
WILLIAM SKINNER HOP TOPCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
WILLIAM SKINNER HOP CLEANCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
WILLIAM SKINNER GRENVILLE TOPCO LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WILLIAM SKINNER BRIDGE LEISURE PARKS (HOLDINGS) LIMITED Director 2015-01-19 CURRENT 2009-11-12 Active
SIMON WILLIAMS BRIDGE LEISURE FINCO LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-08Resolutions passed:<ul><li>Resolution Share premium account cancelled 06/06/2023<li>Resolution reduction in capital</ul>
2023-06-08Solvency Statement dated 06/06/23
2023-06-08Statement by Directors
2023-06-08Statement of capital on GBP 1
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-28Memorandum articles filed
2022-04-28MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NORMAN CLISH
2022-04-22AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 31 & 32 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-21PSC02Notification of Tiger Bidco Ltd as a person with significant control on 2021-05-18
2021-06-21PSC09Withdrawal of a person with significant control statement on 2021-06-21
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKINNER
2021-05-21AP01DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES13Resolutions passed:
  • Co business 26/01/2021
2021-02-18SH10Particulars of variation of rights attached to shares
2021-02-18SH08Change of share class name or designation
2021-02-17SH08Change of share class name or designation
2021-02-09SH0126/01/21 STATEMENT OF CAPITAL GBP 28427.41
2021-02-08RP04CS01
2021-02-04SH0123/05/16 STATEMENT OF CAPITAL GBP 18401.23
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR ROBERT JAN THOMPSON
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ELLIOTT
2020-08-25SH0124/08/20 STATEMENT OF CAPITAL GBP 30303.51
2020-07-27SH0110/07/20 STATEMENT OF CAPITAL GBP 30293
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM MUIRHEAD
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HUNT
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HUNT
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27CH01Director's details changed for Mr Andrew Stephen Howe on 2019-06-15
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 21970
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 156 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
2016-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM MUIRHEAD
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 20503
2016-07-05AR0112/06/16 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 18380
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-05RES15CHANGE OF NAME 02/03/2015
2015-03-05CERTNMCompany name changed peanut topco LIMITED\certificate issued on 05/03/15
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM SOUTHFIELD LANE TUNSTALL HULL NORTH HUMBERSIDE HU12 0JF ENGLAND
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, SOUTHFIELD LANE TUNSTALL, HULL, NORTH HUMBERSIDE, HU12 0JF, ENGLAND
2015-03-04AP01DIRECTOR APPOINTED RICHARD HUNT
2015-03-03SH02Sub-division of shares on 2015-01-19
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 18380
2015-03-03SH0119/01/15 STATEMENT OF CAPITAL GBP 18380.00
2015-03-03SH08Change of share class name or designation
2015-02-24RES13SUB DIV OF SHARES 19/01/2015
2015-02-24RES01ADOPT ARTICLES 24/02/15
2015-02-18AP01DIRECTOR APPOINTED MR ANDREW STEPHEN HOWE
2015-02-17AP01DIRECTOR APPOINTED SIMON WILLIAMS
2015-02-17AP01DIRECTOR APPOINTED SIMON JOHN ELLIOTT
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM SOUTHFIELD LANE SOUTHFIELD LANE TUNSTALL HULL NORTH HUMBERSIDE HU12 0JF ENGLAND
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM, SOUTHFIELD LANE SOUTHFIELD LANE, TUNSTALL, HULL, NORTH HUMBERSIDE, HU12 0JF, ENGLAND
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES
2014-12-16RES15CHANGE OF NAME 16/12/2014
2014-12-16CERTNMCOMPANY NAME CHANGED DE FACTO 2123 LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-12-04AP01DIRECTOR APPOINTED MR WILLIAM SKINNER
2014-12-04AP01DIRECTOR APPOINTED MR DAVID BURNS
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, 10 SNOW HILL LONDON, EC1A 2AL, ENGLAND
2014-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRIDGE LEISURE TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE LEISURE TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE LEISURE TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BRIDGE LEISURE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE LEISURE TOPCO LIMITED
Trademarks
We have not found any records of BRIDGE LEISURE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE LEISURE TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRIDGE LEISURE TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE LEISURE TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE LEISURE TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE LEISURE TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.