STEWARTBY WATER SPORTS CLUB LIMITED - BEDFORD


Company Profile Company Filings

Overview

STEWARTBY WATER SPORTS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEDFORD and has the status: Active.
STEWARTBY WATER SPORTS CLUB LIMITED was incorporated 52 years ago on 20/12/1971 and has the registered number: 01035387. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

STEWARTBY WATER SPORTS CLUB LIMITED - BEDFORD

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

P O BOX 369
BEDFORD
MK43 9PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE GILROY Secretary 2022-05-27 CURRENT
MR JOHN FOLKARD May 1974 British Director 2014-06-01 CURRENT
TIMOTHY JOHN FOSSEY Jun 1965 British Director 2003-04-01 CURRENT
MRS JULIE GILROY Jul 1963 British Director 2022-04-20 CURRENT
MRS SUZANNE JEANNETTE HOLLAND Sep 1963 British Director 2018-11-14 CURRENT
MR IAN PARISH May 1958 British Director 2024-01-21 CURRENT
STEVEN GUY PORTCH Nov 1951 British Director 2024-01-21 CURRENT
MR NIGEL PAUL EDWARDS Jun 1970 British Director 2015-04-23 CURRENT
MR GERRARD VINCENZO HOWCROFT Aug 1960 English Director 2014-09-01 UNTIL 2021-04-27 RESIGNED
RUTH MARGARET IVORY Jul 1963 British Director 2009-03-25 UNTIL 2018-09-20 RESIGNED
MRS SUSAN PAMELA KEAY Oct 1947 British Director 2004-04-28 UNTIL 2023-01-12 RESIGNED
MR JAMES JOSEPH LEYDON Dec 1957 British Director 2006-03-30 UNTIL 2008-02-28 RESIGNED
MR MICHAEL CHARLES HOLLAND Dec 1965 British Director 2017-04-19 UNTIL 2020-05-20 RESIGNED
ANN MARGARET HENDERSON Oct 1961 British Director 1999-04-28 UNTIL 2001-04-25 RESIGNED
ANN MARGARET HENDERSON Oct 1961 British Director 2011-06-01 UNTIL 2014-04-24 RESIGNED
MR PHILIP JOHN HAYWARD Jun 1953 British Director 1994-04-27 UNTIL 2004-04-28 RESIGNED
IAN GWYNNE Nov 1956 British Director 2004-04-28 UNTIL 2007-04-26 RESIGNED
MR IAN DEREK GWYNNE Nov 1956 British Director 2008-02-28 UNTIL 2012-09-27 RESIGNED
DAVID JAMES GREEN Dec 1939 British Director 2000-04-26 UNTIL 2002-04-30 RESIGNED
PHILIPPA NETCHER Secretary 2021-04-22 UNTIL 2021-10-10 RESIGNED
PAUL WILLIAM FOX May 1961 Director 2002-12-02 UNTIL 2015-04-23 RESIGNED
PAUL WILLIAM FOX May 1961 Secretary 2004-04-28 UNTIL 2015-04-23 RESIGNED
MR DAVID WILCOCK Apr 1950 Secretary 1993-07-21 UNTIL 1994-04-27 RESIGNED
MR MARTIN ALAN POWELL Secretary 2015-04-23 UNTIL 2019-12-31 RESIGNED
MR PAUL NORMAN Secretary 2020-01-01 UNTIL 2021-04-22 RESIGNED
MR NIGEL JAMES ALLISON Nov 1956 British Secretary 2003-06-30 UNTIL 2004-04-28 RESIGNED
MRS LINDA KATHLEEN OLIVER May 1949 British Secretary RESIGNED
MR PHILIP JOHN HAYWARD Jun 1953 British Secretary 1994-04-27 UNTIL 2000-04-26 RESIGNED
FREDRICK MORRIS Jun 1946 British Secretary 2001-06-28 UNTIL 2002-04-30 RESIGNED
NICHOLAS IAN ALLMAN Sep 1963 British Director 2001-06-28 UNTIL 2002-04-30 RESIGNED
RODNEY DANGERFIELD Jul 1946 British Director 2000-05-11 UNTIL 2002-04-30 RESIGNED
MR PHILIP ADRIAN CROXFORD Nov 1949 British Director RESIGNED
TONY CROFTS Jul 1966 British Director 2002-12-02 UNTIL 2014-02-27 RESIGNED
LILLIAN CLEMENT Oct 1947 British Director 1994-04-27 UNTIL 1998-05-20 RESIGNED
MR JASON MARCUS BREWER Jan 1972 British Director 2014-04-24 UNTIL 2014-12-07 RESIGNED
SIMON JOHN BANYARD Oct 1968 British Director 2000-04-26 UNTIL 2004-04-28 RESIGNED
MR GERALD ARMSTRONG Nov 1951 British Director RESIGNED
NIGEL PAUL EDWARDS Jun 1970 British Director 2000-04-26 UNTIL 2001-04-24 RESIGNED
MIKE ANTHONY May 1959 British Director 2004-10-28 UNTIL 2006-11-06 RESIGNED
MR NIGEL JAMES ALLISON Nov 1956 British Director 1998-05-20 UNTIL 2014-04-24 RESIGNED
PHILIPPA NETCHER Apr 1974 British Director 2021-04-22 UNTIL 2022-03-10 RESIGNED
SIDNEY HAROLD FINDING May 1928 British Director 1993-04-28 UNTIL 2000-04-26 RESIGNED
LINDA MARGARET CROPPER Mar 1949 British Director 1996-04-24 UNTIL 1998-12-31 RESIGNED
KENNETH JOSEPH GATES Feb 1941 British Director 2004-04-28 UNTIL 2005-04-27 RESIGNED
KAREN LINDLEY Feb 1961 British Director 2002-04-01 UNTIL 2005-07-28 RESIGNED
MR ROGER CHARLES MANT May 1948 British Director RESIGNED
FREDRICK MORRIS Jun 1946 British Director 1999-04-28 UNTIL 2005-04-27 RESIGNED
MR PAUL NORMAN Oct 1962 British Director 2019-11-21 UNTIL 2023-01-12 RESIGNED
JOHN HENRY MORRIS Nov 1946 British Director RESIGNED
MRS SUSAN PAMELA KEAY Oct 1947 British Director 1996-04-24 UNTIL 1998-01-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LORIEN CUSTOMER FOCUS LIMITED SLOUGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LANCASHIRE POWERBOAT RACING CLUB LIMITED ST. HELENS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BROWN BROS (FISH MERCHANTS) LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
LONDON & TOWERGATE PROPERTIES LIMITED HANTS Active UNAUDITED ABRIDGED 41100 - Development of building projects
LRH SERVICES LIMITED LONDON Dissolved... FULL 7450 - Labour recruitment
FIRST EQUIPMENT LIMITED CLEETHORPES UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores
JPL LIVE! LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
AFFINITY PARTNERSHIPS LIMITED CLEETHORPES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
I P RIGHTS MANAGEMENT LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
NOTTS COUNTY FOOTBALL CLUB LIMITED NOTTINGHAM Active SMALL 93110 - Operation of sports facilities
COBLEY JOHNSON PARTNERS LIMITED HARROGATE Dissolved... 82990 - Other business support service activities n.e.c.
ABSTRACTION LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
DIGIPATH LTD MARKET RASEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
CM NOMINEES LIMITED LINCOLN ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
TBL CLEETHORPES LTD CLEETHORPES UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
POWERBOAT GP LIMITED SOUTHAMPTON Dissolved... DORMANT 93199 - Other sports activities
ACMB SERVICES LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
SIMPLY FIREWOOD LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
CASTLEMAINE ASSOCIATES LLP SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STEWARTBY WATER SPORTS CLUB LIMITED 2023-10-21 31-12-2022 £29,594 equity
Micro-entity Accounts - STEWARTBY WATER SPORTS CLUB LIMITED 2022-09-23 31-12-2021 £49,215 equity
Micro-entity Accounts - STEWARTBY WATER SPORTS CLUB LIMITED 2021-12-25 31-12-2020 £42,037 equity
Micro-entity Accounts - STEWARTBY WATER SPORTS CLUB LIMITED 2020-12-24 31-12-2019 £43,023 equity
Micro-entity Accounts - STEWARTBY WATER SPORTS CLUB LIMITED 2019-08-31 31-12-2018 £23,977 equity
Stewartby Water Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £38,931 Cash £25,747 equity
Stewartby Water Sports Club Limited - Accounts to registrar - small 17.2 2017-10-13 31-12-2016 £37,677 Cash £22,284 equity
Stewartby Water Sports Club Limited - Abbreviated accounts 16.1 2016-09-30 31-12-2015 £1,436 Cash £8,521 equity
Stewartby Water Sports Club Limited - Limited company - abbreviated - 11.6 2015-05-30 31-03-2015 £42,181 Cash £7,032 equity
Stewartby Water Sports Club Limited - Limited company - abbreviated - 11.6 2015-01-27 31-03-2014 £51,303 Cash £25,376 equity