DUDLEY WATER SPORTS CENTRE LIMITED - HIGHBRIDGE ROAD DUDLEY


Company Profile Company Filings

Overview

DUDLEY WATER SPORTS CENTRE LIMITED is a Private Limited Company from HIGHBRIDGE ROAD DUDLEY and has the status: Active.
DUDLEY WATER SPORTS CENTRE LIMITED was incorporated 26 years ago on 28/11/1997 and has the registered number: 03476097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

DUDLEY WATER SPORTS CENTRE LIMITED - HIGHBRIDGE ROAD DUDLEY

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

DUDLEY WATER SPORTS CENTRE
HIGHBRIDGE ROAD DUDLEY
WEST MIDLANDS
DY2 0HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS STEVEN BUCKLEY Nov 1961 British Director 2022-10-05 CURRENT
MR MARK COLLINS Jun 1963 British Director 2023-03-11 CURRENT
MR DANIEL HAMPTON Nov 1997 British Director 2018-02-17 CURRENT
MRS ASHLEY ELIZABETH LLOYD-ROBERTS Jan 1950 British Director 2011-03-28 CURRENT
MRS KAREN PATCHETT Nov 1965 British Director 2013-05-15 CURRENT
MR STEVEN LESLIE RIDLEY Dec 1948 British Director 2022-10-26 CURRENT
MISS SAMANTHA ANN TEA Mar 1988 British Director 2023-02-04 CURRENT
MR GARY JAMES WALKER Sep 1974 British Director 2023-08-21 CURRENT
MRS ASHLEY ELIZABETH LLOYD-ROBERTS Secretary 2011-03-02 CURRENT
MR RICHARD HIGHDALE Nov 1988 British Director 2016-04-06 UNTIL 2017-12-06 RESIGNED
DAVID CHRISTOPHER LLOYD ROBERTS Aug 1948 British Director 2000-12-04 UNTIL 2004-12-14 RESIGNED
MR MARK ALAN HARRISON Dec 1970 British Director 2018-02-17 UNTIL 2023-01-13 RESIGNED
MARTYN CHRISTOPHER HARRIS Jan 1961 British Director 2016-05-18 UNTIL 2022-10-26 RESIGNED
MALCOLM JONES Dec 1947 British Director 1999-12-07 UNTIL 2000-12-04 RESIGNED
TERENCE CHARLES JONES Jul 1959 British Director 2003-05-19 UNTIL 2011-03-02 RESIGNED
MR MARK WILLIAM LENNOCK Apr 1955 British Director 2001-01-31 UNTIL 2003-05-19 RESIGNED
MR MARK WILLIAM LENNOCK Apr 1955 British Director 2005-02-17 UNTIL 2005-12-12 RESIGNED
STUART JAMES EVANS Sep 1970 British Director 2004-12-13 UNTIL 2011-03-02 RESIGNED
MALCOLM ARTHUR PHILLIPS Feb 1947 British Director 1997-12-01 UNTIL 1998-12-17 RESIGNED
JOHN GRIFFITHS Feb 1954 British Director 1998-08-20 UNTIL 1999-06-28 RESIGNED
MR MICHAEL JOHN GILL Oct 1955 British Director 2011-03-02 UNTIL 2014-06-18 RESIGNED
MR BRYAN JAMES GIBBS Apr 1949 British Director 2006-12-11 UNTIL 2017-12-06 RESIGNED
WILLIAM JOHN FOSTER Jun 1939 British Director 1999-12-07 UNTIL 2011-03-02 RESIGNED
MR THOMAS EDWARD KNOWLES Jan 1992 British Director 2020-09-09 UNTIL 2020-11-24 RESIGNED
GEOFFREY THOMAS PICKERILL Jul 1927 British Secretary 1997-12-01 UNTIL 2007-01-03 RESIGNED
WILLIAM JOHN FOSTER Jun 1939 British Secretary 2007-01-03 UNTIL 2011-03-02 RESIGNED
MR ROGER DAVIES British Secretary 1997-11-28 UNTIL 1997-12-01 RESIGNED
MR TREVOR RAFE Jun 1939 British Director 2011-03-28 UNTIL 2014-11-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-11-28 UNTIL 1997-11-28 RESIGNED
ROBERT ASTON Dec 1937 British Director 2000-12-04 UNTIL 2001-09-03 RESIGNED
MR ANTHONY JOHN COGHLAN Jan 1951 British Director 2011-03-02 UNTIL 2022-10-27 RESIGNED
MR JONATHAN MONTAGUE BROWNE Dec 1954 British Director 1997-11-28 UNTIL 1999-12-07 RESIGNED
MR THOMAS DAVID BILLINGHAM Apr 1997 British Director 2018-04-18 UNTIL 2019-04-17 RESIGNED
BRIAN MICHAEL BIGGS Sep 1937 British Director 1998-12-07 UNTIL 2005-01-10 RESIGNED
MR MICHAEL CHARLES BENNETT Oct 1958 British Director 1999-06-28 UNTIL 2005-12-12 RESIGNED
FREDERICK JOHN BARNETT Jan 1938 British Director 2005-02-03 UNTIL 2008-11-16 RESIGNED
MR KEITH BALKWILL Feb 1982 British Director 2012-12-05 UNTIL 2016-05-03 RESIGNED
MR KEITH BALKWILL Feb 1982 British Director 2012-12-05 UNTIL 2012-12-05 RESIGNED
ROBERT ASTON Dec 1937 British Director 1997-12-01 UNTIL 1999-12-06 RESIGNED
MR GARTH ERIC ALLSOP May 1943 British Director 2015-01-14 UNTIL 2018-01-18 RESIGNED
MR JOHN PAUL LUNN Jan 1965 British Director 2021-12-13 UNTIL 2023-08-09 RESIGNED
KEITH EVANS Jan 1967 British Director 2005-12-12 UNTIL 2006-02-06 RESIGNED
MR ASHLEY COWX May 1986 British Director 2018-07-18 UNTIL 2023-06-16 RESIGNED
MR MARK PHILIP FELGATE Aug 1959 British Director 2018-07-18 UNTIL 2020-09-16 RESIGNED
MR SIMON PRITCHARD Jul 1957 Director 2011-03-02 UNTIL 2014-06-18 RESIGNED
MR ANTHONY PITTAWAY Nov 1986 British Director 2017-12-06 UNTIL 2020-09-09 RESIGNED
ANTHONY COGHLAN Jan 1951 British Director 1997-12-01 UNTIL 1998-12-07 RESIGNED
PAUL STEPHEN MILLARD Mar 1958 British Director 2007-08-03 UNTIL 2009-06-10 RESIGNED
MR DAVID WALMSLEY MARTIN Mar 1954 British Director 2000-12-04 UNTIL 2002-12-09 RESIGNED
MR DAVID WALMSLEY MARTIN Mar 1954 British Director 2021-07-28 UNTIL 2021-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.HIPKISS AND COMPANY,LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
PRITCHARDS GARAGES (WORDSLEY) LIMITED STOURBRIDGE Active MICRO ENTITY 47300 - Retail sale of automotive fuel in specialised stores
THE EXTRACARE CHARITABLE TRUST COVENTRY Active GROUP 68201 - Renting and operating of Housing Association real estate
CHESTERFIELD MACHINE SERVICES LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
BEECHES MEWS MANAGEMENT LIMITED WEST MIDLANDS Active MICRO ENTITY 98000 - Residents property management
EDGE LOGISTICS (HOLDINGS) LIMITED DUDLEY Dissolved... TOTAL EXEMPTION SMALL 7110 - Renting of automobiles
ADVANCE BUNZL LIMITED LARKFIELD Active AUDIT EXEMPTION SUBSI 46760 - Wholesale of other intermediate products
INTRANET CONSULTING (UK) LIMITED HALESOWEN ENGLAND Active DORMANT 62020 - Information technology consultancy activities
HOUSE OF CARPENTRY LIMITED CRADLEY HEATH Active MICRO ENTITY 16230 - Manufacture of other builders' carpentry and joinery
JUNE & FREDERICKSON PROPERTIES LIMITED WEST MIDLANDS Active DORMANT 41100 - Development of building projects
EDGE LOGISTICS LIMITED LONDON ... TOTAL EXEMPTION SMALL 6024 - Freight transport by road
DAVE MARTIN ASSOCIATES LIMITED WOLVERHAMPTON Dissolved... TOTAL EXEMPTION SMALL 84110 - General public administration activities
INTRALEC (UK) LTD STOURBRIDGE Dissolved... DORMANT 62020 - Information technology consultancy activities
STOURBRIDGE LAWN TENNIS AND SQUASH CLUB LIMITED STOURBRIDGE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KAREN PATCHETT 4102 LTD WARMINSTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LOCAL DEVELOPMENT PARTNERSHIPS LIMITED COWBRIDGE WALES Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
EDGE GROUNDCARE LIMITED HALESOWEN ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MC INSTALLATIONS (MIDLANDS) LTD WALSALL ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ASHLEY COWX ELECTRICAL SERVICES LIMITED DUDLEY ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation