BIRDHAM POOL LTD

Register to unlock more data on OkredoRegister

BIRDHAM POOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00372062

Incorporation date

26/01/1942

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1942)
dot icon16/02/2026
Registration of charge 003720620010, created on 2026-02-12
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Richard John Palmer as a director on 2025-10-13
dot icon16/10/2025
Satisfaction of charge 003720620009 in full
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon12/07/2022
Termination of appointment of Richard James Smith as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Michael Braidley as a director on 2022-05-31
dot icon06/05/2022
Registered office address changed from Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG to Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE on 2022-05-06
dot icon04/05/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Current accounting period extended from 2022-09-28 to 2023-03-28
dot icon03/03/2022
Registration of charge 003720620009, created on 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Satisfaction of charge 003720620008 in full
dot icon15/12/2021
Satisfaction of charge 003720620007 in full
dot icon07/12/2021
Termination of appointment of John Sebastian Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of John Grahame Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Richard James Smith as a secretary on 2021-12-01
dot icon07/12/2021
Appointment of Mr Richard John Palmer as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Russel Sang as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Steven Michael De Polo as a director on 2021-12-01
dot icon24/11/2021
Statement of company's objects
dot icon10/07/2021
Accounts for a small company made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2019
Registration of charge 003720620008, created on 2019-06-05
dot icon12/06/2019
Satisfaction of charge 6 in full
dot icon12/06/2019
Satisfaction of charge 4 in full
dot icon12/06/2019
Satisfaction of charge 5 in full
dot icon10/06/2019
Registration of charge 003720620007, created on 2019-06-05
dot icon21/05/2019
Resolutions
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/07/2015
Appointment of Mr John Sebastian Whateley as a director on 2015-07-07
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-09-30
dot icon21/05/2014
Appointment of Mr Michael Braidley as a director
dot icon07/04/2014
Appointment of Mr John Grahame Whateley as a director
dot icon07/04/2014
Termination of appointment of John Harding as a director
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2012-09-30
dot icon26/09/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon14/09/2013
Termination of appointment of Samuel Bourne as a director
dot icon28/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Richard James Smith as a director
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon01/05/2012
Appointment of Mr Richard James Smith as a secretary
dot icon01/05/2012
Termination of appointment of Gary Carruthers as a director
dot icon01/05/2012
Termination of appointment of Gary Carruthers as a secretary
dot icon18/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/02/2012
Registered office address changed from , Parmenter House 57 Tower Street, Winchester, Hampshire, SO23 8TD on 2012-02-29
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 6
dot icon15/09/2010
Accounts for a small company made up to 2009-09-30
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Appointment of Mr Gary Scott Carruthers as a director
dot icon23/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2008-09-30
dot icon14/05/2009
Appointment terminated secretary samuel bourne
dot icon14/05/2009
Secretary appointed gary scott carruthers
dot icon18/03/2009
Return made up to 19/02/09; full list of members
dot icon16/03/2009
Accounting reference date shortened from 18/10/2008 to 30/09/2008
dot icon04/03/2009
Registered office changed on 04/03/2009 from, cedar court 221 hagley road, hayley green, halesowen, west midlands, B63 1ED
dot icon12/11/2008
Appointment terminated director kenneth smith
dot icon12/06/2008
Return made up to 19/02/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-10-18
dot icon06/06/2008
Accounting reference date shortened from 31/12/2007 to 18/10/2007
dot icon30/11/2007
Memorandum and Articles of Association
dot icon30/11/2007
Resolutions
dot icon14/11/2007
New secretary appointed;new director appointed
dot icon14/11/2007
New director appointed
dot icon09/11/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon06/11/2007
Secretary resigned;director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Registered office changed on 06/11/07 from: birdham pool, birdham, nr. Chichester, PO20 7BG
dot icon30/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon02/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 19/02/07; full list of members
dot icon14/06/2006
Full accounts made up to 2005-08-31
dot icon13/06/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon02/03/2006
Return made up to 19/02/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon08/07/2005
Full accounts made up to 2004-08-31
dot icon01/04/2005
Return made up to 19/02/05; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon22/06/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 19/02/04; full list of members
dot icon24/07/2003
Full accounts made up to 2002-08-31
dot icon12/02/2003
Return made up to 19/02/03; full list of members
dot icon25/10/2002
Auditor's resignation
dot icon18/08/2002
Accounting reference date shortened from 30/09/02 to 31/08/02
dot icon07/06/2002
Certificate of change of name
dot icon27/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 19/02/02; full list of members
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Secretary resigned;director resigned
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon20/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Declaration of assistance for shares acquisition
dot icon28/09/2001
Resolutions
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon12/02/2001
Return made up to 19/02/01; full list of members
dot icon31/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon11/05/2000
Return made up to 19/02/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-09-30
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
Return made up to 19/02/99; full list of members
dot icon17/08/1998
Director resigned
dot icon16/03/1998
Accounts for a small company made up to 1997-09-30
dot icon25/02/1998
Return made up to 19/02/98; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-09-30
dot icon26/02/1997
Return made up to 19/02/97; no change of members
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Director resigned
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon06/03/1996
Return made up to 19/02/96; full list of members
dot icon25/04/1995
Return made up to 19/02/95; no change of members; amend
dot icon20/04/1995
Return made up to 19/02/95; no change of members
dot icon07/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Accounts for a small company made up to 1993-09-30
dot icon01/03/1994
Return made up to 19/02/94; no change of members
dot icon04/03/1993
Return made up to 19/02/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-09-30
dot icon28/02/1992
Return made up to 19/02/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-09-30
dot icon07/03/1991
Return made up to 19/02/91; no change of members
dot icon15/02/1991
Accounts for a small company made up to 1990-09-30
dot icon21/03/1990
Accounts for a small company made up to 1989-09-30
dot icon21/03/1990
Return made up to 13/03/90; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1988-09-30
dot icon06/09/1989
Return made up to 16/08/89; full list of members
dot icon04/03/1988
Accounts for a small company made up to 1987-09-30
dot icon04/03/1988
Return made up to 24/02/88; full list of members
dot icon19/02/1987
Accounts for a small company made up to 1986-09-30
dot icon19/02/1987
Return made up to 18/02/87; full list of members
dot icon26/01/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
01/04/2014 - 01/12/2021
167
Palmer, Richard John
Director
01/12/2021 - 13/10/2025
20
Faith, Ross Anthony
Director
07/11/2023 - Present
36
Sang, Russel
Director
01/12/2021 - 25/07/2023
23
Smith, Richard James
Director
01/01/2013 - 31/05/2022
18

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIRDHAM POOL LTD

BIRDHAM POOL LTD is an(a) Active company incorporated on 26/01/1942 with the registered office located at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDHAM POOL LTD?

toggle

BIRDHAM POOL LTD is currently Active. It was registered on 26/01/1942 .

Where is BIRDHAM POOL LTD located?

toggle

BIRDHAM POOL LTD is registered at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE.

What does BIRDHAM POOL LTD do?

toggle

BIRDHAM POOL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRDHAM POOL LTD?

toggle

The latest filing was on 16/02/2026: Registration of charge 003720620010, created on 2026-02-12.