BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073928

Incorporation date

12/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Loft Unit 11, Hunthay Business Park, Axminster, Devon EX13 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-09-01
dot icon18/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon20/10/2025
Termination of appointment of Rachel Jayne Symes as a director on 2025-10-16
dot icon29/01/2025
Total exemption full accounts made up to 2024-09-01
dot icon15/11/2024
Change of details for Mr Kelvin Dawe as a person with significant control on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon26/07/2024
Director's details changed for Mr Kelvin Dawe on 2024-07-26
dot icon26/07/2024
Director's details changed for Mrs Carla Baybutt on 2024-07-26
dot icon26/07/2024
Director's details changed for Mrs Rachel Jayne Symes on 2024-07-26
dot icon25/06/2024
Cessation of David Keith Clark as a person with significant control on 2024-06-25
dot icon25/06/2024
Termination of appointment of Emma Louise Clark as a secretary on 2024-06-25
dot icon25/06/2024
Termination of appointment of Emma Louise Clark as a director on 2024-06-25
dot icon25/06/2024
Appointment of Mr Kelvin Dawe as a director on 2024-06-25
dot icon25/06/2024
Notification of Kelvin Dawe as a person with significant control on 2024-06-25
dot icon25/06/2024
Appointment of Mrs Carla Baybutt as a director on 2024-06-12
dot icon25/06/2024
Appointment of Mrs Rachel Jayne Symes as a director on 2024-06-12
dot icon13/06/2024
Registered office address changed from Sherwood Cottage Askerswell Dorchester Dorset DT2 9EN to The Loft Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ on 2024-06-13
dot icon13/06/2024
Director's details changed for Mrs Emma Louise Clark on 2024-06-13
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-01
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-09-01
dot icon01/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon13/06/2022
Unaudited abridged accounts made up to 2021-09-01
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/06/2021
Unaudited abridged accounts made up to 2020-09-01
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-09-01
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-09-01
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon07/06/2018
Termination of appointment of Carol Moorey as a director on 2018-06-01
dot icon04/01/2018
Termination of appointment of Phillippa Jane Harvey-Tkaczuk as a director on 2018-01-01
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-09-01
dot icon08/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-09-01
dot icon07/12/2015
Annual return made up to 2015-11-12 no member list
dot icon14/10/2015
Total exemption small company accounts made up to 2015-09-01
dot icon15/09/2015
Director's details changed for Mrs Emma Louise Clark on 2015-09-13
dot icon13/09/2015
Director's details changed for Mrs Emma Louise Clark on 2015-09-13
dot icon13/09/2015
Secretary's details changed for Mrs Emma Louise Clark on 2015-09-13
dot icon13/09/2015
Registered office address changed from Virginia House Shipton Gorge Bridport Dorset DT6 4LL to Sherwood Cottage Askerswell Dorchester Dorset DT2 9EN on 2015-09-13
dot icon16/12/2014
Annual return made up to 2014-11-12 no member list
dot icon21/10/2014
Total exemption small company accounts made up to 2014-09-01
dot icon30/07/2014
Appointment of Mrs Emma Louise Clark as a director on 2014-07-28
dot icon29/07/2014
Appointment of Mrs Emma Louise Clark as a secretary on 2014-07-28
dot icon29/07/2014
Registered office address changed from C/O Mrs. Deborah Boyer 55 St. James Beaminster Dorset DT8 3PW to Virginia House Shipton Gorge Bridport Dorset DT6 4LL on 2014-07-29
dot icon13/07/2014
Termination of appointment of Deborah Alice Boyer as a secretary on 2014-07-13
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-01
dot icon22/11/2013
Annual return made up to 2013-11-12 no member list
dot icon21/11/2013
Termination of appointment of Joanne Jones as a director
dot icon12/05/2013
Appointment of Mrs Phillippa Jane Harvey-Tkaczuk as a director
dot icon24/04/2013
Termination of appointment of Peter Dew as a director
dot icon18/11/2012
Annual return made up to 2012-11-12 no member list
dot icon30/10/2012
Total exemption small company accounts made up to 2012-09-01
dot icon28/10/2012
Termination of appointment of Ian Mortimer as a director
dot icon28/10/2012
Termination of appointment of Trevor Boyer as a director
dot icon28/10/2012
Appointment of Mrs Carol Moorey as a director
dot icon12/11/2011
Annual return made up to 2011-11-12 no member list
dot icon24/10/2011
Director's details changed for Mr Ian Mortimer on 2011-10-22
dot icon24/10/2011
Director's details changed for Mr Mark Vaughan Hoskins on 2011-09-29
dot icon22/10/2011
Director's details changed for Mrs Joanne Christine Jones on 2011-10-22
dot icon22/10/2011
Director's details changed for Mr Mark Vaughan Hoskins on 2011-10-22
dot icon22/10/2011
Director's details changed for Mr Peter Leonard Dew on 2011-10-22
dot icon21/10/2011
Appointment of Mrs Joanne Christine Jones as a director
dot icon21/10/2011
Appointment of Mr Peter Leonard Dew as a director
dot icon21/10/2011
Termination of appointment of Deborah Turner as a director
dot icon21/10/2011
Termination of appointment of Kathleen Rounsell as a director
dot icon21/10/2011
Termination of appointment of Tracey Clarke as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2011-09-01
dot icon09/10/2011
Appointment of Mr Trevor Ivan Boyer as a director
dot icon09/10/2011
Registered office address changed from C/O Mr. Mark Foxwell 44 the Beeches Beaminster Dorset DT8 3SN on 2011-10-09
dot icon09/10/2011
Appointment of Mrs Deborah Alice Boyer as a secretary
dot icon23/06/2011
Memorandum and Articles of Association
dot icon23/06/2011
Resolutions
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-01
dot icon15/11/2010
Annual return made up to 2010-11-12 no member list
dot icon13/11/2010
Termination of appointment of David Parry as a director
dot icon13/11/2010
Termination of appointment of Clifford Payne as a director
dot icon13/11/2010
Registered office address changed from 55 St James Beaminster Dorset DT8 3PW on 2010-11-13
dot icon23/02/2010
Appointment of Mr Clifford Payne as a director
dot icon23/02/2010
Appointment of Mrs Deborah Elizabeth Turner as a director
dot icon22/02/2010
Appointment of Mr Ian Mortimer as a director
dot icon22/02/2010
Appointment of Mr Mark Vaughan Hoskins as a director
dot icon19/02/2010
Appointment of Mrs Tracey Clarke as a director
dot icon19/02/2010
Appointment of Mrs Kathleen Mary Rounsell as a director
dot icon25/01/2010
Current accounting period extended from 2010-08-31 to 2010-09-01
dot icon20/12/2009
Current accounting period shortened from 2010-11-30 to 2010-08-31
dot icon12/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.37 % *

* during past year

Cash in Bank

£19,073.00

Confirmation

dot iconLast made up date
01/09/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
01/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/09/2025
dot iconNext account date
01/09/2026
dot iconNext due on
01/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.04K
-
0.00
21.96K
-
2022
0
24.76K
-
0.00
23.95K
-
2023
0
20.27K
-
0.00
19.07K
-
2023
0
20.27K
-
0.00
19.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.27K £Descended-18.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.07K £Descended-20.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Kelvin
Director
25/06/2024 - Present
7
Parry, David Robert
Director
12/11/2009 - 13/11/2010
366
Hoskins, Mark Vaughan
Director
31/12/2009 - Present
-
Clark, Emma Louise
Director
28/07/2014 - 25/06/2024
-
Clark, Emma Louise
Secretary
28/07/2014 - 25/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED is an(a) Active company incorporated on 12/11/2009 with the registered office located at The Loft Unit 11, Hunthay Business Park, Axminster, Devon EX13 5RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED?

toggle

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED is currently Active. It was registered on 12/11/2009 .

Where is BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED located?

toggle

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED is registered at The Loft Unit 11, Hunthay Business Park, Axminster, Devon EX13 5RJ.

What does BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED do?

toggle

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-09-01.