BRITISH SWIMMING LIMITED

Register to unlock more data on OkredoRegister

BRITISH SWIMMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092510

Incorporation date

13/10/2000

Size

Group

Contacts

Registered address

Registered address

Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon11/11/2025
Termination of appointment of Fergus Gerard Feeney as a director on 2025-11-08
dot icon03/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/04/2025
Appointment of Ms Sara Marian Todd as a director on 2025-01-10
dot icon08/04/2025
Appointment of Ms Joan Wheeler as a director on 2025-01-10
dot icon20/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon18/11/2024
Termination of appointment of Keith David Ashton as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of Jane Mary Nickerson as a director on 2024-11-16
dot icon24/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/07/2024
Second filing for the appointment of Drew Barrand as a director
dot icon10/07/2024
Appointment of Ms Nili Safavi as a director on 2024-05-20
dot icon13/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/11/2023
Director's details changed for Mrs Karen Ruth Webb on 2023-10-22
dot icon11/09/2023
Appointment of Mr Piers Alexander Rishad Martin as a director on 2023-09-01
dot icon25/08/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon26/05/2023
Appointment of Mr Drew Barrand as a director on 2022-05-02
dot icon24/05/2023
Termination of appointment of Ashley Dominic Cox as a director on 2023-05-02
dot icon29/03/2023
Termination of appointment of Adele Stach-Kevitz as a director on 2023-01-31
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon09/11/2022
Appointment of Mrs Caroline Jane Green as a director on 2022-10-19
dot icon18/10/2022
Termination of appointment of Alexandra Joanne Kelham as a director on 2022-10-18
dot icon17/10/2022
Appointment of Mrs Karen Ruth Webb as a director on 2022-09-09
dot icon17/10/2022
Appointment of Mrs Aimee Booker as a director on 2022-09-09
dot icon23/06/2022
Appointment of Mr Ashley Dominic Cox as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Jack Richard Buckner as a director on 2022-06-23
dot icon02/12/2021
Termination of appointment of Graham Ian Edmunds as a director on 2021-12-02
dot icon23/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/09/2021
Termination of appointment of Peter Jeremy Littlewood as a director on 2021-09-20
dot icon26/08/2021
Termination of appointment of Edward Maurice Watkins as a director on 2021-08-16
dot icon29/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/12/2020
Memorandum and Articles of Association
dot icon18/12/2020
Resolutions
dot icon26/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Resolutions
dot icon30/03/2020
Appointment of Mrs Corinne Lisa Cunningham as a director on 2020-02-08
dot icon18/02/2020
Memorandum and Articles of Association
dot icon18/02/2020
Resolutions
dot icon09/01/2020
Notification of a person with significant control statement
dot icon09/01/2020
Cessation of Amateur Swimming Association as a person with significant control on 2019-11-09
dot icon09/01/2020
Termination of appointment of Urvashi Dilip Dattani as a director on 2019-12-31
dot icon21/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Director's details changed for Ms Adele Stach-Kevitz on 2019-11-09
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon23/01/2019
Resolutions
dot icon20/12/2018
Memorandum and Articles of Association
dot icon05/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon22/10/2018
Appointment of Miss Jane Mary Nickerson as a director on 2018-10-13
dot icon22/10/2018
Termination of appointment of William Raymond Gordon as a director on 2018-10-13
dot icon12/09/2018
Appointment of Mr Graeme Robertson Marchbank as a director on 2018-09-01
dot icon29/05/2018
Termination of appointment of Maureen Campbell as a director on 2018-03-31
dot icon14/02/2018
Appointment of Mr David Carry as a director on 2018-02-03
dot icon08/01/2018
Termination of appointment of John Craig Hunter as a director on 2017-12-31
dot icon08/12/2017
Resolutions
dot icon10/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Jack Richard Buckner as a director on 2017-10-01
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon19/07/2017
Termination of appointment of David Sparkes as a director on 2017-06-30
dot icon22/12/2016
Termination of appointment of Robert Michael Kenneth John James as a director on 2016-11-05
dot icon22/12/2016
Appointment of Mr Fergus Gerard Feeney as a director on 2016-11-05
dot icon25/11/2016
Appointment of Mr Keith David Ashton as a director on 2016-10-15
dot icon25/11/2016
Termination of appointment of Simon Rothwell as a director on 2016-10-15
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon10/02/2016
Appointment of Mrs Urvashi Dilip Dattani as a director on 2016-01-01
dot icon26/01/2016
Termination of appointment of Michael John Power as a director on 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-13 no member list
dot icon02/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/02/2015
Appointment of Mr Peter Jeremy Littlewood as a director on 2015-01-01
dot icon21/01/2015
Termination of appointment of Guy Savaric Scott Davis as a director on 2014-12-31
dot icon20/01/2015
Memorandum and Articles of Association
dot icon22/12/2014
Resolutions
dot icon02/12/2014
Termination of appointment of Samuel Greetham as a director on 2014-10-18
dot icon01/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Alexandra Joanne Kelham as a director on 2014-10-18
dot icon27/10/2014
Annual return made up to 2014-10-13 no member list
dot icon27/02/2014
Appointment of Ms Adele Stach-Kevitz as a director
dot icon08/01/2014
Termination of appointment of Wai-Yin Hatton as a director
dot icon08/11/2013
Annual return made up to 2013-10-13 no member list
dot icon21/10/2013
Appointment of Ashley Dominic Cox as a secretary
dot icon21/10/2013
Termination of appointment of Andrew Gray as a secretary
dot icon26/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/01/2013
Appointment of Edward Maurice Watkins as a director
dot icon21/01/2013
Appointment of William Raymond Gordon as a director
dot icon16/01/2013
Termination of appointment of Anne Clark as a director
dot icon16/01/2013
Appointment of Graham Ian Edmunds as a director
dot icon10/12/2012
Termination of appointment of Alistair Gray as a director
dot icon10/12/2012
Termination of appointment of Jane Cooke as a director
dot icon20/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-13 no member list
dot icon25/10/2011
Annual return made up to 2011-10-13 no member list
dot icon24/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/06/2011
Second filing of AP01 previously delivered to Companies House
dot icon01/02/2011
Termination of appointment of Kathryn Evans as a director
dot icon01/02/2011
Appointment of Mrs Jane Elizabeth Cooke as a director
dot icon07/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-13 no member list
dot icon11/11/2010
Director's details changed for Mr Alistair William Gray on 2010-11-10
dot icon11/11/2010
Director's details changed for Mr John Craig Hunter on 2010-11-10
dot icon11/11/2010
Director's details changed for Anne Wilkinson Clark on 2010-11-10
dot icon11/11/2010
Director's details changed for Ms Maureen Campbell on 2010-11-10
dot icon11/11/2010
Director's details changed for David Sparkes on 2010-11-10
dot icon11/11/2010
Director's details changed for Simon Rothwell on 2010-11-10
dot icon11/11/2010
Director's details changed for Michael John Power on 2010-11-10
dot icon11/11/2010
Secretary's details changed for Andrew Gray on 2010-11-10
dot icon11/11/2010
Director's details changed for Robert Michael Kenneth John James on 2010-11-10
dot icon11/11/2010
Director's details changed for Samuel Greetham on 2010-11-10
dot icon11/11/2010
Director's details changed for Guy Savaric Scott Davis on 2010-11-10
dot icon11/11/2010
Director's details changed for Kathryn Evans on 2010-11-10
dot icon11/11/2010
Director's details changed for Dr Wai-Yin Hatton on 2010-11-10
dot icon04/05/2010
Registered office address changed from Harold Fern House Derby Square Loughborough Leicestershire LE11 5AL on 2010-05-04
dot icon27/04/2010
Director's details changed for Guy Savaric Scott Davis on 2010-04-27
dot icon02/12/2009
Memorandum and Articles of Association
dot icon02/12/2009
Resolutions
dot icon16/11/2009
Annual return made up to 2009-10-13 no member list
dot icon30/10/2009
Director's details changed for Michael John Power on 2009-10-13
dot icon30/10/2009
Director's details changed for Robert Michael Kenneth John James on 2009-10-13
dot icon30/10/2009
Director's details changed for Dr Wai-Yin Hatton on 2009-10-13
dot icon30/10/2009
Director's details changed for Simon Rothwell on 2009-10-13
dot icon30/10/2009
Director's details changed for David Sparkes on 2009-10-13
dot icon30/10/2009
Director's details changed for Anne Wilkinson Clark on 2009-10-13
dot icon30/10/2009
Director's details changed for Kathryn Evans on 2009-10-13
dot icon30/10/2009
Director's details changed for Alistair William Gray on 2009-10-13
dot icon30/10/2009
Director's details changed for Samuel Greetham on 2009-10-13
dot icon30/10/2009
Director's details changed for Guy Savaric Scott Davis on 2009-10-13
dot icon30/10/2009
Director's details changed for Ms Maureen Campbell on 2009-10-13
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Appointment terminated director alan clarkson
dot icon30/07/2009
Director appointed dr waiyin winnie hatton
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon16/01/2009
Director appointed alistair william gray
dot icon16/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Resolutions
dot icon09/01/2009
Director appointed david sparkes
dot icon03/12/2008
Appointment terminated director christopher baillieu
dot icon28/10/2008
Annual return made up to 13/10/08
dot icon21/02/2008
New director appointed
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 13/10/07
dot icon18/05/2007
New director appointed
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon10/11/2006
Annual return made up to 13/10/06
dot icon03/10/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon01/02/2006
Memorandum and Articles of Association
dot icon24/01/2006
Certificate of change of name
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon18/11/2005
Annual return made up to 13/10/05
dot icon14/11/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon07/02/2005
Annual return made up to 13/10/04
dot icon06/08/2004
New director appointed
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon19/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Annual return made up to 13/10/03
dot icon19/09/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon18/06/2003
Full accounts made up to 2002-09-30
dot icon24/10/2002
Annual return made up to 13/10/02
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon05/03/2002
New director appointed
dot icon05/11/2001
Annual return made up to 13/10/01
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon29/07/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon20/04/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon29/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon13/10/2000
Incorporation

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
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carry, David Robert
Director
03/02/2018 - Present
16
Martin, Piers Alexander Rishad
Director
01/09/2023 - Present
13
James, Robert Michael Kenneth John
Director
14/10/2000 - 05/11/2016
11
Campbell, Maureen
Director
15/09/2006 - 31/03/2018
17
Stach-Kevitz, Adele
Director
03/02/2014 - 31/01/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SWIMMING LIMITED

BRITISH SWIMMING LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire LE11 3QF. There are currently 12 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 BRITISH SWIMMING LIMITED?

toggle

BRITISH SWIMMING LIMITED is currently Active. It was registered on 13/10/2000 .

Where is BRITISH SWIMMING LIMITED located?

toggle

BRITISH SWIMMING LIMITED is registered at Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire LE11 3QF.

What does BRITISH SWIMMING LIMITED do?

toggle

BRITISH SWIMMING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH SWIMMING LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Fergus Gerard Feeney as a director on 2025-11-08.