BRIXHAM ADMIRAL SWIM COMPANY LTD

Register to unlock more data on OkredoRegister

BRIXHAM ADMIRAL SWIM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05837232

Incorporation date

05/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admiral Swimming Centre, Higher Ranscombe Road, Brixham, Devon TQ5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon01/04/2026
Appointment of Mrs Valerie Ward as a director on 2026-03-31
dot icon27/01/2026
Appointment of Miss Francesca Sharman as a director on 2026-01-15
dot icon04/11/2025
Termination of appointment of John Henley as a director on 2025-11-03
dot icon06/07/2025
Director's details changed for Mr John Henley on 2025-07-05
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon05/06/2025
Termination of appointment of Jocelyn Minchinton as a director on 2025-06-02
dot icon22/05/2025
Appointment of Mrs Mandy Janet Seffert as a director on 2025-05-22
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/08/2024
Appointment of Mr John Henley as a director on 2024-08-19
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/06/2024
Termination of appointment of Michael John Morey as a director on 2024-06-01
dot icon13/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Director's details changed for Mr Michael John Morey on 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/03/2021
Termination of appointment of Bernice Munnings as a director on 2021-03-12
dot icon25/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2020
Termination of appointment of Stephen White as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Julyan Bayes as a director on 2020-02-11
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Termination of appointment of Diane Lugg as a director on 2019-03-12
dot icon22/01/2019
Termination of appointment of Malcolm Stanley Henson as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of Lindsay Mary Harrison as a director on 2019-01-22
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/03/2018
Appointment of Mrs Stella Christine Pearce as a secretary on 2018-03-13
dot icon22/03/2018
Termination of appointment of Diane Christine Lugg as a secretary on 2018-03-13
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Appointment of Mr Julyan Bayes as a director on 2018-02-26
dot icon16/02/2018
Appointment of Mrs Stella Pearce as a director on 2018-02-01
dot icon02/08/2017
Termination of appointment of Tess Rooker as a director on 2017-08-01
dot icon28/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon30/03/2017
Resolutions
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/03/2017
Appointment of Mr Stephen White as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Malcolm Stanley Henson as a director on 2017-02-28
dot icon25/01/2017
Termination of appointment of Jeffrey Green as a director on 2016-11-28
dot icon25/01/2017
Termination of appointment of Vanessa Dunn as a director on 2017-01-25
dot icon03/08/2016
Termination of appointment of Emily Josephine Stokely as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Rosemary Ann Clarke as a director on 2016-08-03
dot icon03/08/2016
Appointment of Ms Jocelyn Minchinton as a director on 2016-08-03
dot icon13/07/2016
Annual return made up to 2016-06-05 no member list
dot icon14/05/2016
Appointment of Mrs Lindsay Mary Harrison as a director on 2016-05-10
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/03/2016
Director's details changed for Mrs Emily Josephine Stokely on 2016-03-10
dot icon11/03/2016
Director's details changed for Mrs Rosemary Ann Clarke on 2016-03-10
dot icon20/08/2015
Appointment of Mrs Rosemary Ann Clarke as a director on 2015-08-11
dot icon03/07/2015
Annual return made up to 2015-06-05 no member list
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/03/2015
Termination of appointment of Lindsay Harrison as a director on 2015-03-25
dot icon27/03/2015
Termination of appointment of John Ingram as a director on 2015-03-25
dot icon27/03/2015
Appointment of Mrs Emily Josephine Stokely as a director on 2015-03-25
dot icon20/02/2015
Appointment of Miss Tess Rooker as a director on 2015-02-07
dot icon16/01/2015
Termination of appointment of Jeremy Harry Puckett as a director on 2014-11-29
dot icon16/01/2015
Termination of appointment of Mark Adrian Blackledge as a director on 2015-01-07
dot icon26/09/2014
Termination of appointment of Alexander Rowe as a director on 2014-06-24
dot icon30/06/2014
Annual return made up to 2014-06-05 no member list
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/02/2014
Appointment of Mrs Lindsay Harrison as a director
dot icon28/02/2014
Appointment of Dr Alexander Rowe as a director
dot icon28/02/2014
Termination of appointment of Robert Williams as a director
dot icon05/07/2013
Annual return made up to 2013-06-05 no member list
dot icon15/03/2013
Appointment of Mr Mark Adrian Blackledge as a director
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/03/2013
Appointment of Mr Michael John Seffert as a director
dot icon04/03/2013
Appointment of Mr John Ingram as a director
dot icon03/03/2013
Termination of appointment of Valentine Tresidder as a director
dot icon03/03/2013
Termination of appointment of Richard Dyke as a director
dot icon08/02/2013
Appointment of Mr Jonathan Hill as a director
dot icon18/06/2012
Annual return made up to 2012-06-05 no member list
dot icon17/06/2012
Director's details changed for Mr Valentine Christopher Tresidder on 2011-06-06
dot icon09/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/02/2012
Termination of appointment of Antony Davies as a director
dot icon30/06/2011
Annual return made up to 2011-06-05 no member list
dot icon30/06/2011
Director's details changed for Mrs Dianne Lugg on 2011-06-30
dot icon30/06/2011
Termination of appointment of Richard Ryl as a director
dot icon30/06/2011
Registered office address changed from Admiral Swimming Centre Higher Ranscombe Road Brixham Devon TQ5 9HF on 2011-06-30
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2011
Secretary's details changed for Mrs Dianne Lugg on 2011-03-01
dot icon17/02/2011
Appointment of Mr Richard Leslie Dyke as a director
dot icon15/02/2011
Termination of appointment of Diann Lugg as a secretary
dot icon15/02/2011
Appointment of Mr Antony John Davies as a director
dot icon15/02/2011
Appointment of Mr Richard Ryl as a director
dot icon15/02/2011
Appointment of Mr Michael Morey as a director
dot icon15/02/2011
Appointment of Mra Diann Lugg as a secretary
dot icon15/02/2011
Appointment of Mr Richard Ryl as a director
dot icon14/02/2011
Termination of appointment of John Pope as a director
dot icon14/02/2011
Appointment of Mrs Dianne Lugg as a director
dot icon14/02/2011
Termination of appointment of Antony Davies as a secretary
dot icon14/02/2011
Termination of appointment of John Pope as a secretary
dot icon14/02/2011
Appointment of Mr Antony John Davies as a secretary
dot icon14/02/2011
Appointment of Mrs Dianne Lugg as a secretary
dot icon14/02/2011
Appointment of Mrs Dianne Lugg as a secretary
dot icon09/06/2010
Annual return made up to 2010-06-05 no member list
dot icon09/06/2010
Director's details changed for John Henry Pope on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Jeremy Harry Puckett on 2009-10-01
dot icon09/06/2010
Director's details changed for Vanessa Dunn on 2009-10-01
dot icon09/06/2010
Director's details changed for Mrs Bernice Munnings on 2009-10-01
dot icon09/06/2010
Director's details changed for Jeffrey Green on 2009-10-01
dot icon27/04/2010
Full accounts made up to 2009-06-30
dot icon26/02/2010
Termination of appointment of Richard Dyke as a director
dot icon26/02/2010
Appointment of Mr Valentine Christopher Tresidder as a director
dot icon11/06/2009
Annual return made up to 05/06/09
dot icon04/04/2009
Partial exemption accounts made up to 2008-06-30
dot icon04/02/2009
Memorandum and Articles of Association
dot icon24/01/2009
Certificate of change of name
dot icon21/01/2009
Registered office changed on 21/01/2009 from 22 heath park brixham devon TQ5 9BJ
dot icon15/01/2009
Director appointed mrs bernice munnings
dot icon02/09/2008
Annual return made up to 05/06/08
dot icon19/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/07/2007
Annual return made up to 05/06/07
dot icon09/05/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon28/11/2006
Resolutions
dot icon04/09/2006
Memorandum and Articles of Association
dot icon04/09/2006
Resolutions
dot icon05/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

19
2022
change arrow icon+60.61 % *

* during past year

Cash in Bank

£124,921.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
485.41K
-
196.36K
77.78K
-
2022
19
492.31K
-
311.05K
124.92K
-
2022
19
492.31K
-
311.05K
124.92K
-

Employees

2022

Employees

19 Ascended27 % *

Net Assets(GBP)

492.31K £Ascended1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

311.05K £Ascended58.41 % *

Cash in Bank(GBP)

124.92K £Ascended60.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, John
Director
27/02/2013 - 25/03/2015
6
Bayes, Julyan
Director
26/02/2018 - 11/02/2020
3
Minchinton, Jocelyn
Director
03/08/2016 - 02/06/2025
2
Hill, Jonathan
Director
07/02/2013 - Present
4
Harrison, Lindsay Mary
Director
12/02/2014 - 25/03/2015
-

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

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BRIXHAM ADMIRAL SWIM COMPANY LTD

BRIXHAM ADMIRAL SWIM COMPANY LTD is an(a) Active company incorporated on 05/06/2006 with the registered office located at Admiral Swimming Centre, Higher Ranscombe Road, Brixham, Devon TQ5 9HF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXHAM ADMIRAL SWIM COMPANY LTD?

toggle

BRIXHAM ADMIRAL SWIM COMPANY LTD is currently Active. It was registered on 05/06/2006 .

Where is BRIXHAM ADMIRAL SWIM COMPANY LTD located?

toggle

BRIXHAM ADMIRAL SWIM COMPANY LTD is registered at Admiral Swimming Centre, Higher Ranscombe Road, Brixham, Devon TQ5 9HF.

What does BRIXHAM ADMIRAL SWIM COMPANY LTD do?

toggle

BRIXHAM ADMIRAL SWIM COMPANY LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BRIXHAM ADMIRAL SWIM COMPANY LTD have?

toggle

BRIXHAM ADMIRAL SWIM COMPANY LTD had 19 employees in 2022.

What is the latest filing for BRIXHAM ADMIRAL SWIM COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Valerie Ward as a director on 2026-03-31.