BUCKINGHAM SWIMMING POOLS LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM SWIMMING POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452107

Incorporation date

13/12/1989

Size

Small

Contacts

Registered address

Registered address

Dalehouse Lane, Kenilworth, Warwickshire CV8 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1989)
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Change of details for Buckingham Swimming Pools Holdings Ltd as a person with significant control on 2021-11-12
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Termination of appointment of Dennis Martin Ledbrooke as a director on 2021-12-31
dot icon10/03/2022
Termination of appointment of Dennis Martin Ledbrooke as a secretary on 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon16/09/2021
Secretary's details changed for Mr Dennis Martin Ledbrooke on 2021-09-16
dot icon16/09/2021
Termination of appointment of Paul Mason as a director on 2020-02-19
dot icon16/09/2021
Director's details changed for Mr Dennis Martin Ledbrooke on 2021-09-01
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/12/2019
Satisfaction of charge 4 in full
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Registration of charge 024521070005, created on 2019-06-20
dot icon11/01/2019
Appointment of Mr Robert Sheldon Hefford as a director on 2019-01-02
dot icon11/01/2019
Appointment of Mr Paul Arthur Walton-Collett as a director on 2019-01-02
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2017
Appointment of Mr Dennis Martin Ledbrooke as a secretary on 2017-12-20
dot icon20/12/2017
Termination of appointment of Ian Frederick Goodwin as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Ian Frederick Goodwin as a secretary on 2017-12-20
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Ian Frederick Goodwin on 2015-03-01
dot icon11/11/2015
Secretary's details changed for Mr Ian Frederick Goodwin on 2015-03-01
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Ian Frederick Goodwin on 2014-03-01
dot icon08/05/2014
Secretary's details changed for Mr Ian Frederick Goodwin on 2014-03-01
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Termination of appointment of Geoffrey Roberts as a director
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Geoffrey Thomas Roberts on 2010-09-23
dot icon04/10/2010
Director's details changed for Ian Frederick Goodwin on 2010-09-23
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 23/09/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 05/09/08; full list of members
dot icon25/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Director appointed dennis martin ledbrooke
dot icon17/04/2008
Director appointed paul mason
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2007
Return made up to 05/09/07; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-12-31
dot icon05/09/2006
Return made up to 05/09/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon14/09/2005
Return made up to 05/09/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon01/11/2002
Return made up to 28/10/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Return made up to 12/11/01; full list of members
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Resolutions
dot icon11/01/2001
Return made up to 12/11/00; change of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Return made up to 12/11/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 21/11/98; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 21/11/97; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Director resigned
dot icon04/12/1996
Return made up to 21/11/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 21/11/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon12/05/1995
Declaration of satisfaction of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 21/11/94; full list of members
dot icon02/06/1994
Ad 26/05/94--------- £ si 29000@1=29000 £ ic 21000/50000
dot icon02/06/1994
£ nc 21000/50000 26/05/94
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 02/12/93; full list of members
dot icon19/04/1993
Accounts for a small company made up to 1992-12-31
dot icon05/01/1993
Return made up to 02/12/92; no change of members
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
New director appointed
dot icon06/02/1992
Accounts for a small company made up to 1990-12-31
dot icon01/02/1992
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 02/12/91; full list of members
dot icon31/05/1991
Resolutions
dot icon17/04/1991
New secretary appointed;director resigned
dot icon17/04/1991
Secretary resigned
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Ad 31/12/90--------- £ si 999@1=999 £ ic 20001/21000
dot icon09/01/1991
Ad 31/12/90--------- £ si 7000@1=7000 £ ic 13001/20001
dot icon09/01/1991
Ad 31/12/90--------- £ si 12998@1=12998 £ ic 3/13001
dot icon09/01/1991
£ nc 1000/21000 23/12/90
dot icon01/10/1990
Registered office changed on 01/10/90 from: tanglewood waste green beausale nr warwick
dot icon28/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Statement of affairs
dot icon10/09/1990
Ad 15/06/90--------- £ si 1@1
dot icon04/09/1990
Ad 15/06/90--------- £ si 1@1=1 £ ic 2/3
dot icon05/07/1990
Accounting reference date notified as 31/12
dot icon29/06/1990
Certificate of change of name
dot icon22/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Registered office changed on 30/01/90 from: 2 baches street london N1 6UB
dot icon30/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Resolutions
dot icon13/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

13
2022
change arrow icon+12.43 % *

* during past year

Cash in Bank

£528,298.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.11M
-
0.00
469.91K
-
2022
13
1.10M
-
0.00
528.30K
-
2022
13
1.10M
-
0.00
528.30K
-

Employees

2022

Employees

13 Descended-50 % *

Net Assets(GBP)

1.10M £Descended-0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

528.30K £Ascended12.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton-Collett, Paul Arthur
Director
02/01/2019 - Present
4
Hefford, Robert Sheldon
Director
02/01/2019 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUCKINGHAM SWIMMING POOLS LIMITED

BUCKINGHAM SWIMMING POOLS LIMITED is an(a) Active company incorporated on 13/12/1989 with the registered office located at Dalehouse Lane, Kenilworth, Warwickshire CV8 2EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM SWIMMING POOLS LIMITED?

toggle

BUCKINGHAM SWIMMING POOLS LIMITED is currently Active. It was registered on 13/12/1989 .

Where is BUCKINGHAM SWIMMING POOLS LIMITED located?

toggle

BUCKINGHAM SWIMMING POOLS LIMITED is registered at Dalehouse Lane, Kenilworth, Warwickshire CV8 2EB.

What does BUCKINGHAM SWIMMING POOLS LIMITED do?

toggle

BUCKINGHAM SWIMMING POOLS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BUCKINGHAM SWIMMING POOLS LIMITED have?

toggle

BUCKINGHAM SWIMMING POOLS LIMITED had 13 employees in 2022.

What is the latest filing for BUCKINGHAM SWIMMING POOLS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-11 with no updates.