CHASE WATERSPORTS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHASE WATERSPORTS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01550796

Incorporation date

13/03/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

90 High Street, Brownhills, Walsall WS8 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1989)
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/09/2023
Previous accounting period extended from 2022-12-31 to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon05/04/2018
Notification of David Anthony Longmore as a person with significant control on 2017-07-17
dot icon05/04/2018
Notification of Dina Maria Harrison as a person with significant control on 2017-07-17
dot icon05/04/2018
Cessation of Scott Graham Darby as a person with significant control on 2017-07-19
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Scott Graham Darby as a director on 2017-07-19
dot icon24/07/2017
Appointment of Mr David Anthony Longmore as a director on 2017-07-17
dot icon24/07/2017
Appointment of Mrs Dina Maria Harrison as a director on 2017-07-17
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon12/01/2017
Termination of appointment of Anthony Powell as a director on 2015-11-01
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-20 no member list
dot icon30/03/2016
Registered office address changed from 175 High Street Brownhills Walsall West Midlands WS8 6HG to 90 High Street Brownhills Walsall WS8 6EW on 2016-03-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/03/2014
Annual return made up to 2014-03-20 no member list
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-20 no member list
dot icon21/02/2013
Appointment of Mr Jason Mark Bates as a secretary
dot icon21/02/2013
Appointment of Mr Scott Graham Darby as a director
dot icon21/02/2013
Termination of appointment of Linda Rabin as a director
dot icon21/02/2013
Termination of appointment of Debra Barker as a secretary
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-20 no member list
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-20 no member list
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-20 no member list
dot icon22/03/2010
Director's details changed for Mr Anthony Gittings on 2010-03-20
dot icon22/03/2010
Director's details changed for Anthony Powell on 2010-03-20
dot icon22/03/2010
Director's details changed for Linda Rabin on 2010-03-20
dot icon22/03/2010
Director's details changed for Carl Jones on 2010-03-20
dot icon23/02/2010
Termination of appointment of David Jones as a director
dot icon06/07/2009
Secretary appointed ms debra cathleen barker
dot icon24/06/2009
Appointment terminated secretary carl jones
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Annual return made up to 20/03/09
dot icon23/03/2009
Registered office changed on 23/03/2009 from chase watersports centre LIMITED pool road, brownhills staffordshire WS8 7NL
dot icon10/03/2009
Director appointed mr anthony gittings
dot icon26/11/2008
Appointment terminated director ian maund
dot icon02/05/2008
Director appointed ian maund
dot icon04/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Annual return made up to 20/03/08
dot icon23/04/2007
Annual return made up to 20/03/07
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
Annual return made up to 20/03/06
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon10/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/05/2005
Annual return made up to 20/03/05
dot icon27/09/2004
Annual return made up to 20/03/04
dot icon27/09/2004
Director resigned
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New secretary appointed
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/04/2003
Annual return made up to 20/03/03
dot icon19/06/2002
Annual return made up to 20/03/02
dot icon16/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
Director's particulars changed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon24/09/2001
Director resigned
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2001
Annual return made up to 20/03/01
dot icon23/05/2000
Annual return made up to 20/03/00
dot icon30/03/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/1999
Registered office changed on 26/05/99 from: 1 coleshill street sutton coldfield west midlands B72 1SD
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Annual return made up to 20/03/99
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Annual return made up to 20/03/98
dot icon10/03/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
New secretary appointed
dot icon27/02/1998
New director appointed
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Annual return made up to 20/03/97
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Annual return made up to 20/03/96
dot icon26/10/1995
Registered office changed on 26/10/95 from: harben barker purnell 5 coleshill street sutton coldfield B72 1SD
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Annual return made up to 20/03/95
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Annual return made up to 20/03/94
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Annual return made up to 20/03/93
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Annual return made up to 20/03/92
dot icon23/04/1992
Registered office changed on 23/04/92 from: purnell & co accountants maney house birmingham road sutton coldfield
dot icon23/03/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Annual return made up to 20/03/91
dot icon10/04/1991
Full accounts made up to 1989-12-31
dot icon04/03/1991
Annual return made up to 20/06/90
dot icon19/04/1990
Registered office changed on 19/04/90 from: chasewater pleasure park brownhills west midlands
dot icon22/03/1990
Full accounts made up to 1984-12-31
dot icon22/03/1990
Full accounts made up to 1985-12-31
dot icon22/03/1990
Full accounts made up to 1986-12-31
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon22/03/1990
Full accounts made up to 1987-12-31
dot icon12/02/1990
Compulsory strike-off action has been discontinued
dot icon12/02/1990
Annual return made up to 20/03/89
dot icon12/02/1990
Annual return made up to 27/03/88
dot icon12/02/1990
Annual return made up to 23/03/87
dot icon12/02/1990
Annual return made up to 14/04/86
dot icon12/02/1990
Annual return made up to 25/03/85
dot icon19/12/1989
First Gazette notice for compulsory strike-off
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.14K
-
0.00
130.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longmore, David Anthony
Director
17/07/2017 - Present
-
Harrison, Dina Maria
Director
17/07/2017 - Present
-
Gittings, Anthony Joesph
Director
03/03/2009 - Present
8
Jones, Carl Darren
Director
19/04/2006 - Present
2

Persons with Significant Control

5
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 CHASE WATERSPORTS CENTRE LIMITED

CHASE WATERSPORTS CENTRE LIMITED is an(a) Active company incorporated on 13/03/1981 with the registered office located at 90 High Street, Brownhills, Walsall WS8 6EW. 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 CHASE WATERSPORTS CENTRE LIMITED?

toggle

CHASE WATERSPORTS CENTRE LIMITED is currently Active. It was registered on 13/03/1981 .

Where is CHASE WATERSPORTS CENTRE LIMITED located?

toggle

CHASE WATERSPORTS CENTRE LIMITED is registered at 90 High Street, Brownhills, Walsall WS8 6EW.

What does CHASE WATERSPORTS CENTRE LIMITED do?

toggle

CHASE WATERSPORTS CENTRE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHASE WATERSPORTS CENTRE LIMITED?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2025-02-28.