Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEAZE SWIMMING CLUB
Company Information for

HENLEAZE SWIMMING CLUB

Henleaze Lake, Lake Road, Bristol, BS10 5HG,
Company Registration Number
07011983
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Henleaze Swimming Club
HENLEAZE SWIMMING CLUB was founded on 2009-09-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Henleaze Swimming Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HENLEAZE SWIMMING CLUB
 
Legal Registered Office
Henleaze Lake
Lake Road
Bristol
BS10 5HG
Other companies in BS10
 
Charity Registration
Charity Number 1132633
Charity Address HENLEAZE SWIMMING CLUB, PO BOX 140, BRENTRY, BRISTOL, BS10 6YD
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07011983
Company ID Number 07011983
Date formed 2009-09-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-12-31
Latest return 2024-09-16
Return next due 2025-09-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-25 19:50:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENLEAZE SWIMMING CLUB

Current Directors
Officer Role Date Appointed
ANDREW LEIGH ASPLIN
Director 2016-05-17
DAVID NIGEL EDWARD MACAULAY BRUCE
Director 2010-03-04
ABIGAIL DAVIES
Director 2018-02-01
ALAN KEITH GILES
Director 2010-03-04
JENNIFER MARY GRENFELL-SHAW
Director 2012-01-17
WILLIAM ROSS HARLEY
Director 2009-09-08
ROSALIND MILLER
Director 2016-01-19
RICHARD WILLIAM SPENCE
Director 2010-03-04
RICHARD ANDREW STEWART
Director 2010-03-04
SOPHIE MARY SUMMERS
Director 2013-01-15
MARK JOHN THOMPSON
Director 2009-09-08
SARAH DIANA WEBSTER
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON PAULINE LAITY
Company Secretary 2018-02-12 2018-02-20
PETER JOHN CONCHIE
Director 2016-01-19 2017-09-19
GERARD JOSEPH SWARBRICK
Director 2013-01-15 2016-04-19
HARRIET ANNE LUPTON
Director 2013-01-15 2015-11-30
STEPHANIE PERRY
Director 2010-03-04 2015-11-30
MARTIN JOHN GRIFFIES
Director 2011-01-17 2014-12-01
MARGARET CLARE MEEHAN
Director 2009-09-08 2014-12-01
PHILIP STANLEY RONALD DAY
Director 2012-06-19 2014-09-09
DEREK FREDERICK KLEMPERER
Director 2009-09-08 2013-12-02
JOYCE FLORENCE KLEMPERER
Director 2010-03-04 2013-12-02
GRAHAME ALBERT MOSS
Director 2010-03-04 2012-12-06
LINDA WARD
Director 2010-03-04 2012-12-06
JUDITH MARY RIESER
Director 2010-03-04 2012-04-02
COLIN EDWARD HANNAN
Director 2010-03-04 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND MILLER COMPASS COMPANY RESTORATIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
ROSALIND MILLER RM LEGAL SERVICES LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD WILLIAM SPENCE LOGAN ROAD DAY NURSERY LIMITED Director 2016-10-21 CURRENT 2013-09-03 Active
RICHARD ANDREW STEWART STEWART WINES LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
MARK JOHN THOMPSON LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED Director 1991-10-20 CURRENT 1986-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2024-09-16Current accounting period extended from 30/09/24 TO 31/03/25
2024-06-1830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09DIRECTOR APPOINTED MS ELEANOR SUMNER
2024-01-09DIRECTOR APPOINTED MR JACK LEE
2024-01-09DIRECTOR APPOINTED MR ANDREW GRAHAM LAMBERT
2024-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH ASPLIN
2024-01-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS HARLEY
2024-01-06APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SPENCE
2024-01-06APPOINTMENT TERMINATED, DIRECTOR MARK JOHN THOMPSON
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-24Memorandum articles filed
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-04-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AP01DIRECTOR APPOINTED MR SIMON DAVID BANNISTER
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-03-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22RES01ADOPT ARTICLES 22/02/22
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-28APPOINTMENT TERMINATED, DIRECTOR MARILYN JANE SAINSBURY
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JANE SAINSBURY
2021-12-19DIRECTOR APPOINTED MS DAPHNE SUSANNA HALL
2021-12-19DIRECTOR APPOINTED MS DAPHNE SUSANNA HALL
2021-12-19DIRECTOR APPOINTED MS NICOLA FRANCES HARWIN
2021-12-19DIRECTOR APPOINTED MS BRONWEN LEWIS
2021-12-19APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW STEWART
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW STEWART
2021-12-19AP01DIRECTOR APPOINTED MS DAPHNE SUSANNA HALL
2021-12-02AP01DIRECTOR APPOINTED MS MARILYN JANE SAINSBURY
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER FISHER
2021-10-13MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13RES01ADOPT ARTICLES 13/10/21
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL EDWARD MACAULAY BRUCE
2020-03-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MARY SUMMERS
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DAVIES
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-30AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER FISHER
2019-03-04AP01DIRECTOR APPOINTED DR CHARLES EDWARD BOOTH
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY GRENFELL-SHAW
2018-02-20TM02Termination of appointment of Alison Pauline Laity on 2018-02-20
2018-02-12AP03Appointment of Mrs Alison Pauline Laity as company secretary on 2018-02-12
2018-02-12AP01DIRECTOR APPOINTED MRS ABIGAIL DAVIES
2018-01-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CH01Director's details changed for Mr Richard Andrew Stewart on 2017-11-21
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CONCHIE
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MR ANDREW LEIGH ASPLIN
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH SWARBRICK
2016-04-18AP01DIRECTOR APPOINTED MR PETER JOHN CONCHIE
2016-04-18AP01DIRECTOR APPOINTED MS ROSALIND MILLER
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PERRY
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET LUPTON
2015-11-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MS SARAH DIANA WEBSTER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MEEHAN
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFIES
2014-11-24AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-13AR0108/09/14 NO MEMBER LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE KLEMPERER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KLEMPERER
2013-11-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-09AR0108/09/13 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED DR HARRIET ANNE LUPTON
2013-01-21AP01DIRECTOR APPOINTED MRS SOPHIE MARY SUMMERS
2013-01-21AP01DIRECTOR APPOINTED MR GERARD JOSEPH SWARBRICK
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MOSS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WARD
2012-12-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-11AR0108/09/12 NO MEMBER LIST
2012-06-20AP01DIRECTOR APPOINTED MR PHILIP STANLEY RONALD DAY
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RIESER
2012-01-18AP01DIRECTOR APPOINTED DR JENNIFER MARY GRENFELL-SHAW
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HANNAN
2011-12-07AA30/09/11 TOTAL EXEMPTION FULL
2011-09-12AR0108/09/11 NO MEMBER LIST
2011-02-24ANNOTATIONInconsistency
2011-01-17AP01DIRECTOR APPOINTED MR MARK JOHN THOMPSON
2011-01-17AP01DIRECTOR APPOINTED MR MARTIN JOHN GRIFFIES
2010-12-01AA30/09/10 TOTAL EXEMPTION FULL
2010-09-10AR0108/09/10 NO MEMBER LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARE MEEHAN / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FREDERICK KLEMPERER / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM ROSS HARLEY / 08/09/2010
2010-05-05AP01DIRECTOR APPOINTED ALAN KEITH GILES
2010-05-05AP01DIRECTOR APPOINTED COLIN EDWARD HANNAN
2010-05-05AP01DIRECTOR APPOINTED DAVID NIGEL EDWARD MACAULAY BRUCE
2010-05-05AP01DIRECTOR APPOINTED DR RICHARD WILLIAM SPENCE
2010-05-05AP01DIRECTOR APPOINTED JUDITH MARY RIESER
2010-05-05AP01DIRECTOR APPOINTED STEPHANIE PERRY
2010-05-05AP01DIRECTOR APPOINTED GRAHAME ALBERT MOSS
2010-05-05AP01DIRECTOR APPOINTED PROFESSOR LINDA WARD
2010-05-05AP01DIRECTOR APPOINTED MR RICHARD ANDREW STEWART
2010-05-05AP01DIRECTOR APPOINTED JOYCE FLORENCE KLEMPERER
2009-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HENLEAZE SWIMMING CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEAZE SWIMMING CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENLEAZE SWIMMING CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due Within One Year 2012-10-01 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENLEAZE SWIMMING CLUB

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 106,887
Current Assets 2012-10-01 £ 106,887
Shareholder Funds 2012-10-01 £ 105,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEAZE SWIMMING CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEAZE SWIMMING CLUB
Trademarks
We have not found any records of HENLEAZE SWIMMING CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEAZE SWIMMING CLUB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HENLEAZE SWIMMING CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where HENLEAZE SWIMMING CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEAZE SWIMMING CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLEAZE SWIMMING CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS10 5HG