BIRDHAM POOL LTD - NOTTINGHAM
Company Profile | Company Filings |
Overview
BIRDHAM POOL LTD is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
BIRDHAM POOL LTD was incorporated 82 years ago on 26/01/1942 and has the registered number: 00372062. The accounts status is SMALL and accounts are next due on 28/12/2023.
BIRDHAM POOL LTD was incorporated 82 years ago on 26/01/1942 and has the registered number: 00372062. The accounts status is SMALL and accounts are next due on 28/12/2023.
BIRDHAM POOL LTD - NOTTINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 3 | 30/09/2021 | 28/12/2023 |
Registered Office
SAWLEY MARINA
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN PALMER | Mar 1965 | British | Director | 2021-12-01 | CURRENT |
MR STEVEN MICHAEL DE POLO | Oct 1981 | British | Director | 2021-12-01 | CURRENT |
MR JOHN SEBASTIAN WHATELEY | May 1981 | British | Director | 2015-07-07 UNTIL 2021-12-01 | RESIGNED |
MR RICHARD JAMES SMITH | Secretary | 2012-04-27 UNTIL 2021-12-01 | RESIGNED | ||
MR GARY SCOTT CARRUTHERS | May 1980 | British | Secretary | 2009-05-11 UNTIL 2012-04-27 | RESIGNED |
MR SAMUEL JOHN BOURNE | May 1943 | British | Secretary | 2007-10-18 UNTIL 2009-05-11 | RESIGNED |
MR MICHAEL RONALD GARDINER | Jan 1940 | Secretary | RESIGNED | ||
MR ANTHONY DAVID MORGAN | Nov 1946 | Secretary | 2007-09-03 UNTIL 2007-10-18 | RESIGNED | |
FRANCIS JOHN CHRISTOPHER SAVAGE | Jan 1944 | British | Secretary | 2005-08-01 UNTIL 2007-08-10 | RESIGNED |
PETER JOHN HARRINGTON RUDGE | Jan 1934 | British | Secretary | 2001-11-09 UNTIL 2005-07-31 | RESIGNED |
MR RICHARD JAMES SMITH | Nov 1967 | British | Director | 2013-01-01 UNTIL 2022-05-31 | RESIGNED |
TIMOTHY KENNETH POOL | Sep 1943 | British | Director | 1996-05-29 UNTIL 2001-11-09 | RESIGNED |
MR RUSSEL SANG | Oct 1969 | British | Director | 2021-12-01 UNTIL 2023-07-25 | RESIGNED |
KENNETH WILLIAM SMITH | Nov 1955 | British | Director | 2007-10-29 UNTIL 2008-10-31 | RESIGNED |
PHILLIPPA SPENCE | Jul 1948 | British | Director | 1999-11-08 UNTIL 2001-11-09 | RESIGNED |
MR CHARLES PEREGRINE VINER | Oct 1938 | British | Director | RESIGNED | |
MR. JOHN GRAHAME WHATELEY | Jun 1943 | British | Director | 2014-04-01 UNTIL 2021-12-01 | RESIGNED |
MR BRIAN ANTHONY PETERS | Aug 1940 | British | Director | 2001-11-09 UNTIL 2007-10-18 | RESIGNED |
MR KENNETH PERCY POOL | Sep 1904 | British | Director | RESIGNED | |
MR MICHAEL RONALD GARDINER | Jan 1940 | Director | RESIGNED | ||
MR ANTHONY DAVID MORGAN | Nov 1946 | Director | 2001-11-09 UNTIL 2007-10-18 | RESIGNED | |
MR JOHN DUDLEY HARDING | Jan 1947 | British | Director | 2007-10-18 UNTIL 2014-03-31 | RESIGNED |
MRS VALERIE THORA GARDINER | Sep 1913 | British | Director | RESIGNED | |
NICHOLAS GARDINER | Dec 1967 | British | Director | 2000-03-29 UNTIL 2001-11-09 | RESIGNED |
MR CHARLES GARDINER | Jun 1963 | British | Director | 2000-03-29 UNTIL 2001-11-09 | RESIGNED |
MR GARY SCOTT CARRUTHERS | May 1980 | British | Director | 2010-04-30 UNTIL 2012-04-27 | RESIGNED |
MR MICHAEL BRAIDLEY | Dec 1961 | British | Director | 2014-05-01 UNTIL 2022-05-31 | RESIGNED |
MR SAMUEL JOHN BOURNE | May 1943 | British | Director | 2007-10-18 UNTIL 2013-08-31 | RESIGNED |
MRS VICTORIA BASSADONE | Aug 1944 | British | Director | 1999-11-08 UNTIL 2001-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castle Marinas Limited | 2016-04-06 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Birdham Pool Limited - Filleted accounts | 2019-06-28 | 30-09-2018 | £36,015 Cash £5,806,209 equity |
Birdham Pool Limited - Filleted accounts | 2018-06-28 | 30-09-2017 | £62,597 Cash £1,098,863 equity |
Birdham Pool Limited - Abbreviated accounts | 2017-06-24 | 30-09-2016 | £617,729 Cash |
Birdham Pool Limited - Abbreviated accounts | 2016-06-25 | 30-09-2015 | £70,449 Cash |
Birdham Pool Limited - Abbreviated accounts | 2015-06-27 | 30-09-2014 | £60,363 Cash |