CHASE WATERSPORTS CENTRE LIMITED - WALSALL


Company Profile Company Filings

Overview

CHASE WATERSPORTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WALSALL ENGLAND and has the status: Active.
CHASE WATERSPORTS CENTRE LIMITED was incorporated 43 years ago on 13/03/1981 and has the registered number: 01550796. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

CHASE WATERSPORTS CENTRE LIMITED - WALSALL

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

90 HIGH STREET
WALSALL
WS8 6EW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON MARK BATES Secretary 2013-01-01 CURRENT
MR ANTHONY JOESPH GITTINGS Aug 1972 British Director 2009-03-03 CURRENT
MRS DINA MARIA HARRISON Sep 1970 British Director 2017-07-17 CURRENT
MR CARL DARREN JONES Mar 1980 British Director 2006-04-19 CURRENT
MR DAVID ANTHONY LONGMORE Dec 1962 British Director 2017-07-17 CURRENT
MRS MARY SWANSON Nov 1938 Director RESIGNED
MR BERNARD WINGFIELD Oct 1955 British Director 2005-11-01 UNTIL 2006-03-25 RESIGNED
CLIVE TAYLOR Jan 1947 British Director RESIGNED
KEITH LAPSLEY Dec 1947 British Director 1997-04-06 UNTIL 2002-03-11 RESIGNED
MR PETER SANDERS Apr 1950 British Director 1992-03-20 UNTIL 1994-03-26 RESIGNED
MR PHILIP REEVES Apr 1953 British Director RESIGNED
MRS LINDA RABIN Dec 1945 British Director RESIGNED
MR MARK ANDREW SHEPPARD Dec 1961 British Director RESIGNED
ALAN PRICE Nov 1953 British Director RESIGNED
MR ANTHONY POWELL Feb 1966 British Director 2005-11-01 UNTIL 2015-11-01 RESIGNED
PAUL ANTHONY PENNICOTT Aug 1959 British Director RESIGNED
MR STEVEN OWEN Jun 1959 British Director RESIGNED
MR PHILIP MOSS Jun 1956 British Director RESIGNED
IAN MAUND Dec 1972 British Director 2008-04-07 UNTIL 2008-11-22 RESIGNED
JOHN LONSDALE May 1945 British Director RESIGNED
MRS LINDA RABIN Dec 1945 British Director 2006-07-01 UNTIL 2013-01-01 RESIGNED
MRS MARY SWANSON Nov 1938 Secretary 1992-03-20 UNTIL 1997-04-06 RESIGNED
IAN MAUND Dec 1972 British Secretary 2003-05-01 UNTIL 2006-04-18 RESIGNED
MR CARL DARREN JONES Mar 1980 British Secretary 2006-04-19 UNTIL 2009-06-07 RESIGNED
MS DEBRA BARKER Mar 1962 Secretary 2009-06-06 UNTIL 2013-01-01 RESIGNED
MARGARET COLBOURNE Dec 1945 Secretary 1997-04-06 UNTIL 2003-08-16 RESIGNED
MICHAEL ADRIAN BROOKER Dec 1958 British Director RESIGNED
ANDREW JOHN HAMER Jul 1965 British Director RESIGNED
TERRY GIBBS Sep 1942 British Director 1997-04-06 UNTIL 1998-04-05 RESIGNED
OWEN FLETCHER Aug 1960 British Director RESIGNED
MR PETER DIXON Apr 1947 British Director RESIGNED
MR JOHN DARLING Sep 1956 British Director RESIGNED
MR SCOTT GRAHAM DARBY Nov 1976 British Director 2013-01-01 UNTIL 2017-07-19 RESIGNED
MARGARET COLBOURNE Dec 1945 Director 2002-03-11 UNTIL 2003-05-01 RESIGNED
ROBERT JENKINS Oct 1951 British Director 1996-03-19 UNTIL 2002-03-11 RESIGNED
DEREK COLBOURNE Jun 1944 British Director RESIGNED
JOHN CASSIDY Oct 1947 British Director 1993-03-28 UNTIL 1997-04-06 RESIGNED
PRESIDENT DEREK WASSALL Apr 1924 British Director 1994-04-01 UNTIL 2004-09-01 RESIGNED
DEREK BOUGHEY Jun 1944 British Director RESIGNED
DAVID JOHN ANDREW Jun 1956 British Director 1993-03-28 UNTIL 2003-08-16 RESIGNED
MR TIMOTHY MORGAN ALBUTT Aug 1942 British Director RESIGNED
MR JOHN CHAPMAN May 1943 British Director RESIGNED
DAVID ROBERT JONES Apr 1958 British Director 1996-03-19 UNTIL 2009-10-01 RESIGNED
MR JOHN GITTINGS Sep 1950 British Director 1992-03-20 UNTIL 1994-03-26 RESIGNED
KEITH LINGARD Feb 1958 British Director 1995-03-19 UNTIL 2003-08-16 RESIGNED
MR BERNARD WINGFIELD Oct 1955 British Director RESIGNED
MR KARL ANTONY WHITE Jul 1973 British Director 2003-05-01 UNTIL 2006-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Dina Maria Harrison 2017-07-17 9/1970 Walsall   Significant influence or control
Mr David Anthony Longmore 2017-07-17 12/1962 Walsall   Significant influence or control
Mr Scott Graham Darby 2016-04-06 - 2017-07-19 11/1976 Walsall   Significant influence or control
Mr Anthony Joesph Gittings 2016-04-06 8/1972 Walsall   Significant influence or control
Mr Carl Darren Jones 2016-04-06 3/1980 Walsall   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.H.BURMAN LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED CHERTSEY Active SMALL 94990 - Activities of other membership organizations n.e.c.
T.M.A. ENGINEERING LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 28490 - Manufacture of other machine tools
TMT MANAGEMENT SERVICES LTD BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
PENHAM EXCEL LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GREAT BARR BUSINESS PARK LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
MAGMA ENERGY SERVICES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
ENGINEERING SERVICES CONSULTANCY LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
LINCOLN HOUSE PROPERTY MANAGEMENT COMPANY LIMITED LICHFIELD ENGLAND Active MICRO ENTITY 55900 - Other accommodation
NEWEY & BLOOMER LIMITED DUDLEY Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
COBERN LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DAKS DEVELOPMENTS LIMITED TAMWORTH Dissolved... TOTAL EXEMPTION SMALL 45320 - Retail trade of motor vehicle parts and accessories
LEEMARK SPINNINGS LIMITED DUDLEY Active TOTAL EXEMPTION FULL 25620 - Machining
SIMPLEX COPPERWARE LIMITED DUDLEY Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
BURNTWOOD FLEET SERVICES LIMITED CANNOCK ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
EDCO EINDHOVEN UK LIMITED BIRMINGHAM ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
MIDLANDS NAUTIQUE LIMITED CANNOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
QED ADVISORY PARTNERS LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SNS STOCK SOLUTIONS LIMITED LICHFIELD UNITED KINGDOM Active UNAUDITED ABRIDGED 46180 - Agents specialized in the sale of other particular products

Free Reports Available

Report Date Filed Date of Report Assets
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-30 28-02-2023 £127,561 Cash £140,652 equity
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 22.3 2022-12-23 31-12-2021 £130,392 Cash £144,143 equity
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 18.2 2021-12-23 31-12-2020 £99,989 Cash £109,827 equity
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 18.2 2020-12-22 31-12-2019 £86,891 Cash £99,140 equity
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 18.2 2019-09-07 31-12-2018 £95,885 Cash £115,485 equity
Chase Watersports Centre Limited - Accounts to registrar (filleted) - small 18.2 2018-09-26 31-12-2017 £83,607 Cash £107,605 equity
Chase Watersports Centre Limited - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £76,887 Cash £119,592 equity
Chase Watersports Centre Limited - Abbreviated accounts 16.1 2016-12-22 31-12-2015 £96,399 Cash £133,251 equity
Chase Watersports Centre Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £92,548 Cash £128,241 equity
Chase Watersports Centre Limited - Limited company - abbreviated - 11.0.0 2014-09-30 31-12-2013 £87,377 Cash £113,247 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUPERCAR 2 LIMITED WALSALL Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
ALPHA RAIL TRAINING LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RICE & CO (BROWNHILLS) LIMITED WALSALL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
INSPIRED BATHROOMS & PLUMB CENTRE LTD WALSALL UNITED KINGDOM Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
EVANS ELECTRONIC DEVELOPMENTS LIMITED WALSALL UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HARRY E TITLEY LTD WALSALL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
VISION ARCHITECTURE LTD WALSALL UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ASHE FAMILY FUNERALS LTD WALSALL ENGLAND Active DORMANT 96030 - Funeral and related activities
SLAM MY VAN LTD WALSALL UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CITY PROPERTIES (WM) LTD WALSALL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate