NORTHAMPTON WATER SKI CLUB LIMITED - ST ASAPH


Company Profile Company Filings

Overview

NORTHAMPTON WATER SKI CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST ASAPH and has the status: Active.
NORTHAMPTON WATER SKI CLUB LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: 02587184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

NORTHAMPTON WATER SKI CLUB LIMITED - ST ASAPH

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

IRISH SQUARE
ST ASAPH
DENBIGHSHIRE
LL17 0RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK CHRISTOPER EASSON Secretary 2012-10-18 CURRENT
MR DAVID BAINS Aug 1954 British Director 2012-03-01 CURRENT
MR MARK CHRISTOPER EASSON Sep 1983 British Director 2012-10-18 CURRENT
MR ANTHONY HOOPER Sep 1942 Director 1994-02-03 UNTIL 1996-09-05 RESIGNED
MR BRIAN PETER PAGE Mar 1950 British Director 1991-10-15 UNTIL 1993-01-19 RESIGNED
MS ALISON JAYNE HEANE Apr 1962 British Director RESIGNED
ANDREW NOBLE Aug 1969 British Director 2006-05-15 UNTIL 2007-10-31 RESIGNED
MR SIMON JAMES GLEW Apr 1966 British Director 1996-09-05 UNTIL 1997-07-02 RESIGNED
MR DANNY STEWART GEORGE Sep 1961 British Director 1991-10-15 UNTIL 1992-03-26 RESIGNED
PETER IAN FRY Dec 1968 British Director 2006-05-15 UNTIL 2007-05-24 RESIGNED
WILLIAM FREEMAN Nov 1959 British Director 1996-09-05 UNTIL 1997-07-03 RESIGNED
WILLIAM FREEMAN Nov 1959 British Director 1998-08-06 UNTIL 1999-09-02 RESIGNED
MRS BERNADETTE IRENE FITZJOHN Jul 1959 British Director 2003-05-22 UNTIL 2011-03-31 RESIGNED
MS ALISON JAYNE HEANE Apr 1962 British Director 1991-10-15 UNTIL 1992-03-26 RESIGNED
MR SIMON JAMES GLEW Apr 1966 British Secretary 1996-09-05 UNTIL 1996-11-07 RESIGNED
IAN LESLIE ACKERLEY May 1970 Secretary 2007-05-24 UNTIL 2010-06-28 RESIGNED
MR PHILIP JAMES BARGE Secretary 2010-06-28 UNTIL 2012-10-18 RESIGNED
MR DAVID WHITING Feb 1967 British Secretary 2007-05-24 UNTIL 2007-05-24 RESIGNED
MR ANTHONY HOOPER Sep 1942 Secretary RESIGNED
WILLIAM FREEMAN Nov 1959 British Secretary 1999-05-06 UNTIL 1999-08-09 RESIGNED
MR JULIAN DAVID FISH Jun 1950 British Secretary 1998-08-06 UNTIL 1999-05-06 RESIGNED
IAN DAVID SADLER Jun 1968 British Secretary 1996-11-07 UNTIL 1998-08-06 RESIGNED
LOUISE JANE SIMONS Sep 1967 Secretary 1999-09-02 UNTIL 2000-06-11 RESIGNED
MICHAEL LESLIE WHITEHEAD Jan 1951 British Secretary 1991-10-15 UNTIL 1992-11-08 RESIGNED
BRENDA JEAN STURGESS Aug 1957 Secretary 2000-07-06 UNTIL 2003-09-18 RESIGNED
DAVID NEIL ORROW WHITING Feb 1967 British Secretary 2003-10-04 UNTIL 2007-05-24 RESIGNED
MR PHILIP JAMES BARGE Jul 1958 British Director 2010-06-28 UNTIL 2012-10-18 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1991-03-01 UNTIL 1991-10-15 RESIGNED
IAN DAVID SADLER Jun 1968 British Director 1996-09-05 UNTIL 1998-08-06 RESIGNED
JOHN FELCE Dec 1942 British Director 1993-01-20 UNTIL 1994-02-02 RESIGNED
JOHN FELCE Dec 1942 British Director 1996-09-05 UNTIL 1997-07-03 RESIGNED
MR ALAN EBBERSON Feb 1948 British Director 1991-10-15 UNTIL 1992-03-26 RESIGNED
MR PAUL ANDREW DAVIS Jun 1971 British Director 2012-03-01 UNTIL 2022-05-06 RESIGNED
IAN CHURMS Feb 1964 British Director 1992-03-26 UNTIL 1993-01-19 RESIGNED
IAN CHURMS Feb 1964 British Director 1994-02-03 UNTIL 1996-12-09 RESIGNED
MR PHILIP HENRY BRADLEY Jul 1958 British Director 1991-10-15 UNTIL 1993-01-19 RESIGNED
MR PHILIP HENRY BRADLEY Jul 1958 British Director 1994-02-03 UNTIL 1994-10-27 RESIGNED
MR RICHARD WILLIAM BOWEN Jul 1966 British Director 2011-02-01 UNTIL 2012-10-18 RESIGNED
MR MARTIN MANSELL Dec 1960 British Director 1994-02-03 UNTIL 1995-02-01 RESIGNED
MR DAVID BAINS Aug 1954 British Director RESIGNED
MR DAVID BAINS Aug 1954 British Director 1994-02-03 UNTIL 1997-07-02 RESIGNED
JOHN FELCE Dec 1942 British Director 1992-03-26 UNTIL 1993-01-19 RESIGNED
NICHOLAS HUGH FINDEN Sep 1949 British Director 1991-10-15 UNTIL 1992-03-26 RESIGNED
RICHARD DAVID CHARLES CROSS Oct 1942 British Director 1996-09-05 UNTIL 2001-05-03 RESIGNED
MR JULIAN DAVID FISH Jun 1950 British Director 1991-10-15 UNTIL 1992-03-26 RESIGNED
JOHN ROSS Jul 1958 British Director RESIGNED
MR JULIAN DAVID FISH Jun 1950 British Director 1996-09-05 UNTIL 1997-07-03 RESIGNED
JOHN ROSS Jul 1958 British Director 1993-01-20 UNTIL 1993-05-02 RESIGNED
MR STEPHEN RADJEN Jun 1962 British Director 1991-10-15 UNTIL 1993-01-20 RESIGNED
MICHAEL LESLIE WHITEHEAD Jan 1951 British Secretary RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD BHL LIMITED WOKINGHAM Dissolved... GROUP 7415 - Holding Companies including Head Offices
PHB CONTRACTING LIMITED NEWCASTLE EMLYN WALES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SECKLOE 93 LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CURO PARK MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BARWOOD LAND (CHELTENHAM) LIMITED NORTHAMPTON ENGLAND Dissolved... 99999 - Dormant Company
BARWOOD LAND (HAYES) LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BARWOOD LAND LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED BIRMINGHAM Dissolved... FULL 7011 - Development & sell real estate
BD (SILVERSTONE) LTD NORTHAMPTONSH Dissolved... SMALL 41100 - Development of building projects
RR BALDOCK LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
RR MONSELL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BARWOOD CAPITAL HOLDINGS LIMITED TOWCESTER UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DB SYMMETRY NORTH LTD NORTHAMPTON ENGLAND Dissolved... SMALL 41100 - Development of building projects
BARWOOD CAPITAL (CPF2012) LIMITED NORTHAMPTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AUTOGRAPH HOMES LIMITED NORTHAMPTON Dissolved... DORMANT 41202 - Construction of domestic buildings
BARWOOD GENERAL PARTNER 2015 LIMITED TOWCESTER UNITED KINGDOM Dissolved... SMALL 66300 - Fund management activities
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED TOWCESTER UNITED KINGDOM Dissolved... SMALL 66300 - Fund management activities
BARWOOD CAPITAL (CPF2015) LIMITED TOWCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
BARWOOD SHAREHOLDER LLP NORTHAMPTON Dissolved... SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-10 31-01-2023 £32,655 Cash £33,511 equity
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 18.2 2022-06-18 31-01-2022 £36,685 Cash £35,544 equity
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 18.2 2021-04-13 31-01-2021 £32,686 Cash £32,580 equity
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 18.2 2020-05-20 31-01-2020 £26,812 Cash £29,486 equity
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 18.2 2019-04-24 31-01-2019 £28,354 Cash £32,863 equity
Northampton Water Ski Club Limited - Accounts to registrar (filleted) - small 18.1 2018-04-10 31-01-2018 £29,718 Cash £36,020 equity
Northampton Water Ski Club Limited - Accounts to registrar - small 16.3 2017-04-08 31-01-2017 £28,143 Cash £36,748 equity
Northampton Water Ski Club Limited - Limited company - abbreviated - 11.9 2016-04-01 31-01-2016 £27,102 Cash £37,959 equity
Northampton Water Ski Club Limited - Limited company - abbreviated - 11.6 2015-04-11 31-01-2015 £26,085 Cash £38,820 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGM PRINTERS LIMITED ST ASAPH WALES Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ALLPORTS LIMITED DENBIGHSHIRE Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
A & C LEISURE (HOLDINGS) LIMITED CLWYD Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
ALLPORTS FAMILY INVESTMENTS LIMITED ST ASAPH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALLPORTS FUELS LTD ST ASAPH Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ACCORD PR LIMITED ST ASAPH WALES Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
ABBEY BACH ENGINEERING SERVICES LTD ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
A55 WINDOWS AND PLASTICS LTD ST ASAPH WALES Active TOTAL EXEMPTION FULL 43342 - Glazing
ABER FALLS KENNELS LIMITED ST ASAPH UNITED KINGDOM Active TOTAL EXEMPTION FULL 01621 - Farm animal boarding and care
AG PROPERTY CO. LIMITED ST ASAPH Active TOTAL EXEMPTION FULL 98000 - Residents property management