B.W.S.C.A. LIMITED - DOWNTON SALISBURY


Company Profile Company Filings

Overview

B.W.S.C.A. LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DOWNTON SALISBURY and has the status: Active.
B.W.S.C.A. LIMITED was incorporated 30 years ago on 06/01/1994 and has the registered number: 02884984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

B.W.S.C.A. LIMITED - DOWNTON SALISBURY

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 / 3 31/03/2023 31/12/2024

Registered Office

BRIAN WHITEHEAD SPORTS CENTRE
DOWNTON SALISBURY
WILTSHIRE
SP5 3NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON JOHN BROMILOW May 1959 British Director 2017-05-11 CURRENT
ANTHONY JOHN PIKE Feb 1937 British Director 1994-11-09 UNTIL 2014-10-02 RESIGNED
ANN MATTHEWS Jun 1947 British Director 2000-06-01 UNTIL 2003-05-19 RESIGNED
IAN MICHAEL SUNDBORG Jan 1942 British Director 1999-01-06 UNTIL 1999-10-31 RESIGNED
BARRIE SMALLCALDER Mar 1947 Director 1994-02-18 UNTIL 2002-01-31 RESIGNED
CONRAD NEWSHAM SAUNDERS Feb 1921 British Director 1994-02-18 UNTIL 1994-02-24 RESIGNED
ROBERT EDWARD TANNER Sep 1942 British Director 1999-01-06 UNTIL 2001-01-01 RESIGNED
REGINALD ERNEST CHARLES READ May 1922 Director 1994-02-18 UNTIL 1994-02-24 RESIGNED
RAYMOND GEORGE RIDEOUT Oct 1934 British Director 1994-04-14 UNTIL 1994-11-09 RESIGNED
MR CHRISTOPHER ROBERT WHALLEY Mar 1950 British Director 2007-05-16 UNTIL 2008-01-22 RESIGNED
RAYMOND PRESTON READ Jun 1937 British Director 2001-01-01 UNTIL 2003-05-19 RESIGNED
MR ALEXANDER ARTHUR BELBIN Oct 1928 British Secretary 2002-01-31 UNTIL 2006-04-01 RESIGNED
CYNTHIA WINN Aug 1957 Secretary 1994-11-09 UNTIL 1995-04-11 RESIGNED
BARRIE SMALLCALDER Mar 1947 Secretary 1997-01-15 UNTIL 2002-01-31 RESIGNED
REGINALD ERNEST CHARLES READ May 1922 Secretary 1994-02-18 UNTIL 1994-02-24 RESIGNED
RAYMOND GEORGE RIDEOUT Oct 1934 British Secretary 1994-04-14 UNTIL 1994-11-09 RESIGNED
DAVID JOHN LUTHER Sep 1937 British Secretary 1995-04-12 UNTIL 1996-12-31 RESIGNED
MRS JACQUELINE MARY ELKINS Oct 1960 British Secretary 2006-04-01 UNTIL 2016-11-16 RESIGNED
MR ANTHONY JOHN PIKE Feb 1937 British Director 2014-10-02 UNTIL 2020-11-14 RESIGNED
DR ANTONY JOHN HOLGRAVE-GRAHAM Apr 1943 British Director 2007-05-16 UNTIL 2020-11-22 RESIGNED
DAVID JOHN LUTHER Sep 1937 British Director 1994-04-14 UNTIL 1996-12-31 RESIGNED
DAVID JOHN LUTHER Sep 1937 British Director 2000-06-01 UNTIL 2007-05-16 RESIGNED
COMMANDER JULIAN LORING May 1933 British Director 1997-09-01 UNTIL 2001-01-01 RESIGNED
MR NEVILLE GRENFELL JENNINGS Feb 1929 British Director 1999-01-06 UNTIL 2002-01-31 RESIGNED
MR TREVOR RICHARD HALSKI Aug 1950 British Director 1994-11-09 UNTIL 1996-12-31 RESIGNED
MR NEIL GILLESPIE Dec 1956 British Director 2014-10-02 UNTIL 2020-11-22 RESIGNED
DEREK JOHN COOK May 1947 British Director 1994-11-09 UNTIL 1999-01-06 RESIGNED
ROBERT JAMES BUCKETT Sep 1939 British Director 1999-01-06 UNTIL 2014-10-02 RESIGNED
JAMES BERTRAM BLAKE Sep 1947 British Director 1994-11-09 UNTIL 2014-10-02 RESIGNED
MR ALEXANDER ARTHUR BELBIN Oct 1928 British Director 1999-01-06 UNTIL 2007-05-16 RESIGNED
IAN RICHARD BARTLETT Aug 1948 British Director 1994-11-09 UNTIL 1999-01-06 RESIGNED
WILSONS (COMPANY SECRETARIES) LIMITED Corporate Secretary 1994-01-06 UNTIL 1994-02-18 RESIGNED
WILSONS (COMPANY AGENTS) LIMITED Corporate Director 1994-01-06 UNTIL 1994-02-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TINTOMETER,LIMITED(THE) AMESBURY UNITED KINGDOM Active GROUP 20130 - Manufacture of other inorganic basic chemicals
LONGFORD FARMS LIMITED SALISBURY Active TOTAL EXEMPTION FULL 01500 - Mixed farming
AEROFLEX HOSE AND ENGINEERING LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
THE DOWNTON MOOT PRESERVATION TRUST LIMITED SALISBURY ENGLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
TOYMASTER LIMITED NORTHAMPTON Active FULL 46190 - Agents involved in the sale of a variety of goods
SARUM FOODS LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
DOWNTON CUCKOO FAIR LIMITED SALISBURY Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
GOWEN CONSULTANTS (UK) LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED SALISBURY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MERKAVA HOLDINGS LTD. TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE (DOWNTON) BOROUGH CAFE LLP SALISBURY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - B.W.S.C.A. LIMITED 2020-11-24 31-03-2020 £105,744 equity
Micro-entity Accounts - B.W.S.C.A. LIMITED 2019-12-21 31-03-2019 £101,144 equity
Micro-entity Accounts - B.W.S.C.A. LIMITED 2018-12-14 31-03-2018 £87,985 equity
Micro-entity Accounts - B.W.S.C.A. LIMITED 2017-12-29 31-03-2017 £94,487 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GYMIES LTD SALISBURY ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
CUMULUS SOFTWARE LTD SALISBURY ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
PHEWNATION LIMITED DOWNTON ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
CANDI HOLDINGS LTD DOWNTON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate