UKBizDB.co.uk

WELTON WATER SPORTS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Welton Water Sports Club Limited. The company was founded 29 years ago and was given the registration number 03013774. The firm's registered office is in NORTH HUMBERSIDE. You can find them at 1 Parliament Street, Hull, North Humberside, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WELTON WATER SPORTS CLUB LIMITED
Company Number:03013774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Parliament Street, Hull, North Humberside, HU1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat House, Station Road, Brough, England, HU15 1ED

Director18 February 2020Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director30 July 2012Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director04 November 2013Active
2, Warren Farm Close, East Halton, Immingham, England, DN40 3QE

Director31 December 2019Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director20 November 2017Active
15, West Hill Road, Kirk Ella, Hull, England, HU10 7FG

Director02 March 2010Active
19 Parkfield Avenue, North Ferriby, HU14 3AL

Secretary25 January 1995Active
23, Willow Garth, Eastrington, Goole, England, DN14 7QP

Secretary18 February 2020Active
32 The Meadows, Howden, Goole, DN14 7DX

Secretary04 December 1995Active
4a Station Road, Brough, HU15 1DY

Secretary16 July 2001Active
12 The Parklands, South Cave, Brough, HU15 2EL

Secretary06 February 1995Active
51, Wilson Street, Anlaby, Hull, England, HU10 7AJ

Secretary30 November 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 1995Active
62 Welton Road, Brough, HU15 1BH

Director19 November 2008Active
Mere Close Berkeley Road, Bishop Burton, Beverley, HU17 8QA

Director15 September 1997Active
11 Wenlock Drive, Escrick, York, YO19 6JB

Director25 January 1995Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director06 September 2011Active
20 West End, Swanland, North Ferriby, HU14 3PE

Director06 November 1995Active
5 Weelsby Way, Hessle, HU13 0JN

Director06 November 1995Active
19 Parkfield Avenue, North Ferriby, HU14 3AL

Director25 January 1995Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director03 February 2017Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director02 June 2010Active
28, Mere Way, Swanland, North Ferriby, England, HU14 3QB

Director06 December 2009Active
109 Carr Lane, Grimsby, DN32 8JR

Director20 September 1999Active
38 Draycott Avenue, Hornsea, HU18 1EX

Director21 July 1997Active
14 Megson Way, Walkington, Beverley, HU17 8RG

Director06 November 1995Active
Bracken, Sands Lane, Ellerker, Brough, HU15 2DR

Director06 November 1995Active
1 Parliament Street, Hull, North Humberside, HU1 2AS

Director02 June 2010Active
67 Southfield Drive, North Ferriby, HU14 3DU

Director15 April 1996Active
29 Manor Road, Beverley, HU17 7AR

Director06 November 1995Active
32 The Meadows, Howden, Goole, DN14 7DX

Director04 December 1995Active
27 Elloughton Road, Brough, HU15 1AJ

Director20 November 2006Active
14 Oak Hill Main Street, Willerby, Hull, HU10 6DH

Director01 November 1999Active
4a Station Road, Brough, HU15 1DY

Director21 July 1997Active
1 Allanson Drive, Cottingham, HU16 4PF

Director06 November 1995Active

People with Significant Control

Chairman Bernard John Wells
Notified on:30 November 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:15, West Hill Road, Hull, England, HU10 7FG
Nature of control:
  • Right to appoint and remove directors as trust
Mr Alex Dobson
Notified on:25 January 2017
Status:Active
Date of birth:June 1984
Nationality:British
Address:1 Parliament Street, North Humberside, HU1 2AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Second filing of director appointment with name.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination secretary company with name termination date.

Download
2020-03-01Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.