Cotswold Water Ski Club Limited SWINDON


Founded in 1998, Cotswold Water Ski Club, classified under reg no. 03549780 is an active company. Currently registered at Morris Owen House SN1 4BG, Swindon the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Simon H., Luke S. and Kevin D. and others. Of them, Margaret C. has been with the company the longest, being appointed on 29 May 2011 and Simon H. and Luke S. have been with the company for the least time - from 13 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswold Water Ski Club Limited Address / Contact

Office Address Morris Owen House
Office Address2 43-45 Devizes Road
Town Swindon
Post code SN1 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549780
Date of Incorporation Tue, 21st Apr 1998
Industry Activities of sport clubs
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 13 August 2023

Luke S.

Position: Director

Appointed: 13 August 2023

Kevin D.

Position: Director

Appointed: 30 April 2023

Daniel F.

Position: Director

Appointed: 22 October 2022

Jon P.

Position: Director

Appointed: 22 October 2022

Harriet H.

Position: Director

Appointed: 01 August 2021

Margaret C.

Position: Director

Appointed: 29 May 2011

Nicole S.

Position: Director

Appointed: 13 August 2023

Resigned: 14 April 2024

Andrew S.

Position: Director

Appointed: 30 April 2023

Resigned: 14 April 2024

Jeremy D.

Position: Director

Appointed: 30 April 2023

Resigned: 03 August 2023

Paul W.

Position: Director

Appointed: 15 May 2022

Resigned: 14 April 2024

Megan P.

Position: Director

Appointed: 15 May 2022

Resigned: 14 April 2024

Sarah S.

Position: Director

Appointed: 15 May 2022

Resigned: 20 May 2023

Deborah A.

Position: Director

Appointed: 01 August 2021

Resigned: 30 April 2023

Douglas M.

Position: Director

Appointed: 01 August 2021

Resigned: 09 August 2022

Elizabeth H.

Position: Director

Appointed: 01 August 2021

Resigned: 28 June 2022

Avril N.

Position: Director

Appointed: 01 August 2021

Resigned: 14 April 2024

Sally C.

Position: Director

Appointed: 01 August 2021

Resigned: 30 April 2023

Malcom R.

Position: Director

Appointed: 30 June 2020

Resigned: 09 August 2022

Lauren W.

Position: Director

Appointed: 30 June 2020

Resigned: 24 April 2021

Iain F.

Position: Director

Appointed: 30 June 2020

Resigned: 10 March 2023

Matthew C.

Position: Director

Appointed: 30 June 2020

Resigned: 13 May 2022

Claire B.

Position: Director

Appointed: 30 June 2020

Resigned: 01 August 2021

Kevin D.

Position: Director

Appointed: 30 June 2020

Resigned: 21 June 2021

Paul P.

Position: Director

Appointed: 19 May 2019

Resigned: 30 June 2020

Aidan M.

Position: Director

Appointed: 19 May 2019

Resigned: 01 August 2021

Andrew S.

Position: Director

Appointed: 19 May 2019

Resigned: 01 August 2020

Paul W.

Position: Director

Appointed: 20 May 2018

Resigned: 12 August 2021

Dorothy W.

Position: Director

Appointed: 20 May 2018

Resigned: 02 April 2021

Sally C.

Position: Director

Appointed: 20 May 2018

Resigned: 19 May 2019

Deborah A.

Position: Director

Appointed: 21 May 2017

Resigned: 20 May 2018

Carl B.

Position: Director

Appointed: 21 May 2017

Resigned: 19 May 2020

Jessica S.

Position: Director

Appointed: 21 May 2017

Resigned: 30 June 2020

Mark H.

Position: Director

Appointed: 16 May 2015

Resigned: 19 May 2019

David G.

Position: Director

Appointed: 16 May 2015

Resigned: 29 May 2020

Edwin P.

Position: Director

Appointed: 23 February 2014

Resigned: 09 July 2014

Dorothy W.

Position: Director

Appointed: 26 January 2014

Resigned: 30 May 2017

Alan S.

Position: Director

Appointed: 26 January 2014

Resigned: 30 June 2020

Gerald S.

Position: Director

Appointed: 26 January 2014

Resigned: 29 September 2019

Edwin P.

Position: Director

Appointed: 26 May 2013

Resigned: 21 January 2014

John W.

Position: Director

Appointed: 26 May 2013

Resigned: 20 May 2018

Maria P.

Position: Director

Appointed: 26 May 2013

Resigned: 16 May 2015

Joshua E.

Position: Director

Appointed: 27 May 2012

Resigned: 29 May 2015

Samuel N.

Position: Director

Appointed: 29 May 2011

Resigned: 30 July 2011

Philip H.

Position: Director

Appointed: 29 May 2011

Resigned: 24 January 2012

Jeffrey M.

Position: Director

Appointed: 29 May 2011

Resigned: 07 October 2012

Mark C.

Position: Director

Appointed: 29 May 2011

Resigned: 19 May 2019

Danielle C.

Position: Director

Appointed: 29 May 2011

Resigned: 21 May 2017

Robert C.

Position: Director

Appointed: 29 May 2011

Resigned: 02 June 2014

Janet F.

Position: Director

Appointed: 29 May 2011

Resigned: 26 May 2013

Richard N.

Position: Director

Appointed: 29 May 2011

Resigned: 26 May 2013

Edwin P.

Position: Director

Appointed: 25 April 2010

Resigned: 29 May 2011

Jessica S.

Position: Director

Appointed: 26 April 2009

Resigned: 10 May 2010

Alan S.

Position: Director

Appointed: 26 April 2009

Resigned: 29 May 2011

Gerald S.

Position: Director

Appointed: 26 April 2009

Resigned: 29 May 2011

Mark D.

Position: Secretary

Appointed: 01 May 2008

Resigned: 31 July 2009

Mark D.

Position: Director

Appointed: 01 May 2008

Resigned: 14 July 2009

Ian W.

Position: Director

Appointed: 28 April 2008

Resigned: 28 April 2010

Colin M.

Position: Director

Appointed: 02 September 2007

Resigned: 29 January 2011

Matthew C.

Position: Director

Appointed: 10 July 2007

Resigned: 26 April 2009

Luke S.

Position: Director

Appointed: 04 March 2007

Resigned: 30 May 2010

Deborah W.

Position: Director

Appointed: 04 March 2007

Resigned: 23 August 2013

Sarah S.

Position: Director

Appointed: 04 March 2007

Resigned: 11 November 2013

Lawrence D.

Position: Director

Appointed: 29 May 2005

Resigned: 27 April 2008

Carl B.

Position: Director

Appointed: 06 March 2005

Resigned: 02 April 2011

Martyn G.

Position: Secretary

Appointed: 06 March 2005

Resigned: 29 May 2011

Terence S.

Position: Director

Appointed: 07 March 2004

Resigned: 04 March 2007

Allan D.

Position: Director

Appointed: 07 March 2004

Resigned: 06 March 2005

David J.

Position: Secretary

Appointed: 21 May 2003

Resigned: 06 March 2005

Christopher L.

Position: Director

Appointed: 16 March 2003

Resigned: 10 May 2007

Linda H.

Position: Director

Appointed: 16 March 2003

Resigned: 05 December 2004

Richard E.

Position: Director

Appointed: 16 March 2003

Resigned: 04 March 2007

Martyn G.

Position: Director

Appointed: 16 March 2003

Resigned: 29 May 2011

Spencer B.

Position: Director

Appointed: 03 March 2002

Resigned: 05 December 2004

Helen G.

Position: Director

Appointed: 03 March 2002

Resigned: 02 May 2003

Vivien C.

Position: Director

Appointed: 04 March 2001

Resigned: 01 August 2020

Redvers H.

Position: Director

Appointed: 04 March 2001

Resigned: 16 July 2006

Ian W.

Position: Director

Appointed: 04 March 2001

Resigned: 07 March 2004

Charles S.

Position: Director

Appointed: 04 March 2001

Resigned: 29 May 2011

Malcolm R.

Position: Director

Appointed: 04 March 2001

Resigned: 16 March 2003

Daniel H.

Position: Director

Appointed: 04 March 2001

Resigned: 16 March 2003

Robert H.

Position: Director

Appointed: 04 March 2001

Resigned: 16 March 2003

Richard G.

Position: Director

Appointed: 04 November 2000

Resigned: 04 March 2001

Brian W.

Position: Director

Appointed: 04 November 2000

Resigned: 03 March 2002

Glen S.

Position: Director

Appointed: 04 November 2000

Resigned: 04 March 2001

Daniel F.

Position: Director

Appointed: 04 November 2000

Resigned: 04 March 2001

Ian C.

Position: Director

Appointed: 04 November 2000

Resigned: 03 March 2002

Kenneth H.

Position: Director

Appointed: 04 November 2000

Resigned: 04 March 2001

Michael W.

Position: Director

Appointed: 21 March 1999

Resigned: 05 March 2006

Daniel F.

Position: Director

Appointed: 21 March 1999

Resigned: 04 March 2001

Karen W.

Position: Director

Appointed: 21 March 1999

Resigned: 12 March 2000

Philip W.

Position: Director

Appointed: 22 April 1998

Resigned: 12 March 2000

Richard N.

Position: Secretary

Appointed: 22 April 1998

Resigned: 16 March 2003

Edward S.

Position: Director

Appointed: 22 April 1998

Resigned: 21 March 1999

Malcolm R.

Position: Director

Appointed: 22 April 1998

Resigned: 12 March 2000

David G.

Position: Director

Appointed: 22 April 1998

Resigned: 12 March 2000

Gerald S.

Position: Director

Appointed: 22 April 1998

Resigned: 21 March 1999

David J.

Position: Director

Appointed: 22 April 1998

Resigned: 06 March 2005

Lawrence D.

Position: Director

Appointed: 22 April 1998

Resigned: 12 March 2000

Richard N.

Position: Director

Appointed: 22 April 1998

Resigned: 16 March 2003

Andrew S.

Position: Secretary

Appointed: 21 April 1998

Resigned: 22 April 1998

Andrew R.

Position: Director

Appointed: 21 April 1998

Resigned: 22 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth157 002221 586283 718       
Balance Sheet
Cash Bank In Hand28 38942 41161 417       
Cash Bank On Hand  61 41741 57523 71149 67271 374114 133167 576219 822
Current Assets75 270114 161168 780155 753163 942249 223284 115308 907356 091234 536
Debtors46 88162 84257 74755 68448 83862 21669 17242 99625 32614 714
Other Debtors  47 79945 93946 52746 53549 56134 72422 46813 046
Property Plant Equipment  131 692149 434156 265143 098130 07543 63045 20047 870
Stocks Inventory 8 90849 616       
Tangible Fixed Assets113 531131 416131 692       
Total Inventories  49 61658 49491 393137 335143 569151 778163 189 
Reserves/Capital
Profit Loss Account Reserve157 002221 586283 718       
Shareholder Funds157 002221 586283 718       
Other
Accumulated Depreciation Impairment Property Plant Equipment  158 048176 270194 884214 482227 32527 01537 32343 737
Creditors  16 75418 67624 93728 95912 62912 57611 44314 963
Creditors Due Within One Year31 79923 99116 754       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 421 4 342227 977  
Disposals Property Plant Equipment    2 031 5 201290 267  
Increase From Depreciation Charge For Year Property Plant Equipment   18 22220 03519 59817 18527 66710 3086 414
Net Current Assets Liabilities43 47190 170152 026137 077139 005220 264271 486296 331344 648219 573
Other Creditors  15 20015 34614 63615 04811 22411 5366 2215 609
Other Taxation Social Security Payable  1707491 0901 4877949912 090 
Property Plant Equipment Gross Cost  289 740325 704351 149357 580357 40070 64582 52391 607
Tangible Fixed Assets Additions 36 03116 602       
Tangible Fixed Assets Cost Or Valuation240 007273 138289 740       
Tangible Fixed Assets Depreciation126 476141 722158 048       
Tangible Fixed Assets Depreciation Charged In Period 17 47416 326       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 228        
Tangible Fixed Assets Disposals 2 900        
Total Additions Including From Business Combinations Property Plant Equipment   35 96427 4766 4315 0213 51211 8789 084
Total Assets Less Current Liabilities157 002221 586283 718286 511295 270363 362401 561339 961389 848267 443
Trade Creditors Trade Payables  1 3842 5819 21112 424611493 1329 354
Trade Debtors Trade Receivables  9 9489 7452 31115 68119 6118 2722 8581 668

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements