Swim Wales SWANSEA


Swim Wales started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04692354. The Swim Wales company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swansea at Wales National Pool Swansea. Postal code: SA2 8QG. Since Wednesday 30th September 2009 Swim Wales is no longer carrying the name Welsh Amateur Swimming Association.

Currently there are 9 directors in the the company, namely Patrick M., Victoria H. and James A. and others. In addition one secretary - Clive M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vivian P. who worked with the the company until 21 July 2008.

Swim Wales Address / Contact

Office Address Wales National Pool Swansea
Office Address2 Sketty Lane
Town Swansea
Post code SA2 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692354
Date of Incorporation Mon, 10th Mar 2003
Industry Other sports activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Patrick M.

Position: Director

Appointed: 20 October 2022

Victoria H.

Position: Director

Appointed: 20 October 2022

James A.

Position: Director

Appointed: 20 October 2022

Huw L.

Position: Director

Appointed: 29 April 2019

Sian P.

Position: Director

Appointed: 21 March 2019

Hema L.

Position: Director

Appointed: 21 March 2019

Nicola R.

Position: Director

Appointed: 11 November 2017

Ian J.

Position: Director

Appointed: 11 November 2017

Fergus F.

Position: Director

Appointed: 11 April 2016

Clive M.

Position: Secretary

Appointed: 13 September 2008

Anita S.

Position: Director

Appointed: 20 October 2022

Resigned: 12 December 2022

Natalie B.

Position: Director

Appointed: 21 March 2019

Resigned: 26 August 2021

Tecwyn D.

Position: Director

Appointed: 21 March 2019

Resigned: 24 August 2021

Sarah W.

Position: Director

Appointed: 21 March 2019

Resigned: 25 October 2021

Suzanne C.

Position: Director

Appointed: 11 November 2017

Resigned: 20 February 2019

Andrew K.

Position: Director

Appointed: 11 November 2017

Resigned: 20 February 2019

Helen N.

Position: Director

Appointed: 11 November 2017

Resigned: 25 October 2021

Stuart P.

Position: Director

Appointed: 11 November 2017

Resigned: 11 October 2018

Julian P.

Position: Director

Appointed: 11 November 2017

Resigned: 08 July 2018

Martyn W.

Position: Director

Appointed: 20 June 2015

Resigned: 02 February 2017

Branwen R.

Position: Director

Appointed: 19 March 2013

Resigned: 23 July 2018

Carole R.

Position: Director

Appointed: 20 November 2012

Resigned: 12 May 2016

Vivian P.

Position: Director

Appointed: 21 July 2008

Resigned: 23 November 2013

Roger E.

Position: Director

Appointed: 18 August 2007

Resigned: 11 November 2017

Allen B.

Position: Director

Appointed: 13 May 2006

Resigned: 17 November 2023

Penelope J.

Position: Director

Appointed: 10 February 2005

Resigned: 09 January 2006

Alan J.

Position: Director

Appointed: 03 August 2004

Resigned: 05 February 2016

Paul C.

Position: Director

Appointed: 03 August 2004

Resigned: 22 April 2016

Rosemarie S.

Position: Director

Appointed: 01 July 2004

Resigned: 21 July 2008

Robert J.

Position: Director

Appointed: 01 July 2004

Resigned: 11 November 2017

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Vivian P.

Position: Director

Appointed: 10 March 2003

Resigned: 18 August 2007

Vivian P.

Position: Secretary

Appointed: 10 March 2003

Resigned: 21 July 2008

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Severnside Secretarial Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Brian H.

Position: Director

Appointed: 10 March 2003

Resigned: 31 December 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 11 names. As we established, there is Helen N. This PSC. Another entity in the persons with significant control register is Huw L. This PSC . The third one is Hema L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Helen N.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Huw L.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Hema L.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Ian J.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Tecwyn D.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Sarah W.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Nicola R.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Sian P.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Fergus F.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Allen B.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Natalie B.

Notified on 5 March 2020
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors

Company previous names

Welsh Amateur Swimming Association September 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand270 566405 089297 828327 517247 349789 881650 843570 773
Current Assets813 646798 592701 800639 241601 0361 030 204989 985827 587
Debtors543 080393 503390 915303 137341 801230 541330 338246 808
Net Assets Liabilities569 462618 884503 444 462 258600 948729 887755 840
Other Debtors 48 27259 89912 67026 69215 33634 75314 233
Property Plant Equipment280 520297 283281 564270 133257 8606 75123 81029 062
Total Inventories  13 0578 58711 8869 7828 80410 006
Other
Accumulated Depreciation Impairment Property Plant Equipment171 724137 260126 829140 173153 30799 775103 268110 563
Amounts Owed By Group Undertakings273 744259 331199 031195 924187 568180 424173 404171 882
Average Number Employees During Period2728282725252624
Bank Borrowings13 361       
Bank Borrowings Overdrafts13 361    45 00035 00025 000
Creditors524 70450 000479 921394 451396 63945 00035 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 50926 058     
Disposals Property Plant Equipment 50 51332 195     
Fixed Assets 297 283281 565270 134257 861361 752433 811439 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases94 18362 893      
Increase From Depreciation Charge For Year Property Plant Equipment 16 04515 62713 34413 1347 1283 4937 295
Investments Fixed Assets  111111
Investments In Group Undertakings  111111
Net Current Assets Liabilities288 942371 601221 879244 790204 397284 196336 070346 771
Other Creditors323 23650 000260 460147 734216 413591 169531 370329 260
Other Taxation Social Security Payable22 40819 33257 44161 45896 57123 23328 49533 481
Prepayments Accrued Income62 64240 572      
Property Plant Equipment Gross Cost452 244434 543408 393410 306411 167106 526127 078139 625
Recoverable Value-added Tax103 4947 700      
Total Additions Including From Business Combinations Property Plant Equipment 32 8126 0451 9138613 81120 55212 547
Total Assets Less Current Liabilities569 462668 884503 444514 924462 258645 948769 881785 834
Trade Creditors Trade Payables165 699104 377162 020185 25983 655126 60684 050108 075
Trade Debtors Trade Receivables103 20038 02647 92349 266114 78033 768111 26157 111
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -355 000  
Investment Property     355 000410 000410 000
Investment Property Fair Value Model     355 000410 000 
Provisions For Liabilities Balance Sheet Subtotal      4 9944 994
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -60 660  
Total Increase Decrease From Revaluations Property Plant Equipment     46 548  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements