Brixham Admiral Swim Company Ltd BRIXHAM


Founded in 2006, Brixham Admiral Swim Company, classified under reg no. 05837232 is an active company. Currently registered at Admiral Swimming Centre TQ5 9HF, Brixham the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 27th January 2009 Brixham Admiral Swim Company Ltd is no longer carrying the name Brixham Community Lifestyle And Aquatic Company.

Currently there are 5 directors in the the company, namely Stella P., Jocelyn M. and Michael S. and others. In addition one secretary - Stella P. - is with the firm. Currently 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.

Brixham Admiral Swim Company Ltd Address / Contact

Office Address Admiral Swimming Centre
Office Address2 Higher Ranscombe Road
Town Brixham
Post code TQ5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05837232
Date of Incorporation Mon, 5th Jun 2006
Industry Operation of sports facilities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Stella P.

Position: Secretary

Appointed: 13 March 2018

Stella P.

Position: Director

Appointed: 01 February 2018

Jocelyn M.

Position: Director

Appointed: 03 August 2016

Michael S.

Position: Director

Appointed: 27 February 2013

Jonathan H.

Position: Director

Appointed: 07 February 2013

Michael M.

Position: Director

Appointed: 21 January 2011

Julyan B.

Position: Director

Appointed: 26 February 2018

Resigned: 11 February 2020

Stephen W.

Position: Director

Appointed: 28 February 2017

Resigned: 11 February 2020

Malcolm H.

Position: Director

Appointed: 28 February 2017

Resigned: 22 January 2019

Lindsay H.

Position: Director

Appointed: 10 May 2016

Resigned: 22 January 2019

Rosemary C.

Position: Director

Appointed: 11 August 2015

Resigned: 03 August 2016

Emily S.

Position: Director

Appointed: 25 March 2015

Resigned: 03 August 2016

Tess R.

Position: Director

Appointed: 07 February 2015

Resigned: 01 August 2017

Alexander R.

Position: Director

Appointed: 12 February 2014

Resigned: 24 June 2014

Lindsay H.

Position: Director

Appointed: 12 February 2014

Resigned: 25 March 2015

Mark B.

Position: Director

Appointed: 14 March 2013

Resigned: 07 January 2015

John I.

Position: Director

Appointed: 27 February 2013

Resigned: 25 March 2015

Richard D.

Position: Director

Appointed: 21 January 2011

Resigned: 27 February 2013

Antony D.

Position: Secretary

Appointed: 21 January 2011

Resigned: 21 January 2011

Diann L.

Position: Secretary

Appointed: 21 January 2011

Resigned: 21 January 2011

Antony D.

Position: Director

Appointed: 21 January 2011

Resigned: 07 February 2012

Richard R.

Position: Director

Appointed: 21 January 2011

Resigned: 14 April 2011

Diane L.

Position: Secretary

Appointed: 21 January 2011

Resigned: 13 March 2018

Diane L.

Position: Director

Appointed: 21 January 2011

Resigned: 12 March 2019

Valentine T.

Position: Director

Appointed: 17 December 2009

Resigned: 27 February 2013

Bernice M.

Position: Director

Appointed: 11 December 2008

Resigned: 12 March 2021

Jeremy P.

Position: Director

Appointed: 18 April 2007

Resigned: 29 November 2014

Vanessa D.

Position: Director

Appointed: 15 November 2006

Resigned: 25 January 2017

Robert W.

Position: Director

Appointed: 15 November 2006

Resigned: 12 February 2014

John P.

Position: Secretary

Appointed: 05 June 2006

Resigned: 21 January 2011

John P.

Position: Director

Appointed: 05 June 2006

Resigned: 21 January 2011

Jeffrey G.

Position: Director

Appointed: 05 June 2006

Resigned: 28 November 2016

Richard D.

Position: Director

Appointed: 05 June 2006

Resigned: 31 January 2010

Company previous names

Brixham Community Lifestyle And Aquatic Company January 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand36 16959 03131 09626 66777 779124 921
Current Assets43 71563 04333 67036 47184 802131 247
Debtors5 6542 3141 1958 4255 2734 840
Net Assets Liabilities669 511635 686562 650505 678485 413492 313
Property Plant Equipment646 200596 750549 516494 727439 938389 821
Total Inventories1 8921 6981 3791 3791 7501 486
Other
Charity Funds669 511635 686562 650505 678485 413492 313
Charity Registration Number England Wales 1 116 1541 116 1541 116 1541 116 1541 116 154
Cost Charitable Activity272 051288 541288 017274 265210 403303 725
Costs Raising Funds  334   
Donations Legacies42 00037 0205 11526 99973 09771 034
Expenditure273 909290 030289 753274 967216 629304 151
Expenditure Material Fund 290 030289 753274 967216 629304 151
Fundraising Support Costs  334   
Income Endowments243 640256 205216 717217 995196 364311 051
Income From Charitable Activity201 635219 161210 680166 145123 260240 006
Income From Other Trading Activities  79524 817  
Income Material Fund 256 205216 717217 995196 364311 051
Investment Income52412734711
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses30 26933 82573 03656 97220 2656 900
Other Expenditure1 8581 4891 736702122426
Accumulated Depreciation Impairment Property Plant Equipment483 052536 330591 119645 908700 697756 654
Creditors20 40424 10720 53625 52039 32728 755
Depreciation Expense Property Plant Equipment52 51253 27854 78954 78954 78955 957
Increase From Depreciation Charge For Year Property Plant Equipment 53 27854 78954 78954 78955 957
Interest Income On Bank Deposits52412734711
Merchandise1 8921 6981 3791 3791 7501 486
Net Current Assets Liabilities23 31138 93613 13410 95145 475102 492
Property Plant Equipment Gross Cost1 129 2521 133 0801 140 6351 140 6351 140 6351 146 475
Total Additions Including From Business Combinations Property Plant Equipment 3 8287 555  5 840
Total Assets Less Current Liabilities669 511635 686562 650505 678485 413492 313
Trade Creditors Trade Payables20 40424 10720 53625 52039 32728 755
Trade Debtors Trade Receivables5 6542 3141 1958 4255 2734 840
Average Number Employees During Period  20211519

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sunday 30th April 2023 director's details were changed
filed on: 19th, June 2023
Free Download (2 pages)

Company search

Advertisements