Company NameSwimstars & Dolphins Limited
DirectorsSusan Fynney and Sara Pegden
Company StatusActive
Company Number06830528
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Susan Fynney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall, The Beehive South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameSara Pegden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall, The Beehive South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameFrances Elizabeth Lacey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graftdyke Close
Rossington
Doncaster
South Yorkshire
DN11 0XL
Director NameMrs Sara Jane Pegden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pheasant Bank
Rossington
Doncaster
South Yorkshire
DN11 0EP

Contact

Websitewww.swimstarsanddolphins.com
Email address[email protected]
Telephone01302 288280
Telephone regionDoncaster

Location

Registered AddressBawtry Hall, The Beehive South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

27 August 2021Delivered on: 27 August 2021
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
27 August 2021Delivered on: 27 August 2021
Persons entitled: Finance for Enterprise Limited (Co. No. 01925556)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
4 January 2023Satisfaction of charge 068305280001 in full (1 page)
4 January 2023Satisfaction of charge 068305280002 in full (1 page)
28 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
30 September 2022Appointment of Sara Pegden as a director on 1 August 2022 (2 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
26 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
27 August 2021Registration of charge 068305280002, created on 27 August 2021 (21 pages)
27 August 2021Registration of charge 068305280001, created on 27 August 2021 (21 pages)
10 March 2021Director's details changed for Mrs Susan Fynney on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Sara Jane Pegden as a director on 21 September 2020 (1 page)
4 March 2021Cessation of Sara Jane Pegden as a person with significant control on 21 September 2020 (1 page)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
25 October 2018Director's details changed for Miss Sara Jane Fynney on 25 October 2018 (2 pages)
10 May 2018Cessation of Frances Elizabeth Lacey as a person with significant control on 31 January 2018 (1 page)
10 May 2018Change of details for Miss Sara Jane Pegden as a person with significant control on 31 January 2018 (2 pages)
19 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
5 March 2018Registered office address changed from Room 4 Holmescarr Centre Grange Lane Rossington Doncaster South Yorkshire DN11 0LP to Bawtry Hall, the Beehive South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 5 March 2018 (1 page)
12 February 2018Termination of appointment of Frances Elizabeth Lacey as a director on 31 January 2018 (1 page)
5 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
11 April 2014Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 11 April 2014 (1 page)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 11 April 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2009Incorporation (12 pages)
26 February 2009Incorporation (12 pages)