Company NameSplash Swim Academy Worksop Ltd
Company StatusDissolved
Company Number08651151
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 7 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)
Previous NameSplash Baby Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bradley Ward Hinchliffe
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytree Lodge High Moor Lane
Shipton By Beningbrough
York
YO30 1AY
Director NameMs Ann Rachel Hinchliffe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Height Farm Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JD

Location

Registered AddressCherrytree Lodge High Moor Lane
Shipton By Beningbrough
York
YO30 1AY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishNewton-on-Ouse
WardEasingwold
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bradley Ward Hinchliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£656
Cash£6,820
Current Liabilities£7,203

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from St Clare Flawith, Alne York YO61 1SF England to Cherrytree Lodge High Moor Lane Shipton by Beningbrough York YO30 1AY on 30 June 2020 (1 page)
29 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 January 2019Director's details changed for Mr Bradley Ward Hinchliffe on 5 January 2019 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 September 2017Registered office address changed from 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Flawith, Alne York YO61 1SF on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Flawith, Alne York YO61 1SF on 5 September 2017 (1 page)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
12 October 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 2
(6 pages)
28 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 2
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Company name changed splash baby LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
12 August 2015Company name changed splash baby LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
24 June 2015Termination of appointment of Ann Rachel Hinchliffe as a director on 23 June 2015 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Termination of appointment of Ann Rachel Hinchliffe as a director on 23 June 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Registered office address changed from Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU to 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU to 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page)
2 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page)
2 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
(23 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
(23 pages)