Background WavePink WaveYellow Wave

THE BRITISH SWIMMING POOL FEDERATION LIMITED (00695789)

THE BRITISH SWIMMING POOL FEDERATION LIMITED (00695789) is an active UK company. incorporated on 16 June 1961. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE BRITISH SWIMMING POOL FEDERATION LIMITED has been registered for 64 years. Current directors include DAVIES, Dorian Ryland, HAYES, Christopher Lewis, THOMPSON-SMITH, Dyfed Wynne.

Company Number
00695789
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1961
Age
64 years
Address
4 Eastgate House, Andover, SP10 1EP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DAVIES, Dorian Ryland, HAYES, Christopher Lewis, THOMPSON-SMITH, Dyfed Wynne
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SWIMMING POOL FEDERATION LIMITED

THE BRITISH SWIMMING POOL FEDERATION LIMITED is an active company incorporated on 16 June 1961 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE BRITISH SWIMMING POOL FEDERATION LIMITED was registered 64 years ago.(SIC: 94120)

Status

active

Active since 64 years ago

Company No

00695789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 16 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED(THE)
From: 16 June 1961To: 13 July 2001
Contact
Address

4 Eastgate House East Street Andover, SP10 1EP,

Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Joined
May 15
Director Left
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

THORPE, Patrick

Active
4 Eastgate House, AndoverSP10 1EP
Secretary
Appointed N/A

DAVIES, Dorian Ryland

Active
4 Eastgate House, AndoverSP10 1EP
Born March 1968
Director
Appointed 08 Mar 2024

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5HA
Born August 1966
Director
Appointed 05 Aug 2008

THOMPSON-SMITH, Dyfed Wynne

Active
4 Eastgate House, AndoverSP10 1EP
Born December 1971
Director
Appointed 10 Mar 2023

BOOTH, Stephen Crispin

Resigned
10 Damacre Road, BrechinDD9 6DT
Secretary
Appointed 11 Sept 2008
Resigned 18 Sept 2009

ADAMS, Dominic Graham

Resigned
Prixford Barton, BarnstapleEX31 4DX
Born February 1966
Director
Appointed 29 Mar 1995
Resigned 01 Jul 1997

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 13 Sept 2007
Resigned 30 Apr 2018

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 19 Mar 2002
Resigned 09 Sept 2004

AHLING-SMITH, Serena Mary

Resigned
45 All Saints Road, WeymouthDT4 9EZ
Born December 1960
Director
Appointed 01 Jul 1997
Resigned 16 Jun 1999

ANIES, Michael Andrew

Resigned
The Retreat Barkby Lane, Leicester
Born October 1942
Director
Appointed 02 Apr 1992
Resigned 06 Apr 1993

ASHER, John Fairholm

Resigned
Woodmans Cottage, Fulbeck GranthamNG32 3JS
Born November 1935
Director
Appointed 15 Jul 1998
Resigned 16 Jan 2001

BAREHAM, Timothy John

Resigned
Newtons Road, WeymouthDT4 8US
Born February 1949
Director
Appointed 20 Mar 1996
Resigned 30 Sept 2002

BOOTH, Stephen Crispin

Resigned
10 Damacre Road, BrechinDD9 6DT
Born February 1953
Director
Appointed 11 Sept 2008
Resigned 14 Sept 2010

BORLEY, Martin James

Resigned
4 Eastgate House, AndoverSP10 1EP
Born February 1963
Director
Appointed 03 Feb 2013
Resigned 02 Feb 2015

BOWEN, Anthony John

Resigned
Newmans Farmhouse, Burnham-On-CrouchCM0 8ND
Born November 1946
Director
Appointed 01 Apr 1994
Resigned 20 Mar 1996

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Born September 1938
Director
Appointed 15 Jul 1998
Resigned 05 Aug 2008

CARR, Christine Patricia Jill

Resigned
Crouch Hill House, SittingbourneME9 7EH
Born September 1935
Director
Appointed 02 Apr 1992
Resigned 20 Mar 1996

CARRINGTON, Richard James

Resigned
4 Eastgate House, AndoverSP10 1EP
Born November 1960
Director
Appointed 02 Feb 2015
Resigned 30 Apr 2018

CARRINGTON, Richard James

Resigned
Studio Cottage Cherry Green Lane, BuntingfordSG9 9LD
Born November 1960
Director
Appointed 01 Jul 1997
Resigned 19 Mar 2002

CRANE, John

Resigned
Venn Mill House, AbingdonOX13 5PA
Born January 1932
Director
Appointed 02 Apr 1992
Resigned 06 Apr 1993

DALZIEL, Neil

Resigned
Tane House Whitchers Meadow, SalisburySP5 3TL
Born April 1958
Director
Appointed 16 Dec 1999
Resigned 19 Mar 2002

DANDO, William John Llewellyn

Resigned
4 Eastgate House, AndoverSP10 1EP
Born April 1961
Director
Appointed 30 Apr 2018
Resigned 15 Mar 2022

FINN, Brian

Resigned
28 Kettlewell Close, WokingGU21 4HZ
Born September 1943
Director
Appointed 02 Apr 1992
Resigned 06 Apr 1993

GASSOR, Erica

Resigned
Foray, NewburyRG19 4JT
Born July 1951
Director
Appointed N/A
Resigned 06 Apr 1993

GOODALL, Richard Michael

Resigned
Well Cottage High Street, ReadingRG10 8DD
Born July 1944
Director
Appointed 01 Jul 1997
Resigned 08 Mar 2000

GOODALL, Richard Michael

Resigned
Well Cottage High Street, ReadingRG10 8DD
Born July 1944
Director
Appointed N/A
Resigned 02 Apr 1992

GORDON, James Alexander

Resigned
Woodside 10 Otley Road, HarrogateHG3 1TP
Born October 1937
Director
Appointed 30 Sept 2002
Resigned 08 Sept 2005

GORDON, James Alexander

Resigned
Woodside 10 Otley Road, HarrogateHG3 1TP
Born October 1937
Director
Appointed 29 Mar 1995
Resigned 19 Mar 2002

GOSLING, Howard Cecil Charles

Resigned
Roselands 9 Lime Avenue, St AlbansAL4 8LQ
Born July 1945
Director
Appointed 01 Apr 1993
Resigned 16 Jun 1999

GRANT, Paul Richard

Resigned
16 Marian Way, GrimsbyDN37 0XN
Born June 1957
Director
Appointed 29 Mar 1995
Resigned 01 Jul 1997

GRAY, Nicholas Nigel Gordon

Resigned
38 The Green, LincolnLN1 2XT
Born June 1962
Director
Appointed N/A
Resigned 01 Jun 1996

GREEN, John Barrie

Resigned
The Coach House 11 Regis Road, WolverhamptonWV6 8XG
Born November 1948
Director
Appointed 06 Apr 1993
Resigned 29 Mar 1995

GRINNALL, Peter John

Resigned
4 Eastgate House, AndoverSP10 1EP
Born August 1971
Director
Appointed 25 Apr 2022
Resigned 04 Nov 2025

HALE, Claire Helen

Resigned
Valley View House South Heath Lane, GranthamNG32 3HX
Born April 1966
Director
Appointed 01 Jun 1996
Resigned 15 Jul 1998

HALLS, Geoffrey Peter

Resigned
Laurel House Bath Road, BristolBS18 7EB
Born August 1944
Director
Appointed N/A
Resigned 20 Mar 1996
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
287Change of Registered Office
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Resolution
24 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
29 June 1994
363b363b
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
18 August 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
363aAnnual Return
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
9 November 1987
288288
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363