Background WavePink WaveYellow Wave

THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED (04112055)

THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED (04112055) is an active UK company. incorporated on 22 November 2000. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED has been registered for 25 years. Current directors include HAYES, Christopher Lewis, THOMPSON-SMITH, Amanda Jane, THORPE, Patrick.

Company Number
04112055
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2000
Age
25 years
Address
4 Eastgate House, Andover, SP10 1EP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HAYES, Christopher Lewis, THOMPSON-SMITH, Amanda Jane, THORPE, Patrick
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED

THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED is an active company incorporated on 22 November 2000 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 SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04112055

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 22 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 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

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BSPF LIMITED
From: 22 November 2000To: 13 December 2001
Contact
Address

4 Eastgate House East Street Andover, SP10 1EP,

Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

THORPE, Patrick

Active
4 Eastgate House, AndoverSP10 1EP
Secretary
Appointed 28 Nov 2000

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5HA
Born August 1966
Director
Appointed 08 Aug 2008

THOMPSON-SMITH, Amanda Jane

Active
4 Eastgate House, AndoverSP10 1EP
Born November 1967
Director
Appointed 22 Oct 2025

THORPE, Patrick

Active
4 Eastgate House, AndoverSP10 1EP
Born April 1949
Director
Appointed 28 Nov 2000

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Secretary
Appointed 22 Nov 2000
Resigned 23 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Nov 2000
Resigned 22 Nov 2000

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 28 Nov 2000
Resigned 28 Sept 2001

BAREHAM, Timothy John

Resigned
Newtons Road, WeymouthDT4 8US
Born February 1949
Director
Appointed 22 Nov 2000
Resigned 12 Sept 2002

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Born September 1938
Director
Appointed 22 Nov 2000
Resigned 08 Aug 2008

CARRINGTON, Richard James

Resigned
Patmore Heath, WareSG11 2LX
Born November 1960
Director
Appointed 09 Oct 2007
Resigned 04 Nov 2025

GORDON, James Alexander

Resigned
Woodside 10 Otley Road, HarrogateHG3 1TP
Born October 1937
Director
Appointed 28 Sept 2001
Resigned 09 Sept 2004

HARRISON, Roy Robert

Resigned
17 Midway, St AlbansAL3 4BD
Born May 1942
Director
Appointed 22 Nov 2000
Resigned 11 Sept 2003

HERBERT, Jonathan Henry

Resigned
4 Eastgate House, AndoverSP10 1EP
Born April 1980
Director
Appointed 18 Dec 2023
Resigned 04 Nov 2025

MINDEL, Selwyn

Resigned
33 Snaresbrook Drive, StanmoreHA7 4QN
Born November 1944
Director
Appointed 28 Nov 2000
Resigned 28 Sept 2001

PORTER, Carl James

Resigned
8 West Street, LingfieldRH7 6QW
Born March 1964
Director
Appointed 10 Oct 2002
Resigned 15 Sept 2006

STOKES, Leonard William Alan

Resigned
Woodlands Road, SouthamptonSO40 7GF
Born January 1943
Director
Appointed 28 Sept 2001
Resigned 11 Sept 2003

STUDDY, Benjamin Sinclair

Resigned
4 Eastgate House, AndoverSP10 1EP
Born November 1954
Director
Appointed 09 May 2022
Resigned 18 Dec 2023

STUDDY, Benjamin Sinclair

Resigned
3 Oakland Close, WitneyOX8 8AX
Born November 1954
Director
Appointed 15 Sept 2006
Resigned 09 Dec 2007

WYATT, Alan Raymond

Resigned
154 Broad Road, BraintreeCM7 9RX
Born October 1946
Director
Appointed 28 Nov 2000
Resigned 28 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Nov 2000
Resigned 22 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Nov 2000
Resigned 22 Nov 2000
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
225Change of Accounting Reference Date
Incorporation Company
22 November 2000
NEWINCIncorporation