Background WavePink WaveYellow Wave

BEWL BRIDGE ROWING CLUB (06558444)

BEWL BRIDGE ROWING CLUB (06558444) is an active UK company. incorporated on 8 April 2008. with registered office in St. Leonards-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BEWL BRIDGE ROWING CLUB has been registered for 17 years. Current directors include BURDEN, Crawford, MORTEN, David Burdett, WILLIAMS, Lawrence Meredith and 2 others.

Company Number
06558444
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2008
Age
17 years
Address
16 Delaware Drive, St. Leonards-On-Sea, TN37 7TJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURDEN, Crawford, MORTEN, David Burdett, WILLIAMS, Lawrence Meredith, WOOD, Alistair Thomas, WYNNE, Christopher Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEWL BRIDGE ROWING CLUB

BEWL BRIDGE ROWING CLUB is an active company incorporated on 8 April 2008 with the registered office located in St. Leonards-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BEWL BRIDGE ROWING CLUB was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06558444

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 8 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

16 Delaware Drive St. Leonards-On-Sea, TN37 7TJ,

Previous Addresses

, 16 Delaware Drive, St. Leonards-on-Sea, TN37 7TJ, England
From: 29 May 2024To: 29 May 2024
, the Old Mill Amhurst Bank Road, Pembury, Tunbridge Wells, Kent, TN2 4AP, England
From: 29 October 2022To: 29 May 2024
, Brightling Cottage Hollingrove Lane, Brightling, East Sussex, TN32 5HU, England
From: 31 October 2019To: 29 October 2022
, the Old Mill Amhurst Bank Road, Pembury, Tunbridge Wells, Kent, TN2 4AP, England
From: 7 June 2016To: 31 October 2019
, Sandstone House Nevill Park, Tunbridge Wells, Kent, TN4 8NW
From: 8 April 2014To: 7 June 2016
, Sailing Clubhouse Bewl Water, New Lamberhurst, Tunbridge Wells, Kent, TN3 8JH
From: 10 May 2010To: 8 April 2014
, the Clubhouse Bewl Water, New Lamberhurst, Tunbridge Wells, Kent, TN3 8JH
From: 8 April 2008To: 10 May 2010
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Director Joined
May 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

WYNNE, Christopher Michael

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Secretary
Appointed 27 Apr 2024

BURDEN, Crawford

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born February 1973
Director
Appointed 22 Sept 2024

MORTEN, David Burdett

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born January 1963
Director
Appointed 22 Sept 2024

WILLIAMS, Lawrence Meredith

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born December 1948
Director
Appointed 22 Sept 2024

WOOD, Alistair Thomas

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born May 1972
Director
Appointed 11 Oct 2025

WYNNE, Christopher Michael

Active
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born November 1945
Director
Appointed 19 Nov 2023

MAWHOOD, John North

Resigned
Sandrock Road, Tunbridge WellsTN2 3PX
Secretary
Appointed 08 Apr 2008
Resigned 29 May 2011

NORTHWOOD, Lene Mollebygger

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Secretary
Appointed 13 Jul 2012
Resigned 19 Apr 2014

PURVES, Robert Langley, Dr

Resigned
Amhurst Bank Road, Tunbridge WellsTN2 4AP
Secretary
Appointed 23 Oct 2022
Resigned 27 Apr 2024

PURVES, Robert Langley

Resigned
Amhurst Bank Road, Tunbridge WellsTN2 4AP
Secretary
Appointed 19 Apr 2014
Resigned 20 Oct 2019

SUTHERS, Rowena Louise

Resigned
Hollingrove Lane, BrightlingTN32 5HU
Secretary
Appointed 30 Oct 2019
Resigned 23 Oct 2022

TEALE, Martin Andrew

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Secretary
Appointed 29 May 2011
Resigned 13 Jul 2012

BAILEY, Ian Christopher

Resigned
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born January 1959
Director
Appointed 14 May 2016
Resigned 22 Sept 2024

BOGLE, Angus Robert Lockhart

Resigned
Amhurst Bank Road, Tunbridge WellsTN2 4AP
Born August 1964
Director
Appointed 12 Oct 2012
Resigned 23 Oct 2022

BURNS, Alastair James

Resigned
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born April 1967
Director
Appointed 23 Oct 2022
Resigned 11 Oct 2025

MAWHOOD, John North

Resigned
Treetops, Tunbridge WellsTN2 3PX
Born June 1958
Director
Appointed 08 Apr 2008
Resigned 29 May 2011

NORTHWOOD, Lene Mollebygger

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Born June 1968
Director
Appointed 13 Jul 2012
Resigned 19 Apr 2014

NORTHWOOD, Mark David

Resigned
Amhurst Bank Road, Tunbridge WellsTN2 4AP
Born July 1962
Director
Appointed 13 Jul 2012
Resigned 14 Apr 2016

PURVES, Robert Langley

Resigned
Amhurst Bank Road, Tunbridge WellsTN2 4AP
Born April 1964
Director
Appointed 19 Apr 2014
Resigned 27 Apr 2024

TEALE, Martin Andrew

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Born June 1958
Director
Appointed 29 May 2011
Resigned 13 Jul 2012

WILLIS, Christopher John Richard

Resigned
Delaware Drive, St. Leonards-On-SeaTN37 7TJ
Born May 1939
Director
Appointed 08 Apr 2008
Resigned 22 Sept 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Memorandum Articles
11 August 2014
MEM/ARTSMEM/ARTS
Resolution
11 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name Date
12 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Secretary Company With Name
29 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Resolution
6 June 2008
RESOLUTIONSResolutions
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Incorporation Company
8 April 2008
NEWINCIncorporation