Background WavePink WaveYellow Wave

BROADWATER SPORTS CLUB LIMITED (07506829)

BROADWATER SPORTS CLUB LIMITED (07506829) is an active UK company. incorporated on 26 January 2011. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BROADWATER SPORTS CLUB LIMITED has been registered for 15 years. Current directors include ALLEN, John Patrick, KEMP, David Richard, NEWNES-SMITH, Robert Alexander and 6 others.

Company Number
07506829
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2011
Age
15 years
Address
The Pavilion, Godalming, GU7 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLEN, John Patrick, KEMP, David Richard, NEWNES-SMITH, Robert Alexander, POWELL, Nicholas Richard, SCOTT, Christopher Bryan, SIMONS, Giles Nicholas, TURNS, Aidan Vincent Walter, WHITE, Jason, WILSON, Lindsey Margaret Eileen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWATER SPORTS CLUB LIMITED

BROADWATER SPORTS CLUB LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BROADWATER SPORTS CLUB LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07506829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Pavilion Guildford Road Godalming, GU7 3DH,

Previous Addresses

The Old Steppe House Brighton Road Godalming Surrey GU7 1NS
From: 26 January 2011To: 21 January 2016
Timeline

48 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

WILSON, Lindsey Margaret Eileen

Active
Guildford Road, GodalmingGU7 3DH
Secretary
Appointed 20 May 2024

ALLEN, John Patrick

Active
Guildford Road, GodalmingGU7 3DH
Born December 1952
Director
Appointed 19 Jun 2023

KEMP, David Richard

Active
Guildford Road, GodalmingGU7 3DH
Born June 1969
Director
Appointed 19 Jun 2023

NEWNES-SMITH, Robert Alexander

Active
Guildford Road, GodalmingGU7 3DH
Born September 1974
Director
Appointed 19 Jun 2023

POWELL, Nicholas Richard

Active
Guildford Road, GodalmingGU7 3DH
Born September 1977
Director
Appointed 20 May 2024

SCOTT, Christopher Bryan

Active
Guildford Road, GodalmingGU7 3DH
Born August 1971
Director
Appointed 19 Jun 2023

SIMONS, Giles Nicholas

Active
Guildford Road, GodalmingGU7 3DH
Born October 1964
Director
Appointed 20 May 2024

TURNS, Aidan Vincent Walter

Active
Guildford Road, GodalmingGU7 3DH
Born May 1973
Director
Appointed 19 Jun 2023

WHITE, Jason

Active
Guildford Road, GodalmingGU7 3DH
Born June 1988
Director
Appointed 01 Jul 2025

WILSON, Lindsey Margaret Eileen

Active
2 Willowcroft, Petworth Road, GodalmingGU8 5LU
Born February 1975
Director
Appointed 20 May 2024

GARDNER, Susan

Resigned
Guildford Road, GodalmingGU7 3BU
Secretary
Appointed 26 Jan 2011
Resigned 16 Dec 2017

SEYMOUR, Karen Elizabeth

Resigned
Guildford Road, GodalmingGU7 3DH
Secretary
Appointed 22 Sept 2020
Resigned 20 May 2024

ALDER, Christopher Michael

Resigned
Guildford Road, GodalmingGU7 3DH
Born December 1973
Director
Appointed 10 Dec 2018
Resigned 19 Jun 2023

ANDERSON, John Huxley Fordyce

Resigned
Guildford Road, GodalmingGU7 3DH
Born January 1945
Director
Appointed 26 Jan 2011
Resigned 12 Dec 2017

BURDEN, Penny

Resigned
Guildford Road, GodalmingGU7 3DH
Born November 1960
Director
Appointed 01 Oct 2023
Resigned 30 Jun 2025

FARRANT, Matthew Granby

Resigned
Brighton Road, GodalmingGU7 1NS
Born January 1958
Director
Appointed 26 Jan 2011
Resigned 03 Dec 2012

FRY, Ian David Robert

Resigned
Guildford Road, GodalmingGU7 3DH
Born September 1953
Director
Appointed 26 Jan 2011
Resigned 12 Dec 2017

HACLIN, Desmond John

Resigned
Brighton Road, GodalmingGU7 1NS
Born October 1966
Director
Appointed 09 Dec 2013
Resigned 30 Sept 2015

HEYES, Duncan John

Resigned
Guildford Road, GodalmingGU7 3DH
Born August 1967
Director
Appointed 19 Jan 2022
Resigned 19 Jun 2023

HEYES, Duncan John

Resigned
Guildford Road, GodalmingGU7 3DH
Born August 1967
Director
Appointed 12 Dec 2017
Resigned 22 Sept 2020

HINES, John Derek

Resigned
Ashcombe, ChiddingfordGU8 4RZ
Born September 1955
Director
Appointed 26 Jan 2011
Resigned 12 Dec 2017

HOUSTON, Robert Ian

Resigned
St Bride Street, LondonEC4A 4AS
Born October 1950
Director
Appointed 26 Jan 2011
Resigned 12 Dec 2017

KELLY, Joseph Francis

Resigned
Guildford Road, GodalmingGU7 3DH
Born August 1971
Director
Appointed 12 Dec 2017
Resigned 19 Jun 2023

MCEACHRAN, Jason

Resigned
Guildford Road, GodalmingGU7 3DH
Born September 1971
Director
Appointed 12 Dec 2017
Resigned 19 Jun 2023

O'BRIEN, Roy John

Resigned
Guildford Road, GodalmingGU7 3DH
Born July 1964
Director
Appointed 10 Dec 2018
Resigned 22 Sept 2020

O'REILLY, Darren

Resigned
Guildford Road, GodalmingGU7 3DH
Born June 1973
Director
Appointed 22 Sept 2020
Resigned 19 Jun 2023

OLIVER, Leslie

Resigned
Guildford Road, GodalmingGU7 3DH
Born September 1963
Director
Appointed 19 Jun 2023
Resigned 01 Dec 2023

PEARCE, Ian

Resigned
A3 Bypass, GodalmingGU8 6AD
Born June 1944
Director
Appointed 26 Jan 2011
Resigned 07 Dec 2015

READ, Robert Mark

Resigned
Guildford Road, GodalmingGU7 3DH
Born June 1948
Director
Appointed 03 Dec 2012
Resigned 12 Dec 2017

RHODES, Simon Henry

Resigned
Guildford Road, GodalmingGU7 3DH
Born March 1961
Director
Appointed 30 Dec 2017
Resigned 17 Jan 2018

SEYMOUR, Karen Elizabeth

Resigned
Guildford Road, GodalmingGU7 3DH
Born September 1968
Director
Appointed 22 Sept 2020
Resigned 14 Jun 2024

TAFT, Nicholas Richard Gustafson

Resigned
Guildford Road, GodalmingGU7 3DH
Born October 1977
Director
Appointed 12 Dec 2017
Resigned 19 Jan 2022

TYSON, David Allan

Resigned
Guildford Road, GodalmingGU7 3DH
Born May 1967
Director
Appointed 20 Jan 2019
Resigned 19 Jun 2023

WILLIAMS, Timothy Gareth

Resigned
Guildford Road, GodalmingGU7 3DH
Born April 1965
Director
Appointed 07 Dec 2015
Resigned 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation