Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM SWIMMING POOLS LIMITED
Company Information for

BUCKINGHAM SWIMMING POOLS LIMITED

DALEHOUSE LANE, KENILWORTH, WARWICKSHIRE, CV8 2EB,
Company Registration Number
02452107
Private Limited Company
Active

Company Overview

About Buckingham Swimming Pools Ltd
BUCKINGHAM SWIMMING POOLS LIMITED was founded on 1989-12-13 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Buckingham Swimming Pools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUCKINGHAM SWIMMING POOLS LIMITED
 
Legal Registered Office
DALEHOUSE LANE
KENILWORTH
WARWICKSHIRE
CV8 2EB
Other companies in CV8
 
Telephone01926852351
 
Filing Information
Company Number 02452107
Company ID Number 02452107
Date formed 1989-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB545288030  GB327889645  
Last Datalog update: 2025-12-05 14:28:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUCKINGHAM SWIMMING POOLS LIMITED
The following companies were found which have the same name as BUCKINGHAM SWIMMING POOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKINGHAM SWIMMING POOLS GROUP LIMITED DALEHOUSE LANE KENILWORTH WARWICKSHIRE CV8 2EB Active Company formed on the 2019-04-01

Company Officers of BUCKINGHAM SWIMMING POOLS LIMITED

Current Directors
Officer Role Date Appointed
DENNIS MARTIN LEDBROOKE
Company Secretary 2017-12-20
DENNIS MARTIN LEDBROOKE
Director 2008-03-14
PAUL MASON
Director 2008-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FREDERICK GOODWIN
Company Secretary 1992-12-02 2017-12-20
IAN FREDERICK GOODWIN
Director 1992-12-02 2017-12-20
GEOFFREY THOMAS ROBERTS
Director 1992-12-02 2012-12-21
JAMES ALEXANDER GORDON
Director 1992-12-02 1997-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS MARTIN LEDBROOKE BSPH (2008) LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
PAUL MASON PEWSEY VALE RUGBY FOOTBALL CLUB LTD Director 2009-06-09 CURRENT 2009-05-12 Active
PAUL MASON BSPH (2008) LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-13CONFIRMATION STATEMENT MADE ON 11/11/25, WITH NO UPDATES
2025-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-11-25CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-18Change of details for Buckingham Swimming Pools Holdings Ltd as a person with significant control on 2021-11-12
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MARTIN LEDBROOKE
2022-03-10TM02Termination of appointment of Dennis Martin Ledbrooke on 2021-12-31
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DENNIS MARTIN LEDBROOKE on 2021-09-16
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2021-09-16CH01Director's details changed for Mr Dennis Martin Ledbrooke on 2021-09-01
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024521070005
2019-01-11AP01DIRECTOR APPOINTED MR PAUL ARTHUR WALTON-COLLETT
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20AP03Appointment of Mr Dennis Martin Ledbrooke as company secretary on 2017-12-20
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK GOODWIN
2017-12-20TM02Termination of appointment of Ian Frederick Goodwin on 2017-12-20
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-11CH01Director's details changed for Mr Ian Frederick Goodwin on 2015-03-01
2015-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FREDERICK GOODWIN on 2015-03-01
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-16AR0116/10/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Mr Ian Frederick Goodwin on 2014-03-01
2014-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FREDERICK GOODWIN on 2014-03-01
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS
2012-10-10AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0106/10/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0123/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS ROBERTS / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK GOODWIN / 23/09/2010
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17288aDIRECTOR APPOINTED DENNIS MARTIN LEDBROOKE
2008-04-17288aDIRECTOR APPOINTED PAUL MASON
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-09-10363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-11363sRETURN MADE UP TO 12/11/00; CHANGE OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-19363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-22363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-15288bDIRECTOR RESIGNED
1996-12-04363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-14363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-21395PARTICULARS OF MORTGAGE/CHARGE
1994-11-25363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-06-02123£ NC 21000/50000 26/05/94
1994-06-0288(2)RAD 26/05/94--------- £ SI 29000@1=29000 £ IC 21000/50000
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS
1993-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-05363bRETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM SWIMMING POOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM SWIMMING POOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-19 Outstanding GEOFFREY ROBERTS
DEBENTURE 1995-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT APPLICATION 1992-01-20 Satisfied CLOSE BROTHERS LIMITED
1990-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKINGHAM SWIMMING POOLS LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM SWIMMING POOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUCKINGHAM SWIMMING POOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUCKINGHAM SWIMMING POOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-12-22 GBP £2,111 Property Planned Maintenance
Devon County Council 2015-10-26 GBP £676 Other Building Maintenance
South Tyneside Council 2015-02-27 GBP £750 Property Planned Maintenance
South Tyneside Council 2015-01-22 GBP £2,908 Other Service Contracts & Supplies
South Tyneside Council 2015-01-22 GBP £1,094 Other Service Contracts & Supplies
London Borough of Sutton 2014-12-17 GBP £1,337 Furniture - Purchase
South Tyneside Council 2014-11-21 GBP £1,219 Other Service Contracts & Supplies
Telford and Wrekin Council 2012-10-04 GBP £445
Shropshire Council 2012-08-09 GBP £329 Premises Related-Repair & Maint. General
Shropshire Council 2012-06-29 GBP £2,022 Premises Related-Repair & Maint. General
Solihull Metropolitan Borough Council 2011-04-26 GBP £944 Building Maint Day To Day

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM SWIMMING POOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BUCKINGHAM SWIMMING POOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM SWIMMING POOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKINGHAM SWIMMING POOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.