Company NameFun 2 Swim Limited
DirectorsGary Nicholas Horton and Suzanne Frances Horton
Company StatusActive
Company Number07624500
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Gary Nicholas Horton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMrs Suzanne Frances Horton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales

Location

Registered AddressChester House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gary Nicholas Horton
50.00%
Ordinary
1 at £1Suzanne Frances Horton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

25 January 2016Delivered on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The apethorn knott lane gee cross hyde f/h t/no. Absolute GM885815.
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: Yorkshire Property Finance Limited

Classification: A registered charge
Particulars: The apethorn knott lane fee crosshyde f/h absolute T.no. GM885815.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
6 June 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
17 February 2020Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 17 February 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 July 2018Change of details for Mrs Suzanne Frances Horton as a person with significant control on 27 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Suzanne Frances Horton on 27 July 2018 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 January 2016Registration of charge 076245000002, created on 25 January 2016 (9 pages)
29 January 2016Registration of charge 076245000002, created on 25 January 2016 (9 pages)
22 September 2015Director's details changed for Mrs Suzanne Frances Horton on 16 July 2015 (2 pages)
22 September 2015Director's details changed for Mr Gary Nicholas Horton on 16 July 2015 (2 pages)
22 September 2015Director's details changed for Mrs Suzanne Frances Horton on 16 July 2015 (2 pages)
22 September 2015Director's details changed for Mr Gary Nicholas Horton on 16 July 2015 (2 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
2 April 2015Registration of charge 076245000001, created on 26 March 2015 (27 pages)
2 April 2015Registration of charge 076245000001, created on 26 March 2015 (27 pages)
9 March 2015Director's details changed for Mr Gary Nicholas Horton on 12 February 2015 (3 pages)
9 March 2015Director's details changed for Mr Gary Nicholas Horton on 12 February 2015 (3 pages)
9 March 2015Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Director's details changed for Mrs Suzanne Frances Horton on 12 February 2015 (3 pages)
9 March 2015Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mrs Suzanne Frances Horton on 12 February 2015 (3 pages)
22 October 2014Registered office address changed from 11 Charnville Road Gatley Cheshire SK8 4HE to 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 11 Charnville Road Gatley Cheshire SK8 4HE to 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB on 22 October 2014 (2 pages)
11 July 2014Annual return made up to 5 May 2014
Statement of capital on 2014-07-11
  • GBP 2
(14 pages)
11 July 2014Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 5 May 2014
Statement of capital on 2014-07-11
  • GBP 2
(14 pages)
11 July 2014Annual return made up to 5 May 2014
Statement of capital on 2014-07-11
  • GBP 2
(14 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)