About

Registered Number: 07163243
Date of Incorporation: 19/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, OL11 3EX,

 

Founded in 2010, Sale Waterpark Restaurant Ltd are based in Rochdale, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Cosgrove, Victoria, Owen, Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COSGROVE, Victoria 23 October 2012 - 1
OWEN, Anthony 19 February 2010 23 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 June 2017
AGREEMENT2 - N/A 29 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 July 2016
PARENT_ACC - N/A 12 July 2016
AGREEMENT2 - N/A 12 July 2016
GUARANTEE2 - N/A 12 July 2016
AR01 - Annual Return 01 March 2016
AGREEMENT2 - N/A 13 April 2015
AA - Annual Accounts 13 April 2015
PARENT_ACC - N/A 13 April 2015
AGREEMENT2 - N/A 13 April 2015
GUARANTEE2 - N/A 13 April 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 06 January 2015
AA01 - Change of accounting reference date 24 February 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 11 February 2014
PARENT_ACC - N/A 11 February 2014
AGREEMENT2 - N/A 19 December 2013
GUARANTEE2 - N/A 19 December 2013
MR04 - N/A 09 December 2013
MR04 - N/A 09 December 2013
MR04 - N/A 09 December 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 October 2012
AP03 - Appointment of secretary 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
MG01 - Particulars of a mortgage or charge 17 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 17 April 2010
AA01 - Change of accounting reference date 17 March 2010
NEWINC - New incorporation documents 19 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 01 April 2010 Fully Satisfied

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Debenture 29 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.