About

Registered Number: 03400702
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Pavilion, St Anthonys Road, Blundellsands, Liverpool, L23 8TW

 

Waterloo Leisure Holdings Ltd was founded on 03 July 1997 and has its registered office in Blundellsands in Liverpool, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 17 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Keith 14 August 1997 13 December 2002 1
BAUCHER, James Malcolm 14 August 1997 24 September 2004 1
BECKETT, Mark Douglas 07 April 2010 16 February 2012 1
BRENNAND, Colin 01 September 1999 16 October 2009 1
BURNS, Gillian Ann 04 July 2000 24 September 2004 1
COOPER, Anthony Joseph 01 September 1999 06 October 2001 1
COYNE, Paul Francis 16 September 1998 06 October 2001 1
CRANK, Albert 14 August 1997 25 November 2000 1
CRANK, David Charles 24 September 2004 01 March 2016 1
DAWSON, Michael George 14 August 1997 01 September 1999 1
DUGGAN, Helen Clare 23 May 2013 30 June 2017 1
LYSTER, Ian Francis Patrick 21 August 2003 30 October 2006 1
RUSS, Anthony Ollason 08 January 1998 01 April 1999 1
TAYLOR, Brian William Wright 16 September 1998 12 November 2001 1
WAINWRIGHT, John Bernard 16 September 1998 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Andrea 15 December 2007 01 June 2014 1
RAYWOOD, David John 01 March 2015 15 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 06 September 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 18 March 2015
AP03 - Appointment of secretary 18 March 2015
MR01 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 19 September 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 16 October 2009
AR01 - Annual Return 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 06 December 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 07 April 2000
AA - Annual Accounts 05 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
395 - Particulars of a mortgage or charge 12 January 1999
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
225 - Change of Accounting Reference Date 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
395 - Particulars of a mortgage or charge 02 September 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

Debenture 16 March 2009 Fully Satisfied

N/A

Legal charge 16 March 2009 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Mortgage 23 December 1998 Fully Satisfied

N/A

Debenture 01 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.