WATER PARK LIMITED
Overview
| Company Name | WATER PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03986248 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATER PARK LIMITED?
- Sports and recreation education (85510) / Education
Where is WATER PARK LIMITED located?
| Registered Office Address | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATER PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WPEW LIMITED | May 05, 2000 | May 05, 2000 |
What are the latest accounts for WATER PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATER PARK LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2027 |
|---|---|
| Next Confirmation Statement Due | May 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2026 |
| Overdue | No |
What are the latest filings for WATER PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 24, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Notification of Peter Martin as a person with significant control on Mar 27, 2024 | 2 pages | PSC01 | ||
Cessation of Alan Douglas Sturrock as a person with significant control on Jun 28, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Director's details changed for Mrs Alison Wright on Jul 13, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Alison Wright as a person with significant control on Jul 13, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Richard Eric Wright as a person with significant control on Jul 13, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Eric Wright as a person with significant control on Jul 01, 2022 | 2 pages | PSC04 | ||
Termination of appointment of Allan Gundry as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Notification of Martin Newsholme as a person with significant control on Dec 11, 2020 | 2 pages | PSC01 | ||
Notification of Catherine Jane Wilson as a person with significant control on Dec 11, 2020 | 2 pages | PSC01 | ||
Cessation of Bernard James Whewell as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Jane Rawlinson as a secretary on Mar 25, 2020 | 1 pages | TM02 | ||
Termination of appointment of Daniel James Gosling as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Who are the officers of WATER PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDTHORPE, Emma | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 253167040001 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 118857570001 | |||||
| WRIGHT, Alison | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 212581400002 | |||||
| LOWE, Sarah Joelle | Secretary | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | 151268760001 | |||||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209518100001 | |||||||
| BOURNE, Emma Diane | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | England | British | 109115930001 | |||||
| BRIGHOUSE, David William | Director | 22 Tan House Lane Parbold WN8 7HG Wigan Lancashire | British | 12409700001 | ||||||
| CARTER, James Francis | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 10423690002 | |||||
| CARTER, James Francis | Director | Pear Tree Cottage Pear Tree Lane PR7 6DU Euxton Lancashire | England | British | 10423690002 | |||||
| COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | 13163480002 | |||||
| GOSLING, Daniel James | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 206383430001 | |||||
| GUNDRY, Allan | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 165845510001 | |||||
| GUY, Peter Kenneth | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | United Kingdom | British | 56365640002 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | England | British | 118857570001 | |||||
| LAVIN, Andrew Michael | Director | Stonelea 14 Windsor Road PR7 1LN Chorley Lancashire | England | British | 256659400001 | |||||
| O'BRIEN, Connal Patrick | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | United Kingdom | British | 126919010001 | |||||
| RAYNER, Jonathan Alistair | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 159429960001 | |||||
| TURPIN, Richard | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | United Kingdom | British | 147202400001 | |||||
| WRIGHT, Richard Eric | Director | Sceptre House Sceptre Way, Bamber Bridge PR5 6AW Preston Lancashire | United Kingdom | British | 1973660002 |
Who are the persons with significant control of WATER PARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Martin | Mar 27, 2024 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Jane Wilson | Dec 11, 2020 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Newsholme | Dec 11, 2020 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janette Michele Collier | Mar 20, 2019 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Eric Wright | Jul 01, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alan Douglas Sturrock | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bernard James Whewell | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hugh James Macdonald | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: Scottish Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Edward Collier | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Alison Wright | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0