BROADWATER LEISURE LIMITED

BROADWATER LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROADWATER LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROADWATER LEISURE LIMITED?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is BROADWATER LEISURE LIMITED located?

    Registered Office Address
    The Stables Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROADWATER LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What are the latest filings for BROADWATER LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Elizabeth Lilley on Dec 17, 2021

    2 pagesCH01

    Termination of appointment of David Glyn Swinburn as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mrs Lisa Ann Robb as a director on Dec 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Registered office address changed from Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019

    1 pagesAD01

    Termination of appointment of Sarah Louise Booker as a director on May 03, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Lilley as a director on May 03, 2019

    2 pagesAP01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Who are the officers of BROADWATER LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Sarah Elizabeth
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishAssociate Director258170880001
    ROBB, Lisa Ann
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    United KingdomBritishAccountant290635750001
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Secretary
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    BritishFinance Director70732940003
    BOOKER, Sarah Louise
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    Secretary
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    BritishAccountant92753300002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    BritishCompany Director67308860001
    HUGHES CLARKE, Sarah Anne
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    Secretary
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    BritishDirector79433630001
    ROSLING, Heather Anne
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Secretary
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    British154885040001
    STOCKDALE, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    BritishCo Sec130249010003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BOOKER, Sarah Louise
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    Director
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    EnglandBritishFinance Director92753300002
    BOOKER, Sarah Louise
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    Director
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    EnglandBritishFinance Director92753300002
    CAMPBELL, Scott Duncan
    6 Deane Close
    Powick
    WR2 4QL Worcester
    Director
    6 Deane Close
    Powick
    WR2 4QL Worcester
    BritishPfi Dev Mgr88841710001
    DAVIES, Mark Gordon
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    Director
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    United KingdomBritishPfi Manager146804090001
    HEMMINGS, David
    Apartment 3
    40 Clarendon Square
    CV32 5QJ Leamington Spa
    Warwickshire
    Director
    Apartment 3
    40 Clarendon Square
    CV32 5QJ Leamington Spa
    Warwickshire
    EnglandBritishProject Manager123641480001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishExec Chairman130793730001
    HUGHES CLARKE, Sarah Anne
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    Director
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    BritishDirector79433630001
    LIGHTFOOT, Jeremy
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    Director
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    EnglandBritishDirector106933400002
    MATTHEWS, Andrew
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    Director
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    BritishInvestment Banker82358860001
    MCCLATCHEY, Robert Sean
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    Director
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    BritishVenture Capitalist52505060001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    SWINBURN, David Glyn
    Greville Road
    B49 5QN Alcester
    20
    Warwickshire
    Director
    Greville Road
    B49 5QN Alcester
    20
    Warwickshire
    United KingdomBritishDirector108960570001
    SWINBURN, David Glyn
    20 Greville Road
    B49 5QN Alcester
    Warwickshire
    Director
    20 Greville Road
    B49 5QN Alcester
    Warwickshire
    United KingdomBritishDirector108960570001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of BROADWATER LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number4351431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BROADWATER LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Dec 17, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security account and the account balances,. See the mortgage charge document for full details.
    Persons Entitled
    • Portsmouth City Council
    Transactions
    • Dec 22, 2007Registration of a charge (395)

    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