Background WavePink WaveYellow Wave

MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED (02429776)

MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED (02429776) is an active UK company. incorporated on 5 October 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED has been registered for 36 years. Current directors include BAILEY, Amy, BREEZE, Natasha.

Company Number
02429776
Status
active
Type
ltd
Incorporated
5 October 1989
Age
36 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BAILEY, Amy, BREEZE, Natasha
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED

MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED is an active company incorporated on 5 October 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED was registered 36 years ago.(SIC: 93290)

Status

active

Active since 36 years ago

Company No

02429776

LTD Company

Age

36 Years

Incorporated 5 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WARWICK CASTLE PARK LIMITED
From: 5 October 1989To: 19 March 2010
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Arbor Building, 16th Floor 255 Blackfriars Road London SE1 9AX England
From: 25 October 2024To: 25 October 2024
Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 5 October 1989To: 8 December 2017
Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Loan Secured
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

BREEZE, Natasha

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1982
Director
Appointed 12 Nov 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

AUSTIN, Terence Nigel

Resigned
73 Balmoral, MaidenheadSL6 6SX
Secretary
Appointed 01 Aug 1996
Resigned 31 Jul 2000

BURROWS, Peter Anthony

Resigned
Tregaron 44 Highland Road, AmershamHP7 9AY
Secretary
Appointed N/A
Resigned 31 Jul 1996

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 01 Aug 2000
Resigned 11 Dec 2007

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 29 Oct 2002
Resigned 01 Jul 2003

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 22 Jan 2009
Resigned 26 Feb 2016

BARRATT, Raymond

Resigned
Ivy Cottage Freehay Road, MobberleyST10 1TR
Born November 1931
Director
Appointed N/A
Resigned 20 Nov 1996

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 21 Sept 2015

CHITTICK, Gavin William

Resigned
19 Kitson Road, BarnesSW13 9HJ
Born May 1958
Director
Appointed 30 Sept 1996
Resigned 06 Mar 1998

DOUBLE, Michael Stockwell

Resigned
Arden 37 Grovewood Close, RickmansworthWD3 5PX
Born March 1935
Director
Appointed N/A
Resigned 30 Apr 1997

JOLLY, Michael Gordon

Resigned
Flat 29 Harmont House, LondonW1G 9PH
Born September 1952
Director
Appointed 01 Sept 1992
Resigned 29 Jun 2001

JOWETT, Matthew Paul

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016
Resigned 17 Nov 2025

PHILLIPSON, Peter William

Resigned
Glendevon, SunninghillSL5 0AP
Born March 1954
Director
Appointed 06 Aug 2001
Resigned 21 May 2007

ROGER, Robert

Resigned
28a Eversley Road, SurbitonKT5 8BQ
Born December 1960
Director
Appointed 17 Jun 1998
Resigned 21 May 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 21 Sept 2015
Resigned 14 Jan 2025

TANSLEY, Philip Andrew

Resigned
11 Montagu Square, LondonW1H 2LD
Born May 1952
Director
Appointed 01 Sept 1992
Resigned 27 Nov 2000

TAYLOR, Philip Boyd

Resigned
23 Castlebar Road, LondonW5 2DL
Born April 1955
Director
Appointed 01 Apr 1996
Resigned 29 Dec 2000

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

Persons with significant control

1

25 West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Legacy
2 January 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
353353
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
353353
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
20 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
20 August 1991
363aAnnual Return
Legacy
10 October 1989
288288
Legacy
10 October 1989
287Change of Registered Office
Incorporation Company
5 October 1989
NEWINCIncorporation