Background WavePink WaveYellow Wave

WATERFRONT LEISURE (CROSBY) LIMITED (03198262)

WATERFRONT LEISURE (CROSBY) LIMITED (03198262) is an active UK company. incorporated on 14 May 1996. with registered office in Chorley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WATERFRONT LEISURE (CROSBY) LIMITED has been registered for 29 years. Current directors include DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria.

Company Number
03198262
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
The Stables Duxbury Park, Chorley, PR7 4AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT LEISURE (CROSBY) LIMITED

WATERFRONT LEISURE (CROSBY) LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Chorley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WATERFRONT LEISURE (CROSBY) LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03198262

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

GLENDALE LEISURE PROJECTS LIMITED
From: 30 May 1996To: 17 November 2000
MARBLELINK LIMITED
From: 14 May 1996To: 30 May 1996
Contact
Address

The Stables Duxbury Park Duxbury Hall Road Chorley, PR7 4AT,

Previous Addresses

Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston PR5 6BY
From: 14 May 1996To: 17 July 2019
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

DUCK, Andrew Neil

Active
83-85 Hagley Road, BirminghamB16 8QG
Born November 1975
Director
Appointed 01 Mar 2021

VERMEER, Daniel Marinus Maria

Active
Duxbury Park, ChorleyPR7 4AT
Born February 1981
Director
Appointed 01 Oct 2024

BOOKER, Sarah Louise

Resigned
2 Shepherds Avenue, GarstangPR3 1TE
Secretary
Appointed 25 Jan 2008
Resigned 21 Dec 2009

BOOKER, Sarah Louise

Resigned
14 Greenacres Drive, GarstangPR3 1RQ
Secretary
Appointed 12 Sept 2003
Resigned 20 May 2007

BOWMAN, Terence Patrick

Resigned
71 Adelaide Road, StockportSK7 1NP
Secretary
Appointed 16 May 1996
Resigned 31 May 1998

BURNS, Norah Jane Jacinta

Resigned
78 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed 22 May 2007
Resigned 25 Jan 2008

EADIE, Douglas Young

Resigned
18 Chalfont Close, WarringtonWA4 5JT
Secretary
Appointed 24 Nov 1999
Resigned 12 Sept 2003

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Secretary
Appointed 31 May 1998
Resigned 24 Nov 1999

PARKWOOD CONSULTANCY SERVICES LIMITED

Resigned
Berkeley Drive, PrestonPR5 6BY
Corporate secretary
Appointed 22 Jul 2010
Resigned 05 Sept 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 1996
Resigned 16 May 1996

BITHELL, Charles Peter

Resigned
The Hawthorns, WiganWN8 7EA
Born August 1968
Director
Appointed 15 Jan 2004
Resigned 22 Dec 2006

BLACKMORE, Sydney Geraint

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1997
Director
Appointed 22 Nov 2023
Resigned 01 Oct 2024

BOOKER, Sarah Louise

Resigned
2 Shepherds Avenue, GarstangPR3 1TE
Born November 1972
Director
Appointed 04 Sept 2006
Resigned 21 Dec 2009

CAMPBELL, Scott Duncan

Resigned
6 Deane Close, WorcesterWR2 4QL
Born November 1974
Director
Appointed 07 Nov 2000
Resigned 11 Jul 2003

D'ALONZO, Fabio

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1976
Director
Appointed 21 Dec 2009
Resigned 01 May 2012

DAVIES, Mark Gordon

Resigned
16 Solent Place, EveshamWR11 6FB
Born December 1970
Director
Appointed 07 Nov 2000
Resigned 25 Jul 2003

EADIE, Douglas Young

Resigned
18 Chalfont Close, WarringtonWA4 5JT
Born February 1969
Director
Appointed 18 Jul 2003
Resigned 12 Sept 2003

HANDLEY, David Michael

Resigned
Ploder Lane, BoltonBL4 0NN
Born November 1955
Director
Appointed 01 Feb 2001
Resigned 06 Sept 2013

HARDING, David John

Resigned
Beachs Drive, ChelmsfordCM1 2NJ
Born November 1980
Director
Appointed 01 May 2012
Resigned 01 Mar 2021

HARRIS, John David

Resigned
Parkwood House, Bamber BridgePR5 6BY
Born July 1965
Director
Appointed 21 Dec 2009
Resigned 01 Jun 2010

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 16 May 1996
Resigned 07 Nov 2000

HUGHES CLARKE, Sarah Anne

Resigned
9 Broad Street, Stratford Upon AvonCV37 6HN
Born November 1959
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2006

JACKSON, Geoffrey Allan

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1954
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2010

JONES, Sion Laurence

Resigned
Berkeley Drive, PrestonPR5 6BY
Born April 1974
Director
Appointed 01 Sept 2010
Resigned 01 May 2012

KNIGHT, Richard Daniel

Resigned
Main Road, HighamDE55 6EH
Born January 1974
Director
Appointed 01 May 2012
Resigned 01 Mar 2021

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Born April 1966
Director
Appointed 22 May 2007
Resigned 21 Dec 2009

NUTTALL, Lennard Joseph

Resigned
Ploder Lane, BoltonBL4 0NN
Born May 1949
Director
Appointed 01 Feb 2001
Resigned 06 Sept 2013

WOULD, Philip Arthur

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 24 Apr 2014
Resigned 22 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 1996
Resigned 16 May 1996

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 August 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288cChange of Particulars
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
88(2)R88(2)R
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Legacy
23 January 1998
225Change of Accounting Reference Date
Legacy
20 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1996
287Change of Registered Office
Incorporation Company
14 May 1996
NEWINCIncorporation