Background WavePink WaveYellow Wave

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED (03301561)

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED (03301561) is an active UK company. incorporated on 13 January 1997. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED has been registered for 29 years. Current directors include FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon.

Company Number
03301561
Status
active
Type
ltd
Incorporated
13 January 1997
Age
29 years
Address
Crowne Plaza Liverpool St. Nicholas Place, Liverpool, L3 1QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED is an active company incorporated on 13 January 1997 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03301561

LTD Company

Age

29 Years

Incorporated 13 January 1997

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SEALTOOLS LIMITED
From: 13 January 1997To: 24 February 1997
Contact
Address

Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool, L3 1QW,

Previous Addresses

62 Castle Street Liverpool L2 7LQ
From: 2 November 2009To: 24 June 2020
Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ
From: 13 January 1997To: 2 November 2009
Timeline

4 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Aug 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Secretary
Appointed 14 Nov 2011

FOSTER, Mark Christopher

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1964
Director
Appointed 01 Oct 2011

ODONOGHUE, Michael Peter

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1952
Director
Appointed 03 Dec 1999

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Born April 1971
Director
Appointed 14 Aug 2014

GILLETT, Basil Michael

Resigned
23 Oldfield Way, WirralCH60 6RQ
Secretary
Appointed 21 Jul 2000
Resigned 10 Oct 2011

KENDRICK, John Edward

Resigned
5 Yeoford Drive, AltrinchamWA14 4UP
Secretary
Appointed 11 Apr 1997
Resigned 31 May 1997

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 29 Oct 1999
Resigned 21 Jul 2000

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Secretary
Appointed 12 Oct 1998
Resigned 29 Oct 1999

THOMPSON, James Anthony

Resigned
Trafford House, ChesterCH4 7AX
Secretary
Appointed 31 Jan 1997
Resigned 29 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1997
Resigned 31 Jan 1997

GRIFFITHS, Martin William

Resigned
8 Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 19 Jun 2003
Resigned 01 Oct 2011

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 22 Jan 2003
Resigned 19 Jun 2003

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Born September 1959
Director
Appointed 12 Oct 1998
Resigned 22 Jan 2003

MCLEAN, David Charles

Resigned
Bryn Bella, HolywellCH8 8RQ
Born March 1943
Director
Appointed 31 Jan 1997
Resigned 29 Oct 1999

O DONOGHUE, Michael Peter

Resigned
Aghadoe, Killarney
Born June 1952
Director
Appointed 12 Oct 1998
Resigned 29 Oct 1999

THOMPSON, James Anthony

Resigned
Trafford House, ChesterCH4 7AX
Born May 1947
Director
Appointed 31 Jan 1997
Resigned 29 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1997
Resigned 31 Jan 1997

Persons with significant control

1

St. Nicholas Place, LiverpoolL3 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Legacy
23 November 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
88(2)R88(2)R
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
88(2)R88(2)R
Legacy
8 December 1999
288aAppointment of Director or Secretary
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
155(6)a155(6)a
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
403aParticulars of Charge Subject to s859A
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
287Change of Registered Office
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
88(2)R88(2)R
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Incorporation Company
13 January 1997
NEWINCIncorporation