Background WavePink WaveYellow Wave

VAUGHAN LEISURE LTD (04171477)

VAUGHAN LEISURE LTD (04171477) is an active UK company. incorporated on 2 March 2001. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. VAUGHAN LEISURE LTD has been registered for 25 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
04171477
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Castle Royle Bath Road, Reading, RG10 9XA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHAN LEISURE LTD

VAUGHAN LEISURE LTD is an active company incorporated on 2 March 2001 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. VAUGHAN LEISURE LTD was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04171477

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 29 January 2024 - 30 September 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

VAUGHAN LEISURE (CARAVAN PARKS) LIMITED
From: 2 March 2001To: 21 January 2011
Contact
Address

Castle Royle Bath Road Knowl Hill Reading, RG10 9XA,

Previous Addresses

, 1st Floor Westbrook House Westbrook, Warrington, Cheshire, WA5 8UH, United Kingdom
From: 30 April 2021To: 14 February 2024
, High Legh Park Golf Club Warrington Road, High Legh, Knutsford, Cheshire, WA16 0WA
From: 8 February 2011To: 30 April 2021
, Silecroft Caravan Park, Silecroft, Millom, Cumbria, LA18 4NX
From: 2 March 2001To: 8 February 2011
Timeline

24 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Feb 12
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Apr 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9XA
Secretary
Appointed 13 Feb 2024

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 13 Feb 2024

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 13 Feb 2024

VAUGHAN, Andrew Robert

Resigned
Wrenshot Lane High Legh, KnutsfordWA16 6PG
Secretary
Appointed 20 Mar 2001
Resigned 14 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 06 Mar 2001

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 14 Apr 2021
Resigned 10 Mar 2023

ODDY, Nigel Graham

Resigned
Westbrook, WarringtonWA5 8UH
Born February 1960
Director
Appointed 11 Apr 2023
Resigned 13 Feb 2024

OWERS, Simon James

Resigned
Westbrook, WarringtonWA5 8UH
Born October 1973
Director
Appointed 14 Apr 2021
Resigned 13 Feb 2024

VAUGHAN, Andrew Robert

Resigned
Wrenshot Lane High Legh, KnutsfordWA16 6PG
Born September 1964
Director
Appointed 20 Mar 2001
Resigned 14 Apr 2021

VAUGHAN, Anna

Resigned
Wrenshot Lane High Legh, KnutsfordWA16 6PG
Born March 1965
Director
Appointed 20 Mar 2001
Resigned 14 Apr 2021

WOOLLEY, James Christopher Michael

Resigned
Ground Floor, LeedsLS1 2HL
Born December 1977
Director
Appointed 02 Mar 2023
Resigned 13 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Westbrook House, WarringtonWA5 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 12 Feb 2024

Mr Andrew Robert Vaughan

Ceased
Warrington Road, KnutsfordWA16 0WA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Resolution
8 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
9 January 2006
225Change of Accounting Reference Date
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 January 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
11 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
88(2)R88(2)R
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation