Background WavePink WaveYellow Wave

WATERTON TENNIS CENTRE LIMITED (04385312)

WATERTON TENNIS CENTRE LIMITED (04385312) is an active UK company. incorporated on 1 March 2002. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. WATERTON TENNIS CENTRE LIMITED has been registered for 24 years. Current directors include GLIMSTEAD, Russell, LEWIS, Katie, PALMER, Nigel John and 1 others.

Company Number
04385312
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
Copse Walk Cardiff Gate Business Park, Cardiff, CF23 8RH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GLIMSTEAD, Russell, LEWIS, Katie, PALMER, Nigel John, TAIT, Matthew William
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERTON TENNIS CENTRE LIMITED

WATERTON TENNIS CENTRE LIMITED is an active company incorporated on 1 March 2002 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. WATERTON TENNIS CENTRE LIMITED was registered 24 years ago.(SIC: 94120)

Status

active

Active since 24 years ago

Company No

04385312

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Copse Walk Cardiff Gate Business Park Pontprennau Cardiff, CF23 8RH,

Previous Addresses

Oak House Village Way Cardiff CF15 7NE
From: 1 March 2002To: 12 September 2025
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jun 14
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 18 Jun 2014

GLIMSTEAD, Russell

Active
Aztec West, BristolBS32 4UD
Born May 1970
Director
Appointed 03 Feb 2025

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 23 Feb 2026

PALMER, Nigel John

Active
Cardiff Gate Business Park, CardiffCF23 8RH
Born January 1966
Director
Appointed 30 Jun 2025

TAIT, Matthew William

Active
Cardiff Gate Business Park, PontprennauCF23 8RH
Born April 1982
Director
Appointed 30 Jun 2025

PIPER, Albert John

Resigned
14 Birchwood Gardens, WhitchurchCF14 1HY
Secretary
Appointed 05 Mar 2004
Resigned 15 Dec 2004

ROBERTSON, Alistair James

Resigned
Village Way, TongwynlaisCF15 7NE
Secretary
Appointed 15 Dec 2004
Resigned 13 Mar 2013

SALMON, Lorraine Joan

Resigned
Tydu Farm, BridgendCF32 0NR
Secretary
Appointed 01 Mar 2002
Resigned 05 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

BIRD, Adrian John

Resigned
5 Maes Y Cored Longwood Park, CardiffCF14 7JR
Born June 1964
Director
Appointed 15 Dec 2004
Resigned 16 Feb 2007

BURTON, Christopher Julian

Resigned
710 Waterside Drive, BristolBS32 4UD
Born February 1962
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2020

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 15 Dec 2004
Resigned 19 Oct 2006

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 08 Jul 2020
Resigned 21 Sept 2024

GRIFFITHS, Ian

Resigned
Village Way, TongwynlaisCF15 7NE
Born June 1951
Director
Appointed 15 Dec 2004
Resigned 05 Apr 2011

GROOMBRIDGE, James Michael Leslie

Resigned
Village Way, TongwynlaisCF15 7NE
Born December 1961
Director
Appointed 08 Aug 2005
Resigned 02 Apr 2013

KELLAND, David Anthony

Resigned
Village Way, TongwynlaisCF15 7NE
Born January 1964
Director
Appointed 18 Jun 2014
Resigned 30 Jun 2025

KELLAND, David Anthony

Resigned
Village Way, TongwynlaisCF15 7NE
Born January 1964
Director
Appointed 15 Dec 2004
Resigned 05 Apr 2011

MELHUISH, Edward Barrie

Resigned
Waterford House Ash Park, CowbridgeCF71 7SR
Born February 1949
Director
Appointed 05 Mar 2004
Resigned 08 Aug 2005

ROBERTSON, Alistair James

Resigned
Village Way, TongwynlaisCF15 7NE
Born December 1968
Director
Appointed 15 Dec 2004
Resigned 13 Mar 2013

SALMON, Christopher Manning

Resigned
Waterton Hall, BridgendCF31 3YW
Born March 1952
Director
Appointed 01 Mar 2002
Resigned 05 Mar 2004

WILKS, Rodney Steven Lailey

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born February 1954
Director
Appointed 05 Apr 2011
Resigned 30 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

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

112

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Auditors Resignation Company
15 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
28 April 2009
AAMDAAMD
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
288cChange of Particulars
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
287Change of Registered Office
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
7 August 2003
287Change of Registered Office
Legacy
7 August 2003
288cChange of Particulars
Legacy
7 August 2003
288cChange of Particulars
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
88(2)R88(2)R
Legacy
20 August 2002
123Notice of Increase in Nominal Capital
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation