Background WavePink WaveYellow Wave

FORMBY POOL TRUST (04479074)

FORMBY POOL TRUST (04479074) is an active UK company. incorporated on 5 July 2002. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FORMBY POOL TRUST has been registered for 23 years. Current directors include ADAMS, Pauline, CREAN, Sharon Suzanne, DAVIES, Heather Gail and 6 others.

Company Number
04479074
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 2002
Age
23 years
Address
Elbow Lane, Liverpool, L37 4AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADAMS, Pauline, CREAN, Sharon Suzanne, DAVIES, Heather Gail, EDWARDS, Dympna, Dr, PAGE, Catherine Mary, Cllr, SCORGIE, James Connor, SIDLOW, Graham, SNAYLAM, Mark, WILSON, David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY POOL TRUST

FORMBY POOL TRUST is an active company incorporated on 5 July 2002 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FORMBY POOL TRUST was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04479074

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Elbow Lane Formby Liverpool, L37 4AB,

Timeline

49 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 26
Director Left
Apr 26
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FLETCHER, Samantha Jean

Active
Elbow Lane, LiverpoolL37 4AB
Secretary
Appointed 11 Sept 2023

ADAMS, Pauline

Active
Elbow Lane, LiverpoolL37 4EY
Born December 1965
Director
Appointed 07 Nov 2022

CREAN, Sharon Suzanne

Active
Elbow Lane, LiverpoolL37 4AB
Born August 1950
Director
Appointed 01 Apr 2016

DAVIES, Heather Gail

Active
Elbow Lane, LiverpoolL37 4AB
Born December 1946
Director
Appointed 07 Nov 2022

EDWARDS, Dympna, Dr

Active
Elbow Lane, LiverpoolL37 4AB
Born February 1963
Director
Appointed 01 Apr 2008

PAGE, Catherine Mary, Cllr

Active
Formby, MerseysideL37 4AB
Born June 1959
Director
Appointed 25 Jun 2012

SCORGIE, James Connor

Active
Elbow Lane, LiverpoolL37 4AB
Born April 1995
Director
Appointed 06 Oct 2020

SIDLOW, Graham

Active
Elbow Lane, LiverpoolL37 4AB
Born February 1960
Director
Appointed 11 Sept 2023

SNAYLAM, Mark

Active
Elbow Lane, LiverpoolL37 4AB
Born January 1969
Director
Appointed 11 Sept 2023

WILSON, David

Active
Elbow Lane, LiverpoolL37 4AB
Born April 1947
Director
Appointed 01 Apr 2014

BISHOP, David Charles

Resigned
27 Victoria Road, LiverpoolL37 7AQ
Secretary
Appointed 05 Jul 2002
Resigned 19 Jan 2009

BOYLIN, Robert Frank

Resigned
Chestnut Way, LiverpoolL37 2DP
Secretary
Appointed 10 Dec 2012
Resigned 01 Oct 2013

DAWSON, Roderick Henry

Resigned
Barkfield Lane, LiverpoolL37 3JW
Secretary
Appointed 16 Jan 2017
Resigned 11 Sept 2023

EDWARDS, Neil

Resigned
1 Longfield, FormbyL37 3LD
Secretary
Appointed 19 Jan 2009
Resigned 10 Dec 2012

PUGH, David Vaughan

Resigned
Ravenmeols Lane, LiverpoolL37 4DD
Secretary
Appointed 01 Oct 2013
Resigned 16 Jan 2017

BARNES, Stuart Anthony

Resigned
Aintree Lane, LiverpoolL10 8LF
Born December 1972
Director
Appointed 06 Oct 2020
Resigned 18 Oct 2021

BISHOP, David Charles

Resigned
27 Victoria Road, LiverpoolL37 7AQ
Born April 1947
Director
Appointed 05 Jul 2002
Resigned 15 Dec 2008

BOYLIN, Robert Frank

Resigned
5 Chestnut Way, LiverpoolL37 2DP
Born February 1937
Director
Appointed 24 Apr 2006
Resigned 01 Oct 2013

BULL, Catherine Hughes

Resigned
Elbow Lane, LiverpoolL37 4EY
Born September 1950
Director
Appointed 07 Nov 2022
Resigned 31 Mar 2026

CHAPLIN, Stanley William

Resigned
10 Timms Close, LiverpoolL37 7HR
Born April 1945
Director
Appointed 20 Jun 2003
Resigned 17 Dec 2007

CRITCHLEY, Robina Ann

Resigned
Elbow Lane, LiverpoolL37 4AB
Born May 1956
Director
Appointed 23 Apr 2012
Resigned 29 Feb 2016

DAVIES, Kerry, Dr

Resigned
Elbow Lane, LiverpoolL37 4AB
Born November 1978
Director
Appointed 01 Apr 2016
Resigned 25 Feb 2019

DAWSON, Roderick Henry

Resigned
Elbow Lane, LiverpoolL37 4AB
Born January 1947
Director
Appointed 01 Apr 2016
Resigned 11 Sept 2023

EDWARDS, Neil

Resigned
1 Longfield, FormbyL37 3LD
Born November 1945
Director
Appointed 05 Jul 2002
Resigned 01 Aug 2015

GEE, George Stanley

Resigned
Cropton Road, LiverpoolL37 4AD
Born April 1938
Director
Appointed 20 Jun 2003
Resigned 01 Oct 2013

GRIFFITHS, Barry Cooper, Cllr

Resigned
No 2 Lonsdale Road, FormbyL37 3HG
Born May 1934
Director
Appointed 24 May 2010
Resigned 03 May 2012

HILTON, Blair Richard

Resigned
Elbow Lane, LiverpoolL37 4AB
Born December 1944
Director
Appointed 01 Apr 2014
Resigned 12 May 2016

KILLEN, Nina Samantha

Resigned
Southport Road, LiverpoolL37 7EW
Born July 1977
Director
Appointed 24 Jun 2019
Resigned 07 Nov 2022

MACKINNON, Kathryn

Resigned
4 Mere Road, LiverpoolL37 2JX
Born February 1969
Director
Appointed 20 Jun 2003
Resigned 24 Apr 2006

MCGUIRE, Sean Francis

Resigned
Elbow Lane, LiverpoolL37 4AB
Born March 1955
Director
Appointed 01 Apr 2014
Resigned 12 May 2016

MCNAMARA, Joseph Kevin, Dr.

Resigned
52 Rosemary Lane, FormbyL37 3HB
Born September 1934
Director
Appointed 01 Jun 2008
Resigned 25 Nov 2013

MILLINGTON, Keith

Resigned
Silver Birch, LiverpoolL37 3LE
Born November 1948
Director
Appointed 20 Jun 2003
Resigned 19 Jul 2006

NICHOLS, Helen Yvonne

Resigned
Elson Road, LiverpoolL37 2EG
Born June 1962
Director
Appointed 01 Jul 2008
Resigned 10 Dec 2012

PAUL, Rajan

Resigned
20 Monksway, WirralCH48 7ES
Born July 1956
Director
Appointed 25 Jul 2006
Resigned 23 Apr 2012

PONTEFRACT, Roger

Resigned
12 York Close, FormbyL37 7HZ
Born December 1947
Director
Appointed 15 Jul 2003
Resigned 29 Feb 2016

Persons with significant control

1

0 Active
1 Ceased

Mrs Dympna Edwards

Ceased
Elbow Lane, LiverpoolL37 4AB
Born February 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
353353
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
288aAppointment of Director or Secretary
Incorporation Company
5 July 2002
NEWINCIncorporation