Background WavePink WaveYellow Wave

RAPT LEISURE DEVELOPMENTS LTD (05529904)

RAPT LEISURE DEVELOPMENTS LTD (05529904) is an active UK company. incorporated on 8 August 2005. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RAPT LEISURE DEVELOPMENTS LTD has been registered for 20 years. Current directors include BARLOW, Sara Elizabeth Amy, TURNER, Adrian Roy.

Company Number
05529904
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARLOW, Sara Elizabeth Amy, TURNER, Adrian Roy
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPT LEISURE DEVELOPMENTS LTD

RAPT LEISURE DEVELOPMENTS LTD is an active company incorporated on 8 August 2005 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RAPT LEISURE DEVELOPMENTS LTD was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05529904

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

TOTAL SWIMMING LIMITED
From: 8 August 2005To: 29 October 2024
Contact
Address

Cowgills Limited, Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Rapt Leisure Developments Limited 60 Chorley New Road Bolton BL1 4DA
From: 21 January 2025To: 3 June 2025
Edinburgh House Hollins Brook Way Bury BL9 8RR England
From: 15 June 2022To: 21 January 2025
Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 29 August 2019To: 15 June 2022
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 29 August 2019
6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 26 August 2011To: 10 June 2019
Calder & Co 1 Regent Street London SW1Y 4NW
From: 8 August 2005To: 26 August 2011
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Jan 16
Funding Round
Mar 17
Loan Secured
Jul 17
Owner Exit
Oct 17
Loan Secured
Apr 21
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Loan Cleared
Feb 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARLOW, Sara Elizabeth Amy

Active
The Parklands, BoltonBL6 4SD
Born October 1986
Director
Appointed 31 Dec 2025

TURNER, Adrian Roy

Active
The Parklands, BoltonBL6 4SD
Born January 1977
Director
Appointed 08 Aug 2005

CASEY, Theresa

Resigned
Hollins Brook Way, BuryBL9 8RR
Secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

TURNER, Adrian Roy

Resigned
Hollins Brook Way, BuryBL9 8RR
Secretary
Appointed 08 Aug 2005
Resigned 27 May 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

ADLINGTON, Rebecca

Resigned
Hollins Brook Way, BuryBL9 8RR
Born February 1989
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

FOX, Peter Jonathan Geoffrey

Resigned
Hollins Brook Way, BuryBL9 8RR
Born November 1978
Director
Appointed 27 May 2022
Resigned 29 Nov 2023

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 27 May 2022
Resigned 03 Oct 2023

O'ROURKE, Eamonn Peter

Resigned
The Parklands, BoltonBL6 4SD
Born May 1958
Director
Appointed 01 Feb 2025
Resigned 31 Dec 2025

PARRY, Stephen Benjamin

Resigned
Hollins Brook Way, BuryBL9 8RR
Born March 1977
Director
Appointed 08 Aug 2005
Resigned 16 Oct 2024

PEACOCK, Alun Wayne

Resigned
Hollins Brook Way, BuryBL9 8RR
Born January 1974
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023
Resigned 16 Oct 2024

ROWE, Steven Paul

Resigned
Hollins Brook Way, BuryBL9 8RR
Born June 1986
Director
Appointed 29 Nov 2023
Resigned 16 Oct 2024

SCHULTZ, Régis

Resigned
Hollins Brook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Aug 2023
Resigned 16 Oct 2024

WORRALL, Amelia Rae

Resigned
Hollins Brook Way, BuryBL9 8RR
Born August 1984
Director
Appointed 16 Oct 2024
Resigned 16 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Adrian Roy Turner

Active
The Parklands, BoltonBL6 4SD
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 16 Oct 2024
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2017
Ceased 21 Feb 2022

Mr Stephen Benjamin Parry

Ceased
Blackfriars House, ManchesterM3 2JA
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Change Account Reference Date Company Current Extended
15 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
5 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
1 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2011
CC04CC04
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
28 March 2006
225Change of Accounting Reference Date
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
287Change of Registered Office
Incorporation Company
8 August 2005
NEWINCIncorporation