Background WavePink WaveYellow Wave

PLAYTOWERS ( CLEETHORPES ) LIMITED (07788335)

PLAYTOWERS ( CLEETHORPES ) LIMITED (07788335) is an active UK company. incorporated on 27 September 2011. with registered office in Cleethorpes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PLAYTOWERS ( CLEETHORPES ) LIMITED has been registered for 14 years. Current directors include BOWLES, Dianne, GRAVES, Mark Arthur, JACKSON, Jonathan Frank.

Company Number
07788335
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Meridian Point, Cleethorpes, DN35 0AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOWLES, Dianne, GRAVES, Mark Arthur, JACKSON, Jonathan Frank
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYTOWERS ( CLEETHORPES ) LIMITED

PLAYTOWERS ( CLEETHORPES ) LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Cleethorpes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PLAYTOWERS ( CLEETHORPES ) LIMITED was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07788335

LTD Company

Age

14 Years

Incorporated 27 September 2011

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: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Meridian Point Kings Road Cleethorpes, DN35 0AQ,

Previous Addresses

33 - 35 Exchange Street Driffield YO25 6LL England
From: 23 February 2021To: 31 August 2021
Meridian Point Kings Road Cleethorpes North East Lincolnshire DN35 0AQ
From: 27 September 2011To: 23 February 2021
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Loan Secured
Nov 20
Funding Round
Feb 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWLES, Dianne

Active
Honeysuckle Court, CleethorpesDN35 0SL
Secretary
Appointed 27 Sept 2011

BOWLES, Dianne

Active
Kings Road, CleethorpesDN35 0AQ
Born January 1964
Director
Appointed 19 Oct 2016

GRAVES, Mark Arthur

Active
Kings Road, CleethorpesDN35 0AQ
Born March 1957
Director
Appointed 21 Jun 2016

JACKSON, Jonathan Frank

Active
Kings Road, CleethorpesDN35 0AQ
Born January 1955
Director
Appointed 21 Jun 2016

GRAVES, Mark Arthur

Resigned
The Citadel, St. Peter PortGY1 2SX
Born March 1957
Director
Appointed 27 Sept 2011
Resigned 28 Mar 2013

MILBURN, Alan Stewart

Resigned
Derwent Drive, GrimsbyDN36 4BB
Born December 1961
Director
Appointed 27 Sept 2011
Resigned 30 Jun 2016

Persons with significant control

2

Mr Jonathan Frank Jackson

Active
Kings Road, CleethorpesDN35 0AQ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Arthur Graves

Active
Kings Road, CleethorpesDN35 0AQ
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Incorporation Company
27 September 2011
NEWINCIncorporation