Background WavePink WaveYellow Wave

VERDANT LEISURE BIDCO LIMITED (13569930)

VERDANT LEISURE BIDCO LIMITED (13569930) is an active UK company. incorporated on 17 August 2021. with registered office in Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERDANT LEISURE BIDCO LIMITED has been registered for 4 years. Current directors include ALCOCK, Jonathan, HOPE, George, LOBERG, Vibeke and 2 others.

Company Number
13569930
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
10 Mannin Way, Lancaster, LA1 3SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALCOCK, Jonathan, HOPE, George, LOBERG, Vibeke, MCKIE, Roderick Wallace, WILMOT, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDANT LEISURE BIDCO LIMITED

VERDANT LEISURE BIDCO LIMITED is an active company incorporated on 17 August 2021 with the registered office located in Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERDANT LEISURE BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13569930

LTD Company

Age

4 Years

Incorporated 17 August 2021

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 4 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

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 16 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

VIOLET BIDCO LIMITED
From: 17 August 2021To: 10 March 2022
Contact
Address

10 Mannin Way Lancaster Business Park Lancaster, LA1 3SW,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 17 August 2021To: 6 January 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Aug 23
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
May 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jul 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LOBERG, Vibeke

Active
Mannin Way, LancasterLA1 3SW
Secretary
Appointed 21 May 2025

ALCOCK, Jonathan

Active
Mannin Way, LancasterLA1 3SW
Born January 1979
Director
Appointed 21 May 2025

HOPE, George

Active
Mannin Way, LancasterLA1 3SW
Born October 1962
Director
Appointed 21 May 2025

LOBERG, Vibeke

Active
Mannin Way, LancasterLA1 3SW
Born June 1982
Director
Appointed 21 May 2025

MCKIE, Roderick Wallace

Active
Mannin Way, LancasterLA1 3SW
Born July 1961
Director
Appointed 21 May 2025

WILMOT, Michael John

Active
Mannin Way, LancasterLA1 3SW
Born August 1976
Director
Appointed 04 Jan 2022

SHAW, Ian Jonathan

Resigned
LondonNW3 1PZ
Secretary
Appointed 17 Aug 2021
Resigned 04 Jan 2022

WILMOT, Michael John

Resigned
Mannin Way, LancasterLA1 3SW
Secretary
Appointed 04 Jan 2022
Resigned 21 May 2025

CRAWFORD, James

Resigned
Mannin Way, LancasterLA1 3SW
Born July 1962
Director
Appointed 04 Oct 2024
Resigned 20 May 2025

CROWTHER, William Mark

Resigned
LondonW1G 0PW
Born November 1975
Director
Appointed 17 Aug 2021
Resigned 24 Dec 2024

DIXON, Beverley Jayne

Resigned
Mannin Way, LancasterLA1 3SW
Born October 1969
Director
Appointed 01 Dec 2021
Resigned 09 May 2024

HARPER, Mark Simon

Resigned
Mannin Way, LancasterLA1 3SW
Born February 1966
Director
Appointed 01 Dec 2021
Resigned 01 Aug 2023

HODGSON, Graham Robert

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 01 Dec 2021
Resigned 09 May 2024

SHAW, Ian Jonathan

Resigned
LondonNW3 1PZ
Born December 1968
Director
Appointed 17 Aug 2021
Resigned 01 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2025
Mannin Way, LancasterLA1 3SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 19 May 2025
LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
3 February 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Memorandum Articles
25 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Incorporation Company
17 August 2021
NEWINCIncorporation