WATERLOO LEISURE HOLDINGS LIMITED
BLUNDELLSANDS

Hellopages » Merseyside » Sefton » L23 8TW

Company number 03400702
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address THE PAVILION, ST ANTHONYS ROAD, BLUNDELLSANDS, LIVERPOOL, L23 8TW
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates; Termination of appointment of David Charles Crank as a director on 1 March 2016. The most likely internet sites of WATERLOO LEISURE HOLDINGS LIMITED are www.waterlooleisureholdings.co.uk, and www.waterloo-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Waterloo Leisure Holdings Limited is a Private Limited Company. The company registration number is 03400702. Waterloo Leisure Holdings Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Waterloo Leisure Holdings Limited is The Pavilion St Anthonys Road Blundellsands Liverpool L23 8tw. . RAYWOOD, David John is a Secretary of the company. DUGGAN, Helen Clare is a Director of the company. EDWARDS, Peter Raymond is a Director of the company. MCMANUS, Paul is a Director of the company. MOORE, George Thomas is a Director of the company. RAYWOOD, David John is a Director of the company. RAYWOOD, David John is a Director of the company. WAINWRIGHT, John Bernard is a Director of the company. WEARE, Paul Vincent Gregory is a Director of the company. Secretary ALDERSON, Keith has been resigned. Secretary COOPER, Anthony Joseph has been resigned. Secretary DAVIDSON, Andrea has been resigned. Secretary TAYLOR, Brian William Wright has been resigned. Director ALDERSON, Keith has been resigned. Director BAUCHER, James Malcolm has been resigned. Director BECKETT, Mark Douglas has been resigned. Director BENTLEY, Edward George has been resigned. Director BRENNAND, Colin has been resigned. Director BURNS, Gillian Ann has been resigned. Director COOPER, Anthony Joseph has been resigned. Director COOPER, Anthony Joseph has been resigned. Director COYNE, Paul Francis has been resigned. Director COYNE, Paul Francis has been resigned. Director CRANK, Albert has been resigned. Director CRANK, David Charles has been resigned. Director DAWSON, Michael George has been resigned. Director JENKINS, Paul Thomas has been resigned. Director KERSHAW, John has been resigned. Director LYSTER, Ian Francis Patrick has been resigned. Director ROBB, Simon Henry has been resigned. Director ROBINS, Ian David has been resigned. Director RUSS, Anthony Ollason has been resigned. Director TAYLOR, Brian William Wright has been resigned. Director TAYLOR, James Nigel Rodney has been resigned. Director WILSON, Raymond Lethbridge has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
RAYWOOD, David John
Appointed Date: 01 March 2015

Director
DUGGAN, Helen Clare
Appointed Date: 23 May 2013
49 years old

Director
EDWARDS, Peter Raymond
Appointed Date: 25 November 2000
69 years old

Director
MCMANUS, Paul
Appointed Date: 01 August 2010
68 years old

Director
MOORE, George Thomas
Appointed Date: 01 August 2010
79 years old

Director
RAYWOOD, David John
Appointed Date: 01 May 2011
62 years old

Director
RAYWOOD, David John
Appointed Date: 07 April 2010
62 years old

Director
WAINWRIGHT, John Bernard
Appointed Date: 16 September 1998
80 years old

Director
WEARE, Paul Vincent Gregory
Appointed Date: 20 March 2014
67 years old

Resigned Directors

Secretary
ALDERSON, Keith
Resigned: 13 December 2002
Appointed Date: 03 July 1997

Secretary
COOPER, Anthony Joseph
Resigned: 18 November 2004
Appointed Date: 10 January 2003

Secretary
DAVIDSON, Andrea
Resigned: 01 June 2014
Appointed Date: 15 December 2007

Secretary
TAYLOR, Brian William Wright
Resigned: 15 December 2007
Appointed Date: 18 November 2004

Director
ALDERSON, Keith
Resigned: 13 December 2002
Appointed Date: 14 August 1997
88 years old

Director
BAUCHER, James Malcolm
Resigned: 24 September 2004
Appointed Date: 14 August 1997
81 years old

Director
BECKETT, Mark Douglas
Resigned: 16 February 2012
Appointed Date: 07 April 2010
59 years old

Director
BENTLEY, Edward George
Resigned: 19 May 2011
Appointed Date: 27 February 2003
83 years old

Director
BRENNAND, Colin
Resigned: 16 October 2009
Appointed Date: 01 September 1999
82 years old

Director
BURNS, Gillian Ann
Resigned: 24 September 2004
Appointed Date: 04 July 2000
61 years old

Director
COOPER, Anthony Joseph
Resigned: 18 November 2004
Appointed Date: 10 January 2003
90 years old

Director
COOPER, Anthony Joseph
Resigned: 06 October 2001
Appointed Date: 01 September 1999
90 years old

Director
COYNE, Paul Francis
Resigned: 19 November 2007
Appointed Date: 01 July 2003
74 years old

Director
COYNE, Paul Francis
Resigned: 06 October 2001
Appointed Date: 16 September 1998
74 years old

Director
CRANK, Albert
Resigned: 25 November 2000
Appointed Date: 14 August 1997
97 years old

Director
CRANK, David Charles
Resigned: 01 March 2016
Appointed Date: 24 September 2004
66 years old

Director
DAWSON, Michael George
Resigned: 01 September 1999
Appointed Date: 14 August 1997
88 years old

Director
JENKINS, Paul Thomas
Resigned: 30 March 2010
Appointed Date: 24 September 2004
64 years old

Director
KERSHAW, John
Resigned: 24 September 2004
Appointed Date: 01 December 2001
85 years old

Director
LYSTER, Ian Francis Patrick
Resigned: 30 October 2006
Appointed Date: 21 August 2003
88 years old

Director
ROBB, Simon Henry
Resigned: 07 April 2010
Appointed Date: 15 March 2007
58 years old

Director
ROBINS, Ian David
Resigned: 30 November 2008
Appointed Date: 24 September 2004
58 years old

Director
RUSS, Anthony Ollason
Resigned: 01 April 1999
Appointed Date: 08 January 1998
79 years old

Director
TAYLOR, Brian William Wright
Resigned: 12 November 2001
Appointed Date: 16 September 1998
78 years old

Director
TAYLOR, James Nigel Rodney
Resigned: 01 September 1999
Appointed Date: 14 August 1997
86 years old

Director
WILSON, Raymond Lethbridge
Resigned: 11 May 2000
Appointed Date: 03 July 1997
81 years old

WATERLOO LEISURE HOLDINGS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Confirmation statement made on 3 July 2016 with updates
11 Jul 2016
Termination of appointment of David Charles Crank as a director on 1 March 2016
03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 Sep 2015
Annual return made up to 3 July 2015
Statement of capital on 2015-09-06
  • GBP 450,460

...
... and 107 more events
07 Aug 1998
Ad 01/02/98--------- £ si 44014@1=44014 £ ic 405981/449995
04 Jun 1998
Accounting reference date shortened from 31/07/98 to 30/04/98
16 Oct 1997
Ad 01/09/97--------- £ si 405979@1=405979 £ ic 2/405981
02 Sep 1997
Particulars of mortgage/charge
03 Jul 1997
Incorporation

WATERLOO LEISURE HOLDINGS LIMITED Charges

8 January 2015
Charge code 0340 0702 0006
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Peter Edwards
Description: The freehold property known as waterloo football club, st…
16 March 2009
Debenture
Delivered: 24 March 2009
Status: Satisfied on 9 January 2015
Persons entitled: Sandgrounder Developments Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2009
Legal charge
Delivered: 24 March 2009
Status: Satisfied on 9 January 2015
Persons entitled: Sandgrounder Developments Limited
Description: All that f/h property held by the company t/no. MS429077…
31 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 31 March 2009
Persons entitled: Carlsberg Tetley Brewing LTD
Description: L/H land at st anthonys road blundellsands merseyside…
23 December 1998
Mortgage
Delivered: 12 January 1999
Status: Satisfied on 9 January 2015
Persons entitled: Alfred Mcalpine Homes North West LTD
Description: Land and buildings k/a waterloo football club st anthony's…
1 September 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…