FORMBY POOL TRUST

Register to unlock more data on OkredoRegister

FORMBY POOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479074

Incorporation date

05/07/2002

Size

Small

Contacts

Registered address

Registered address

Elbow Lane, Formby, Liverpool, Merseyside L37 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon02/04/2026
Termination of appointment of Catherine Hughes Bull as a director on 2026-03-31
dot icon15/01/2026
Notification of a person with significant control statement
dot icon14/01/2026
Cessation of Dympna Edwards as a person with significant control on 2025-12-31
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon12/08/2024
Director's details changed for Ms Pauline Adams on 2024-08-08
dot icon12/08/2024
Director's details changed for Mrs Catherine Hughes Bull on 2024-08-08
dot icon12/08/2024
Director's details changed for Mrs Heather Gail Davies on 2024-08-12
dot icon12/08/2024
Director's details changed for Dr Dympna Edwards on 2024-08-08
dot icon12/08/2024
Director's details changed for Mr James Connor Scorgie on 2024-08-08
dot icon12/08/2024
Director's details changed for Mr Graham Sidlow on 2024-08-08
dot icon12/08/2024
Director's details changed for Mr Mark Snaylam on 2024-08-08
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Miss Samantha Jean Fletcher as a secretary on 2023-09-11
dot icon11/09/2023
Appointment of Mr Graham Sidlow as a director on 2023-09-11
dot icon11/09/2023
Appointment of Mr Mark Snaylam as a director on 2023-09-11
dot icon11/09/2023
Termination of appointment of Roderick Henry Dawson as a secretary on 2023-09-11
dot icon11/09/2023
Termination of appointment of Roderick Henry Dawson as a director on 2023-09-11
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon01/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of Michelle Williams as a director on 2022-09-26
dot icon08/11/2022
Termination of appointment of Nina Samantha Killen as a director on 2022-11-07
dot icon08/11/2022
Appointment of Mrs Heather Gail Davies as a director on 2022-11-07
dot icon08/11/2022
Appointment of Ms Pauline Adams as a director on 2022-11-07
dot icon08/11/2022
Appointment of Mrs Catherine Hughes Bull as a director on 2022-11-07
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon03/05/2022
Termination of appointment of David Vaughan Pugh as a director on 2022-04-14
dot icon11/11/2021
Appointment of Ms Michelle Williams as a director on 2021-10-18
dot icon11/11/2021
Termination of appointment of Stuart Anthony Barnes as a director on 2021-10-18
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Appointment of Mr James Connor Scorgie as a director on 2020-10-06
dot icon03/11/2020
Appointment of Mr Stuart Anthony Barnes as a director on 2020-10-06
dot icon03/11/2020
Termination of appointment of Andrew Walker as a director on 2020-10-06
dot icon12/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon11/07/2019
Appointment of Mrs Nina Samantha Killen as a director on 2019-06-24
dot icon27/02/2019
Termination of appointment of Kerry Davies as a director on 2019-02-25
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon27/10/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/03/2017
Director's details changed for Ms Kerry Davies on 2017-03-14
dot icon14/03/2017
Termination of appointment of David Vaughan Pugh as a secretary on 2017-01-16
dot icon14/03/2017
Director's details changed for Mr Rod Dawson on 2017-03-14
dot icon14/03/2017
Appointment of Mr Roderick Henry Dawson as a secretary on 2017-01-16
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Appointment of Ms Kerry Davies as a director on 2016-04-01
dot icon26/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon25/07/2016
Appointment of Ms Sharon Crean as a director on 2016-04-01
dot icon25/07/2016
Appointment of Mr Rod Dawson as a director on 2016-04-01
dot icon25/07/2016
Termination of appointment of Sean Francis Mcguire as a director on 2016-05-12
dot icon25/07/2016
Termination of appointment of Blair Hilton as a director on 2016-05-12
dot icon07/07/2016
Auditor's resignation
dot icon16/03/2016
Termination of appointment of Roger Pontefract as a director on 2016-02-29
dot icon16/03/2016
Appointment of Mr Andrew Walker as a director on 2016-03-01
dot icon16/03/2016
Termination of appointment of Robina Ann Critchley as a director on 2016-02-29
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon08/11/2015
Appointment of Mr David Wilson as a director
dot icon08/11/2015
Appointment of Mr Sean Francis Mcguire as a director on 2014-04-01
dot icon08/11/2015
Appointment of Mr David Wilson as a director on 2014-04-01
dot icon08/11/2015
Appointment of Mr Blair Hilton as a director on 2014-04-01
dot icon08/11/2015
Termination of appointment of Neil Edwards as a director on 2015-08-01
dot icon10/08/2015
Annual return made up to 2015-07-05 no member list
dot icon10/08/2015
Termination of appointment of Frederick William Venables as a director on 2014-12-31
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-05 no member list
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon23/12/2013
Appointment of David Vaughan Pugh as a secretary
dot icon17/12/2013
Termination of appointment of George Gee as a director
dot icon17/12/2013
Termination of appointment of Robert Boylin as a secretary
dot icon17/12/2013
Termination of appointment of Joseph Mcnamara as a director
dot icon17/12/2013
Termination of appointment of Beverley Rice as a director
dot icon17/12/2013
Termination of appointment of Robert Boylin as a director
dot icon05/07/2013
Annual return made up to 2013-07-05 no member list
dot icon07/05/2013
Appointment of Frederick William Venables as a director
dot icon07/05/2013
Appointment of Robert Frank Boylin as a secretary
dot icon17/04/2013
Termination of appointment of Helen Nichols as a director
dot icon17/04/2013
Termination of appointment of Jane Ross as a director
dot icon17/04/2013
Termination of appointment of Neil Edwards as a secretary
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-05 no member list
dot icon24/07/2012
Appointment of Robina Ann Critchley as a director
dot icon23/07/2012
Appointment of Cllr Catherine Mary Page as a director
dot icon17/07/2012
Appointment of Beverley Edna Rice as a director
dot icon12/07/2012
Termination of appointment of Ian Robins as a director
dot icon12/07/2012
Termination of appointment of Rajan Paul as a director
dot icon12/07/2012
Termination of appointment of Barry Griffiths as a director
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-05 no member list
dot icon05/07/2011
Director's details changed for Cllr Barry Cooper Griffiths on 2011-07-05
dot icon05/07/2011
Director's details changed for Roger Pontefract on 2011-07-05
dot icon17/08/2010
Annual return made up to 2010-07-05 no member list
dot icon17/08/2010
Director's details changed for David Vaughan Pugh on 2010-07-05
dot icon17/08/2010
Director's details changed for Neil Edwards on 2010-07-05
dot icon17/08/2010
Director's details changed for Rajan Paul on 2010-07-05
dot icon17/08/2010
Director's details changed for George Stanley Gee on 2010-07-05
dot icon17/08/2010
Director's details changed for Helen Yvonne Nichols on 2010-07-05
dot icon17/08/2010
Director's details changed for Dr. Joseph Kevin Mcnamara on 2010-07-05
dot icon17/08/2010
Director's details changed for Dr Dympna Edwards on 2010-07-05
dot icon17/08/2010
Director's details changed for Robert Frank Boylin on 2010-07-05
dot icon12/08/2010
Appointment of Jane Catherine Ross as a director
dot icon12/08/2010
Appointment of Cllr Barry Cooper Griffiths as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Termination of appointment of Eric Storey as a director
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 05/07/09
dot icon23/07/2009
Location of register of members
dot icon23/07/2009
Director's change of particulars / robert boylin / 01/07/2009
dot icon23/07/2009
Appointment terminated director jane ross
dot icon08/02/2009
Secretary appointed neil edwards
dot icon02/02/2009
Registered office changed on 02/02/2009 from 14 chapel lane formby liverpool merseyside L37 4DU
dot icon30/01/2009
Appointment terminated secretary david bishop
dot icon31/12/2008
Appointment terminated director david bishop
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 05/07/08
dot icon29/09/2008
Director appointed george stanley gee
dot icon19/09/2008
Director appointed jane catherine ross
dot icon19/09/2008
Director appointed helen yvonne nichols
dot icon19/09/2008
Director appointed dr. Joseph kevin mcnamara
dot icon19/09/2008
Director appointed eric storey
dot icon23/07/2008
Director appointed ian david robins
dot icon09/06/2008
Director appointed dr dympna edwards
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director resigned
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Annual return made up to 05/07/07
dot icon21/09/2007
Director resigned
dot icon18/09/2006
New director appointed
dot icon06/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/07/2006
Annual return made up to 05/07/06
dot icon28/07/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Annual return made up to 05/07/05
dot icon15/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/03/2005
Registered office changed on 15/03/05 from: formby pool resource centre 48 brows lane formby merseyside L37 4ED
dot icon15/03/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon05/08/2004
Annual return made up to 05/07/04
dot icon27/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/10/2003
Annual return made up to 05/07/03
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon16/08/2003
New director appointed
dot icon16/08/2003
New director appointed
dot icon16/08/2003
New director appointed
dot icon08/07/2003
Resolutions
dot icon02/07/2003
New director appointed
dot icon05/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

81
2023
change arrow icon0 % *

* during past year

Cash in Bank

£295,528.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
81
223.68K
-
2.09M
295.53K
-
2023
81
223.68K
-
2.09M
295.53K
-

Employees

2023

Employees

81 Ascended- *

Net Assets(GBP)

223.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.09M £Ascended- *

Cash in Bank(GBP)

295.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, David Charles
Director
05/07/2002 - 15/12/2008
10
Pugh, David Vaughan
Director
05/07/2002 - 14/04/2022
6
Rice, Beverley Edna
Director
26/03/2012 - 25/03/2013
2
Killen, Nina Samantha
Director
24/06/2019 - 07/11/2022
4
Dawson, Roderick Henry
Secretary
16/01/2017 - 11/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57
LAVENHAM LEISURE LIMITED37 Mount Pleasant, Clerkenwell, London WC1X 0AA
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03171370

Reg. date:

12/03/1996

Turnover:

-

No. of employees:

114
GEORGES TRADITION GROUP LIMITEDUnit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

13774324

Reg. date:

30/11/2021

Turnover:

-

No. of employees:

143
NILES BAKERY LIMITEDSt Austell Enterprise Park Treverbyn Road, Carclaze, St Austell, Cornwall PL25 4EJ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04389472

Reg. date:

07/03/2002

Turnover:

-

No. of employees:

120
LABELLING & PACKAGING SERVICES LIMITEDBrue Avenue, Colley Lane Industrial Estate, Bridgwater, Somerset TA6 5LT
Active

Category:

Freight transport by road

Comp. code:

02431026

Reg. date:

10/10/1989

Turnover:

-

No. of employees:

118
BOXMOVE LIMITEDSuite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP
Active

Category:

Freight transport by road

Comp. code:

SC541468

Reg. date:

29/07/2016

Turnover:

-

No. of employees:

102

Description

copy info iconCopy

About FORMBY POOL TRUST

FORMBY POOL TRUST is an(a) Active company incorporated on 05/07/2002 with the registered office located at Elbow Lane, Formby, Liverpool, Merseyside L37 4AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of FORMBY POOL TRUST?

toggle

FORMBY POOL TRUST is currently Active. It was registered on 05/07/2002 .

Where is FORMBY POOL TRUST located?

toggle

FORMBY POOL TRUST is registered at Elbow Lane, Formby, Liverpool, Merseyside L37 4AB.

What does FORMBY POOL TRUST do?

toggle

FORMBY POOL TRUST operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does FORMBY POOL TRUST have?

toggle

FORMBY POOL TRUST had 81 employees in 2023.

What is the latest filing for FORMBY POOL TRUST?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Catherine Hughes Bull as a director on 2026-03-31.