RAPT LEISURE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

RAPT LEISURE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529904

Incorporation date

08/08/2005

Size

Full

Contacts

Registered address

Registered address

Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon04/02/2026
Appointment of Ms Sara Elizabeth Amy Barlow as a director on 2025-12-31
dot icon26/01/2026
Termination of appointment of Eamonn Peter O'rourke as a director on 2025-12-31
dot icon30/10/2025
Full accounts made up to 2025-01-31
dot icon03/06/2025
Registered office address changed from Rapt Leisure Developments Limited 60 Chorley New Road Bolton BL1 4DA to Cowgills Limited, Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-03
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon11/02/2025
Full accounts made up to 2024-01-31
dot icon07/02/2025
Appointment of Mr Eamonn Peter O'rourke as a director on 2025-02-01
dot icon07/02/2025
Satisfaction of charge 055299040005 in full
dot icon21/01/2025
Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 60 Chorley New Road Bolton BL1 4DA on 2025-01-21
dot icon29/10/2024
Certificate of change of name
dot icon28/10/2024
Termination of appointment of Dominic James Platt as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Alun Wayne Peacock as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Steven Rowe as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Theresa Casey as a secretary on 2024-10-16
dot icon28/10/2024
Termination of appointment of Régis Schultz as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-10-16
dot icon28/10/2024
Appointment of Ms Amelia Rae Worrall as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Rebecca Adlington as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Stephen Benjamin Parry as a director on 2024-10-16
dot icon28/10/2024
Notification of Adrian Roy Turner as a person with significant control on 2024-10-16
dot icon28/10/2024
Cessation of Total Swimming Holdings Limited as a person with significant control on 2024-10-16
dot icon28/10/2024
Termination of appointment of Amelia Rae Worrall as a director on 2024-10-16
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Appointment of Steven Rowe as a director on 2023-11-29
dot icon04/12/2023
Termination of appointment of Peter Jonathan Geoffrey Fox as a director on 2023-11-29
dot icon30/11/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon03/11/2023
Full accounts made up to 2023-01-31
dot icon20/10/2023
Appointment of Régis Schultz as a director on 2023-08-28
dot icon20/10/2023
Appointment of Theresa Casey as a secretary on 2023-08-28
dot icon20/10/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-28
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon20/09/2023
Change of details for Total Swimming Holdings Limited as a person with significant control on 2022-06-06
dot icon24/08/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/08/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon09/03/2023
Director's details changed for Mr Adrian Roy Turner on 2012-05-01
dot icon08/03/2023
Director's details changed for Miss Rebecca Adlington on 2023-01-06
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.49K
-
0.00
-
-
2021
3
20.49K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

20.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
28/08/2023 - 16/10/2024
2431
Greenhalgh, Neil James
Director
27/05/2022 - 03/10/2023
162
Adlington, Rebecca
Director
27/05/2022 - 16/10/2024
12
O'rourke, Eamonn Peter
Director
01/02/2025 - 31/12/2025
18
Turner, Adrian Roy
Director
08/08/2005 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAPT LEISURE DEVELOPMENTS LTD

RAPT LEISURE DEVELOPMENTS LTD is an(a) Active company incorporated on 08/08/2005 with the registered office located at Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of RAPT LEISURE DEVELOPMENTS LTD?

toggle

RAPT LEISURE DEVELOPMENTS LTD is currently Active. It was registered on 08/08/2005 .

Where is RAPT LEISURE DEVELOPMENTS LTD located?

toggle

RAPT LEISURE DEVELOPMENTS LTD is registered at Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD.

What does RAPT LEISURE DEVELOPMENTS LTD do?

toggle

RAPT LEISURE DEVELOPMENTS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does RAPT LEISURE DEVELOPMENTS LTD have?

toggle

RAPT LEISURE DEVELOPMENTS LTD had 3 employees in 2021.

What is the latest filing for RAPT LEISURE DEVELOPMENTS LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-14 with no updates.