FORMBY POOL TRUST - LIVERPOOL


Company Profile Company Filings

Overview

FORMBY POOL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Active.
FORMBY POOL TRUST was incorporated 21 years ago on 05/07/2002 and has the registered number: 04479074. The accounts status is FULL and accounts are next due on 31/12/2024.

FORMBY POOL TRUST - LIVERPOOL

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELBOW LANE
LIVERPOOL
MERSEYSIDE
L37 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS PAULINE ADAMS Dec 1965 British Director 2022-11-07 CURRENT
MISS SAMANTHA JEAN FLETCHER Secretary 2023-09-11 CURRENT
MR DAVID WILSON Apr 1947 British Director 2014-04-01 CURRENT
MR GRAHAM SIDLOW Feb 1960 British Director 2023-09-11 CURRENT
MR JAMES CONNOR SCORGIE Apr 1995 British Director 2020-10-06 CURRENT
CLLR CATHERINE MARY PAGE Jun 1959 British Director 2012-06-25 CURRENT
DR DYMPNA EDWARDS Feb 1963 Irish Director 2008-04-01 CURRENT
MRS HEATHER GAIL DAVIES Dec 1946 British Director 2022-11-07 CURRENT
MS SHARON CREAN Aug 1950 British,American Director 2016-04-01 CURRENT
MRS CATHERINE HUGHES BULL Sep 1950 British Director 2022-11-07 CURRENT
MR MARK SNAYLAM Jan 1969 British Director 2023-09-11 CURRENT
MRS JANE CATHERINE ROSS Dec 1966 British Director 2008-06-01 UNTIL 2009-02-09 RESIGNED
MR RAJAN PAUL Jul 1956 British Director 2006-07-25 UNTIL 2012-04-23 RESIGNED
MR DAVID VAUGHAN PUGH Jan 1961 British Director 2002-07-05 UNTIL 2022-04-14 RESIGNED
KATHRYN MACKINNON Feb 1969 British Director 2003-06-20 UNTIL 2006-04-24 RESIGNED
MR SEAN FRANCIS MCGUIRE Mar 1955 British Director 2014-04-01 UNTIL 2016-05-12 RESIGNED
DR. JOSEPH KEVIN MCNAMARA Sep 1934 British Director 2008-06-01 UNTIL 2013-11-25 RESIGNED
KEITH MILLINGTON Nov 1948 British Director 2003-06-20 UNTIL 2006-07-19 RESIGNED
HELEN YVONNE NICHOLS Jun 1962 British Director 2008-07-01 UNTIL 2012-12-10 RESIGNED
MR FREDERICK WILLIAM VENABLES May 1945 British Director 2012-12-10 UNTIL 2014-12-31 RESIGNED
MR RODERICK HENRY DAWSON Secretary 2017-01-16 UNTIL 2023-09-11 RESIGNED
ROBERT FRANK BOYLIN Secretary 2012-12-10 UNTIL 2013-10-01 RESIGNED
MR NEIL EDWARDS Nov 1945 British Secretary 2009-01-19 UNTIL 2012-12-10 RESIGNED
MR BLAIR HILTON Dec 1944 British Director 2014-04-01 UNTIL 2016-05-12 RESIGNED
MR DAVID CHARLES BISHOP Apr 1947 British Secretary 2002-07-05 UNTIL 2009-01-19 RESIGNED
DAVID VAUGHAN PUGH British Secretary 2013-10-01 UNTIL 2017-01-16 RESIGNED
MR RODERICK HENRY DAWSON Jan 1947 British Director 2016-04-01 UNTIL 2023-09-11 RESIGNED
MS MICHELLE WILLIAMS Feb 1971 British Director 2021-10-18 UNTIL 2022-09-26 RESIGNED
MRS NINA SAMANTHA KILLEN Jul 1977 British Director 2019-06-24 UNTIL 2022-11-07 RESIGNED
ROBINA ANN CRITCHLEY May 1956 British Director 2012-04-23 UNTIL 2016-02-29 RESIGNED
MR STANLEY WILLIAM CHAPLIN Apr 1945 British Director 2003-06-20 UNTIL 2007-12-17 RESIGNED
MR ROBERT FRANK BOYLIN Feb 1937 British Director 2006-04-24 UNTIL 2013-10-01 RESIGNED
MR DAVID CHARLES BISHOP Apr 1947 British Director 2002-07-05 UNTIL 2008-12-15 RESIGNED
MR STUART ANTHONY BARNES Dec 1972 British Director 2020-10-06 UNTIL 2021-10-18 RESIGNED
MR GEORGE STANLEY GEE Apr 1938 British Director 2003-06-20 UNTIL 2013-10-01 RESIGNED
CLLR BARRY COOPER GRIFFITHS May 1934 British Director 2010-05-24 UNTIL 2012-05-03 RESIGNED
MR NEIL EDWARDS Nov 1945 British Director 2002-07-05 UNTIL 2015-08-01 RESIGNED
MR ROGER PONTEFRACT Dec 1947 British Director 2003-07-15 UNTIL 2016-02-29 RESIGNED
MR IAN DAVID ROBINS Nov 1966 British Director 2008-06-16 UNTIL 2011-05-23 RESIGNED
ALAN MORRIS ROBERTS Nov 1941 British Director 2003-03-19 UNTIL 2007-12-17 RESIGNED
MS BEVERLEY EDNA RICE Jan 1967 British Director 2012-03-26 UNTIL 2013-03-25 RESIGNED
ERIC STOREY Apr 1918 British Director 2007-06-01 UNTIL 2010-05-05 RESIGNED
DR KERRY DAVIES Nov 1978 United Kingdom Director 2016-04-01 UNTIL 2019-02-25 RESIGNED
MR ANDREW WALKER Jan 1963 British Director 2016-03-01 UNTIL 2020-10-06 RESIGNED
MRS JANE CATHERINE ROSS Dec 1966 British Director 2010-04-26 UNTIL 2012-12-10 RESIGNED
SYD WHITBY Jun 1934 British Director 2003-07-15 UNTIL 2007-02-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Dympna Edwards 2016-04-06 2/1963 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIVE SIX (LIVERPOOL) LIMITED LIVERPOOL Active DORMANT 82110 - Combined office administrative service activities
LACES TRUSTEE COMPANY SALFORD ENGLAND Active DORMANT 69102 - Solicitors
LACE MAWER LIMITED SALFORD ENGLAND Active DORMANT 69102 - Solicitors
UNITED UTILITIES WATER LIMITED LINGLEY GREEN AVENUE GREAT Active GROUP 36000 - Water collection, treatment and supply
ELECTRICITY NORTH WEST LIMITED STOCKPORT ENGLAND Active GROUP 35130 - Distribution of electricity
T F I TOURS INTERNATIONAL LIMITED SALISBURY Dissolved... MICRO ENTITY 79110 - Travel agency activities
L.M. NOMINEES LIMITED SALFORD ENGLAND Active DORMANT 69102 - Solicitors
LACE MAWER PENSION TRUSTEES LIMITED SALFORD ENGLAND Active DORMANT 69102 - Solicitors
GARTHMEILIO FARMS LIMITED CORWEN Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
LIVERPOOL BUSINESS SERVICES LIMITED LIVERPOOL ENGLAND Dissolved... SMALL 85590 - Other education n.e.c.
C.R.P. SECURITIES LIMITED TEWKESBURY Active FULL 99999 - Dormant Company
THE PORT SUNLIGHT VILLAGE TRUST WIRRAL Active FULL 68209 - Other letting and operating of own or leased real estate
GROUNDWORK MERSEYSIDE BIRMINGHAM Dissolved... GROUP 9305 - Other service activities n.e.c.
SLAIDBURN PROPERTY TRUST CLITHEROE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WEST LANCASHIRE SHOPMOBILITY LIMITED SKELMERSDALE Dissolved... TOTAL EXEMPTION FULL 96040 - Physical well-being activities
PLAY AWAY (ESHTON GRANGE) LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIRST4SKILLS LIMITED MANCHESTER Dissolved... FULL 85590 - Other education n.e.c.
FORMBY VILLAGE SPORTS CLUB LTD LIVERPOOL Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
LYWOOD CLOSE (SALISBURY) LIMITED SALISBURY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Formby Pool Trust - Charities report - 22.2 2023-11-15 31-03-2023 £295,528 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLETTE GUNTER LIMITED FORMBY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED FORMBY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TOWER GRANGE FINANCE LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
SMALLBROOK LANE MANAGEMENT COMPANY LTD LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
FORMBY JOINERY LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 43290 - Other construction installation
THREE CI CYMRU LIMITED LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
HR SOLUTIONS (UK) LLP FORMBY ENGLAND Active TOTAL EXEMPTION FULL None Supplied