ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rapt Leisure Developments Ltd

Rapt Leisure Developments Ltd is an active company incorporated on 8 August 2005 with the registered office located in Bolton, Greater Manchester. Rapt Leisure Developments Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05529904
Private limited company
Age
20 years
Incorporated 8 August 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Cowgills Limited, Fourth Floor, Unit 5b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 3 Jun 2025 (3 months ago)
Previous address was Rapt Leisure Developments Limited 60 Chorley New Road Bolton BL1 4DA
Telephone
01619790975
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1989
Director • Finance Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in UK • Born in Jan 1977
Director • Ceo • French • Lives in United Arab Emirates • Born in Dec 1968
Director • Group Cfo • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Swimming Academies Limited
Dominic James Platt, Steven Rowe, and 5 more are mutual people.
Active
Bass (UK) Limited
Dominic James Platt, Steven Rowe, and 5 more are mutual people.
Active
Becky Adlington Training Limited
Dominic James Platt, Steven Rowe, and 5 more are mutual people.
Active
Swim Sports Company Ltd
Dominic James Platt, Steven Rowe, and 4 more are mutual people.
Active
Total Swimming Holdings Limited
Dominic James Platt, Steven Rowe, and 4 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£15K
Decreased by £444K (-97%)
Turnover
£3.21M
Decreased by £6.09M (-65%)
Employees
1
Decreased by 3 (-75%)
Total Assets
£10.64M
Increased by £1.24M (+13%)
Total Liabilities
-£11.68M
Increased by £1.41M (+14%)
Net Assets
-£1.04M
Decreased by £173K (+20%)
Debt Ratio (%)
110%
Increased by 0.56% (+1%)
Latest Activity
Registered Address Changed
3 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
6 Months Ago on 11 Feb 2025
Charge Satisfied
7 Months Ago on 7 Feb 2025
Mr Eamonn Peter O'rourke Appointed
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Amelia Rae Worrall Resigned
10 Months Ago on 16 Oct 2024
Total Swimming Holdings Limited (PSC) Resigned
10 Months Ago on 16 Oct 2024
Adrian Roy Turner (PSC) Appointed
10 Months Ago on 16 Oct 2024
Stephen Benjamin Parry Resigned
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover Rapt Leisure Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 3 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Full accounts made up to 31 January 2024
Submitted on 11 Feb 2025
Appointment of Mr Eamonn Peter O'rourke as a director on 1 February 2025
Submitted on 7 Feb 2025
Satisfaction of charge 055299040005 in full
Submitted on 7 Feb 2025
Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 60 Chorley New Road Bolton BL1 4DA on 21 January 2025
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 29 Oct 2024
Appointment of Ms Amelia Rae Worrall as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Amelia Rae Worrall as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Alun Wayne Peacock as a director on 16 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year