Rudheath
Northwich
Cheshire
CW9 7LN
Director Name | Mr Darren Paul Marsh |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(59 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2014(59 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 16 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 February 2004) |
Role | Director Of Services & Operati |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | European Marketing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Julian Stephen Rawel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 1993) |
Role | Sales & Marketing Director |
Correspondence Address | The White House Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(40 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(48 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(48 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Andrew King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(55 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Stephen Collier |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Website | eurocamp.co.uk |
---|---|
Telephone | 01565 650022 |
Telephone region | Knutsford |
Registered Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Eurocamp LTD 99.50% Cumulative Preference |
---|---|
125 at £1 | Eurocamp LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,416,000 |
Gross Profit | £3,493,000 |
Net Worth | £5,962,000 |
Cash | £113,000 |
Current Liabilities | £27,629,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 1 week from now) |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 27 June 2012 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £516,371.55 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 59 x mobile homes: villanova invoice no: 57260 chassis no: 100695; villa grande invoice no: 57836 chassis no: 200228; villa grande invoice no: 57994 chassis no: 200229 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 26 June 2008 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £924,220.08 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 274 x mobile homes; ec verona c/l invoice no: 155235 batch no: 5148/001; ec verona c/l invoice: 155236 batch no: 5148/002; ec verona c/l invoice no: 155237 batch no: 5148/003 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 26 June 2008 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £160,677 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over: invoice no: 31053 serial no: 202953 kc supernova 29.; invoice no: 31054 serial no: 202954 kc supernova 29.; invoice no: 31055 serial no: 202955 kc supernova 29. (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
3 October 2003 | Delivered on: 9 October 2003 Satisfied on: 27 June 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keycamp grand 34X12 3 bed serial no: 4063/001 keycamp grand 34X12 3 bed serial no: 4063/002 keycamp grand 34X12 3 bed serial no: 4063/003 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 August 2000 | Delivered on: 16 August 2000 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 2013 | Delivered on: 12 October 2013 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 June 2012 | Delivered on: 13 July 2012 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: English law security agreement Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 July 2011 | Delivered on: 19 July 2011 Satisfied on: 16 September 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Casa mobile granvenezia s/n: SE1301, invoice no 105000030. casa mobile granvenezia s/n: SE1341, invoice no 105000031. casa mobile granveneziz s/n: SE1311, invoice no 105000032. (for details of all other chattels charged, please refer to the MG01 document). Fully Satisfied |
30 June 2011 | Delivered on: 1 July 2011 Satisfied on: 16 September 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment: sm riviera hb serila no MK1041 MK1051, apollon rivera serial no MP1161, apollon rivera serial no MP1191, for details of further equipment charged, please refer to form MG01, see image for full details. Fully Satisfied |
2 August 1991 | Delivered on: 22 August 1991 Satisfied on: 25 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2010 | Delivered on: 4 November 2010 Satisfied on: 16 September 2014 Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sm holidaybreak MY1360 MY1410,riviera 3 MM1150 MM1210,riviera 3 MM1170 MM1190 (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
21 September 2010 | Delivered on: 24 September 2010 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule being: 136821 irm, tiviera 3 MM1160, MM1180; 137225 irm, riviera 3, MM1130, MM1120; and 137822 irm, altair, MA1490, MA1500 (for details of further goods charged, please refer to the MG01 document) see image for full details. Fully Satisfied |
25 June 2010 | Delivered on: 29 June 2010 Satisfied on: 16 September 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Irm super mercure serial number MY1330 & further items as more specifically described in the additional chattels schedule. Fully Satisfied |
14 August 2009 | Delivered on: 22 August 2009 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £3,306,854.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being: super octalia bar code ME2248, apollon, bar code MH1208, apollon, bar code MH1188, for details of further goods charged, please refer to form 395 see image for full details. Fully Satisfied |
26 June 2008 | Delivered on: 30 June 2008 Satisfied on: 16 September 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Super cordella i/n 42013. super cordella i/n 42014. riviera duo portes battantes i/n 40997. (for details of further chattels charged please refer to the form 395) see image for full details. Fully Satisfied |
9 May 2008 | Delivered on: 16 May 2008 Satisfied on: 3 July 2012 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
25 April 2008 | Delivered on: 26 April 2008 Satisfied on: 16 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment; all its interest in the insurances; and all its interest in any guarantee, warranty or other obligation in relation to the equipment see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 6 March 2008 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items together with all accessories, invoice no:40223 description:emeraude, invoice no:40224 description:emeraude, invoice no:40228 description:super octalia, for details of further goods charged please refer to form 395, see image for full details. Fully Satisfied |
20 September 2007 | Delivered on: 25 September 2007 Satisfied on: 16 September 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £3,333,866.00 and all other monies due or to become due. Particulars: Villanova midi: invoice 94469.villanova midi: invoice 94469.villanova midi: invoice 94470 (for details of further chattels charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
14 June 2007 | Delivered on: 19 June 2007 Satisfied on: 16 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being: keycamp villagrand 3 bed, invoice \ 93762, supplier ideale residenc, asset cost euro 15,760.00; eurocamp siena, 93762, ideale residenc, euro 29,750.00; eurocamp siena, 93764, ideale residenc, euro 19,216.00, for details of further equipment charged please refer to form 395 and all insurances. See the mortgage charge document for full details. Fully Satisfied |
3 February 1995 | Delivered on: 15 February 1995 Satisfied on: 19 September 2000 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the facility agreements, the facility documents or otherwise (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2007 | Delivered on: 7 April 2007 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £3,390,445.10 and all other monies due or to become due. Particulars: The items as listed on the schedule together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 22 May 2004 Satisfied on: 27 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £3,737,033 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed in the schedule attached together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
5 May 2004 | Delivered on: 11 May 2004 Satisfied on: 27 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: The principal sum of £2,996,934.00 and all monies due or to become due from the company to the chargee. Particulars: 52 bluebird keycamp villagrand 29X 12 3 bed mobile homes. For details of chattels charged please refer to form 395 together with all additions alterations accesoroes replacements substitutions and renewals and any component parts. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £485,566.48 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £441,971.01 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,505,821.20 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £902,133.12 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 27 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,470,908.75 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 27 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,327,331.53 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
12 July 1993 | Delivered on: 23 July 1993 Satisfied on: 19 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 27 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,098,876.30 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £876,407.26 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £306,249.90 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £828,811.06 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 27 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,778,025.31 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,454,814.45 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attatched together with all accessories and componant parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 26 June 2008 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £544,141.80 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 267 x mobile homes: kc grand 29 serial no: AT007267; kc grand 29 serial no: AT007268; kc grand 29 serial no: AT007269 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 26 June 2008 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £163,013.92 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 162 x 1999 willerby static holiday home caravans: batch no: 3277/1 chassis no:364935 28X3M ec verona; 3277/2 chassis no: 364937 28X3M ec verona; 3277/3 chassis no: 364939 28X3M ec verona (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 27 June 2012 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £452,915.73 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 58 x mobile homes: venezia invoice no: 1686 chassis no: SHC041/03; venezia invoice no: 1705 chassis no: SHC042/03; venezia invoice no: 1706 chassis no: SHC043/03 (refer to form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 26 June 2008 Persons entitled: Lloyds Udt Limited Classification: Deed of release and fixed charge Secured details: The principal sum of £309,683.43 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 70 x mobile homes: kc grand 34 x 12 invoice no: 156635 batch/chassis no: 5226/001; kc grand 34 x 12 invoice no: 156636 batch/chassis no: 5226/002; kc grand 34 x 12 invoice no: 156637 batch/chassis no: 5226/003 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
2 August 1991 | Delivered on: 6 August 1991 Satisfied on: 25 November 1993 Persons entitled: Nat West Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Aether Financial Services Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 23 October 2017 Persons entitled: Natixis S.A., 30, Avenue Pierre Mendes France 75013 Paris, France as Common Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
12 September 2023 | Cessation of Eurocamp Limited as a person with significant control on 25 August 2023 (1 page) |
---|---|
12 September 2023 | Notification of Starlight Camping Limited as a person with significant control on 25 August 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
22 March 2023 | Accounts for a small company made up to 30 September 2022 (22 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 September 2021 (22 pages) |
23 December 2021 | Registration of charge 005461180047, created on 17 December 2021 (42 pages) |
9 December 2021 | Satisfaction of charge 005461180044 in full (1 page) |
6 October 2021 | Satisfaction of charge 005461180046 in full (1 page) |
6 October 2021 | Satisfaction of charge 005461180045 in full (1 page) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
17 March 2021 | Full accounts made up to 30 September 2020 (29 pages) |
21 October 2020 | Registration of charge 005461180046, created on 20 October 2020 (43 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (25 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 September 2018 (25 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 September 2017 (25 pages) |
23 October 2017 | Registration of charge 005461180045, created on 13 October 2017 (46 pages) |
23 October 2017 | Registration of charge 005461180045, created on 13 October 2017 (46 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Eurocamp Limited as a person with significant control on 11 September 2017 (2 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
10 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 May 2015 | Company name changed camping division LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Company name changed camping division LIMITED\certificate issued on 28/05/15
|
6 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
24 April 2015 | Registration of charge 005461180044, created on 24 April 2015 (53 pages) |
24 April 2015 | Registration of charge 005461180044, created on 24 April 2015 (53 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
16 September 2014 | Satisfaction of charge 32 in full (4 pages) |
16 September 2014 | Satisfaction of charge 35 in full (4 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (20 pages) |
16 September 2014 | Satisfaction of charge 42 in full (4 pages) |
16 September 2014 | Satisfaction of charge 42 in full (4 pages) |
16 September 2014 | Satisfaction of charge 38 in full (4 pages) |
16 September 2014 | Satisfaction of charge 40 in full (4 pages) |
16 September 2014 | Satisfaction of charge 37 in full (4 pages) |
16 September 2014 | Satisfaction of charge 33 in full (4 pages) |
16 September 2014 | Satisfaction of charge 30 in full (4 pages) |
16 September 2014 | Satisfaction of charge 36 in full (4 pages) |
16 September 2014 | Satisfaction of charge 31 in full (4 pages) |
16 September 2014 | Satisfaction of charge 32 in full (4 pages) |
16 September 2014 | Satisfaction of charge 41 in full (4 pages) |
16 September 2014 | Satisfaction of charge 33 in full (4 pages) |
16 September 2014 | Satisfaction of charge 37 in full (4 pages) |
16 September 2014 | Satisfaction of charge 36 in full (4 pages) |
16 September 2014 | Satisfaction of charge 31 in full (4 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (20 pages) |
16 September 2014 | Satisfaction of charge 39 in full (4 pages) |
16 September 2014 | Satisfaction of charge 005461180043 in full (4 pages) |
16 September 2014 | Satisfaction of charge 39 in full (4 pages) |
16 September 2014 | Satisfaction of charge 30 in full (4 pages) |
16 September 2014 | Satisfaction of charge 29 in full (4 pages) |
16 September 2014 | Satisfaction of charge 41 in full (4 pages) |
16 September 2014 | Satisfaction of charge 38 in full (4 pages) |
16 September 2014 | Satisfaction of charge 40 in full (4 pages) |
16 September 2014 | Satisfaction of charge 005461180043 in full (4 pages) |
16 September 2014 | Satisfaction of charge 29 in full (4 pages) |
16 September 2014 | Satisfaction of charge 35 in full (4 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 October 2013 | Registration of charge 005461180043 (14 pages) |
12 October 2013 | Registration of charge 005461180043 (14 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
24 August 2012 | Memorandum and Articles of Association (39 pages) |
24 August 2012 | Memorandum and Articles of Association (39 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 42 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 42 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (22 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (9 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (22 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (11 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (11 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (8 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (9 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
7 February 2012 | Appointment of Mr Stephen Collier as a director (2 pages) |
7 February 2012 | Appointment of Mr Stephen Collier as a director (2 pages) |
3 February 2012 | Appointment of Mr Stijn Hendrik Marc Depraetere as a director (2 pages) |
3 February 2012 | Appointment of Mr Stijn Hendrik Marc Depraetere as a director (2 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
29 June 2011 | Statement by directors (1 page) |
29 June 2011 | Statement of capital on 29 June 2011
|
29 June 2011 | Solvency statement dated 27/06/11 (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Statement by directors (1 page) |
29 June 2011 | Statement of capital on 29 June 2011
|
29 June 2011 | Resolutions
|
29 June 2011 | Solvency statement dated 27/06/11 (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Memorandum and Articles of Association (39 pages) |
10 June 2011 | Memorandum and Articles of Association (39 pages) |
10 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
14 October 2009 | Appointment of Mr Timothy William May as a director (2 pages) |
14 October 2009 | Appointment of Mr Timothy William May as a director (2 pages) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
5 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
5 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Resolutions
|
19 June 2007 | Particulars of mortgage/charge (12 pages) |
19 June 2007 | Particulars of mortgage/charge (12 pages) |
7 April 2007 | Particulars of mortgage/charge (10 pages) |
7 April 2007 | Particulars of mortgage/charge (10 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 May 2004 | Particulars of mortgage/charge (11 pages) |
22 May 2004 | Particulars of mortgage/charge (11 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | New director appointed (3 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (6 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (23 pages) |
11 October 2003 | Particulars of mortgage/charge (6 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (23 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (10 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (10 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (10 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (6 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (6 pages) |
11 October 2003 | Particulars of mortgage/charge (10 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (22 pages) |
9 October 2003 | Particulars of mortgage/charge (22 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members
|
26 September 2001 | Return made up to 31/08/01; full list of members
|
15 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
9 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 January 2000 | Company name changed camping division employment serv ices LIMITED\certificate issued on 10/01/00 (2 pages) |
10 January 2000 | Company name changed camping division employment serv ices LIMITED\certificate issued on 10/01/00 (2 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 March 1999 | Company name changed eurocamp employment services lim ited\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed eurocamp employment services lim ited\certificate issued on 10/03/99 (2 pages) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location - directors service contracts and memoranda (1 page) |
8 January 1999 | Location of register of directors' interests (1 page) |
8 January 1999 | Location of debenture register (1 page) |
8 January 1999 | Location of register of directors' interests (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location of debenture register (1 page) |
8 January 1999 | Location - directors service contracts and memoranda (1 page) |
29 September 1998 | Return made up to 31/08/98; full list of members
|
29 September 1998 | Return made up to 31/08/98; full list of members
|
23 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 March 1997 | Company name changed inn-tent LIMITED\certificate issued on 24/03/97 (2 pages) |
24 March 1997 | Company name changed inn-tent LIMITED\certificate issued on 24/03/97 (2 pages) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
26 September 1996 | Return made up to 31/08/96; no change of members
|
26 September 1996 | Return made up to 31/08/96; no change of members
|
4 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members
|
22 September 1995 | Return made up to 31/08/95; full list of members
|
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
16 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
13 December 1988 | Articles of association (8 pages) |
13 December 1988 | Articles of association (8 pages) |
7 February 1980 | Memorandum and Articles of Association (11 pages) |
7 February 1980 | Memorandum and Articles of Association (11 pages) |
21 December 1979 | Company name changed\certificate issued on 21/12/79 (2 pages) |
21 December 1979 | Company name changed\certificate issued on 21/12/79 (2 pages) |
18 March 1955 | Certificate of incorporation (1 page) |
18 March 1955 | Certificate of incorporation (1 page) |