Company NameGreenbank Holidays Limited
DirectorsStijn Hendrik Marc Depraetere and SÉBastien TimotheÉ Bernard Manceau
Company StatusActive
Company Number01160442
CategoryPrivate Limited Company
Incorporation Date15 February 1974(50 years, 2 months ago)
Previous NameEurocamp Travel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2012(37 years, 12 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameMr SÉBastien TimotheÉ Bernard Manceau
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2024(49 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleGroup Ceo
Country of ResidenceFrance
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameSteven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 1997)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AH
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration13 years (resigned 16 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameJulian Stephen Rawel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 July 1993)
RoleSales & Marketing Director
Correspondence AddressThe White House Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1996)
RoleEuropean Marketing Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 February 2004)
RoleDirector Of Services And Opera
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameGareth Vaughan Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1995)
RoleMarketing Director
Correspondence Address42 Blackhill Lane
Knutsford
Cheshire
WA16 9DW
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMark Lewis Hammerton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressSeafield House Dale Brow
Prestbury
Cheshire
SK10 4BW
Director NameKay Uwe Franz Herrmann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1997(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressHochrad 13a
Hamburg
22605
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(24 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMorwenna Michelle Angove
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Bold Street
Altrincham
Cheshire
WA14 2EH
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameMr Dick Menno Poortinga
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2003(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(30 years after company formation)
Appointment Duration2 years (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameDeborah Clare Beckett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressWhittams Barn
Neddy Lane Billington
Clitheroe
Lancashire
BB7 9ND
Director NameMr Robin William Parry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(30 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(31 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMr Carl Heinrich Michel
NationalityBritish
StatusResigned
Appointed16 September 2005(31 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Director NameGraham Sadler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 November 2008)
RoleIT Director
Correspondence Address7 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameMr Andrew King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(33 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Stephen Collier
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(37 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
StatusResigned
Appointed25 February 2013(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2014(40 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(40 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameHoudstermaatschappij Pw Franken Bv (Corporation)
StatusResigned
Appointed31 August 1997(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2003)
Correspondence AddressDostwaard 56
Maarssen 3602 Xa
Holland

Contact

Websiteholidaybreak.com

Location

Registered AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

109.3m at £1Eurocamp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,515,000
Gross Profit£9,229,000
Net Worth£143,308,000
Cash£11,358,000
Current Liabilities£30,621,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

24 October 1996Delivered on: 30 October 1996
Satisfied on: 25 September 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: 61 mobile homes as more fully described in the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 11 August 1995
Satisfied on: 25 September 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £700528 and all monies due or to become due from the company to the chargee.
Particulars: 134 atlas mobile homes as more fully described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered 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 chargee under 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
12 July 1993Delivered 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: By wy of legal mortgage any property referred to in the schedule to the mortgage debenture the schedule states the property to be l/h property k/a 30 princess street knutsford and various properties t/n's CH331802,CH281493,CH13549.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1992Delivered on: 21 July 1992
Satisfied on: 17 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canute court, toft road, knutsford, cheshire t/no: ch 291522.
Fully Satisfied
2 August 1991Delivered on: 22 August 1991
Satisfied on: 19 September 2000
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing from time to time becoming due or owing to the company under or by the virtue of isle of man offshore deposit account (see form 395 for full details).
Fully Satisfied
29 June 2012Delivered on: 13 July 2012
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Dutch law notarial deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
Fully Satisfied
29 June 2012Delivered on: 13 July 2012
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Dutch law notarial deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
Fully Satisfied
29 June 2012Delivered on: 13 July 2012
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Dutch law notarial deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
Fully Satisfied
29 June 2012Delivered on: 13 July 2012
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: Irish law share mortgage
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the securities, all interest paid or other income now or hereafter paid or payable and all stock shares securities rights moneys or property see image for full details.
Fully Satisfied
29 June 2012Delivered 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
9 June 2010Delivered on: 26 June 2010
Satisfied on: 22 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £2,500,000 and all amounts in the future credited to account number 31560385 with the bank.
Fully Satisfied
9 May 2008Delivered on: 19 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC

Classification: A deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights including any dividend. See image for full details.
Fully Satisfied
9 May 2008Delivered on: 19 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC

Classification: A deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights including any dividend. See image for full details.
Fully Satisfied
9 May 2008Delivered 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 June 2003Delivered on: 1 July 2003
Satisfied on: 26 June 2008
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £476,753.94 together with all monies due or to become due from the company to the chargee.
Particulars: 58 x mobile homes as specified. See the mortgage charge document for full details.
Fully Satisfied
2 August 1991Delivered on: 22 August 1991
Satisfied on: 1 October 1996
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: (See form 395 ref M382C for full details). 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.
Fully Satisfied
9 June 2003Delivered on: 11 June 2003
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 204056 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
3 June 2003Delivered on: 5 June 2003
Satisfied on: 26 June 2008
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: Willerby holiday homes 27-nov-02 SIN181373 WB0096/002 monaco deluxe 10,051.00 428.35 10,479.35. willerby holiday homes 27-nov-02 SIN181375 WB0096/004 monaco deluxe 10,051.00 428.35 10,479.35. willerby holiday homes 27-nov-02 SIN181374 WB0096/003 monaco deluxe 10,051.00 428.35 10,479.35. for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
11 March 2003Delivered on: 19 March 2003
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £3,030,573.07 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 attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to them. See the mortgage charge document for full details.
Fully Satisfied
25 February 2003Delivered on: 5 March 2003
Satisfied on: 6 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31401419.
Fully Satisfied
25 February 2003Delivered on: 5 March 2003
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 09095853.
Fully Satisfied
28 September 2002Delivered on: 2 October 2002
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 1160442 and any deposit or account of any currency description or designation.
Fully Satisfied
31 May 2002Delivered on: 7 June 2002
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £2,651,212.20 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 to the form 395 incuding ec venezia serial no. Shc-z-161/02, ec venezia serial no. Shc-z-163/02 and ec venezia serial no. Shc-z-153/02. Together with all accessories and component parts and all improvments and renewals thereof and all books, manuals and other documentation etc. belonging to the items. For details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 22 March 2002
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,168,543 and 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. See the mortgage charge document for full details.
Fully Satisfied
20 July 2001Delivered on: 21 July 2001
Satisfied on: 26 June 2008
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £1,760,419.00 and all other sums due from the company to the chargee.
Particulars: A first fixed charge over 274 x mobile homes as specified in the schedule. See the mortgage charge document for full details.
Fully Satisfied
18 May 2001Delivered on: 23 May 2001
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC, C/O Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £490,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawinggs, schedules and other documentation (or any amendments to them) belonging to the items.
Fully Satisfied
2 August 1991Delivered on: 2 August 1991
Satisfied on: 25 November 1993
Persons entitled: Nat West Investment Bank LTD

Classification: A registered charge
Fully Satisfied
31 January 2001Delivered on: 7 February 2001
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,420,819 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule:- 4258/002 eurocamp sienna 28/12-3, 4258/006 eurocamp sienna 28/12-3, 4258/006 eurocamp sienna 28/12-3 (for further details of the property charged please refer to the form 395) together with all accessories and component parts and all improvements and renewals thereof together with all books, manuals etc belonging to the above items. See the mortgage charge document for full details.
Fully Satisfied
1 August 2000Delivered 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
9 May 2000Delivered on: 11 May 2000
Satisfied on: 26 June 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £3,071,275.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: The items listed in the schedule of goods with all accessories,component parts and all renewals thereof; all books,manuals,technical data,etc. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 10 November 1999
Satisfied on: 26 June 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £1,170,450.50 together with all monies due or to become due from the company to the chargee.
Particulars: See attached additional goods list appendix I. See the mortgage charge document for full details.
Fully Satisfied
29 April 1999Delivered on: 7 May 1999
Satisfied on: 20 May 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £1,231,875.00 together with interest and charges thereon due or to become due from the company to the chargee under the terms of this fixed charge.
Particulars: A first fixed charge over 164 x 1999 willerby static holiday home caravans as specified in the schedule atteached to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 6 August 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £1,038,160.97 and interest and all other monies due from the company to the chargee.
Particulars: 152 various chattels as listed on the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
8 May 1998Delivered on: 12 May 1998
Satisfied on: 19 September 2003
Persons entitled: Yorkshire 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 charge.
Particulars: All the caravans fixtures furniture fittings or other equipment (the "mortgaged property") as described in schedule to form 395 under file heading YBFIN98 and invoice no 46389 & 112736. see the mortgage charge document for full details.
Fully Satisfied
29 January 1998Delivered on: 6 February 1998
Satisfied on: 19 September 2003
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £1,094,473.80 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 194 x 1998 willerby static holiday home caravans as specified in schedule to form 395.. see the mortgage charge document for full details.
Fully Satisfied
25 June 1997Delivered on: 1 July 1997
Satisfied on: 19 September 2003
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £500,000 together with all sums due or to become due from the company to the chargee.
Particulars: 105 willerby mobile homes as more fully described in the attached schedule.
Fully Satisfied
20 June 1997Delivered on: 21 June 1997
Satisfied on: 4 September 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £799,812.00 due or to become due from the company to the chargee.
Particulars: First fixed charge over the caravans listed in the schedules to form 395 for full details of charged property please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 November 1988Delivered on: 9 December 1988
Satisfied on: 10 September 1991
Persons entitled: Barclays Bank PLC

Classification: 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 as trustee on behalf of the beneficiaries as defined in the deed, under the facility documents and the senior facilities 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.
Fully Satisfied
17 December 2021Delivered on: 23 December 2021
Persons entitled: Aether Financial Services

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2020Delivered on: 21 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 October 2017Delivered 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

Filing History

21 October 2020Registration of charge 011604420041, created on 20 October 2020 (43 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (30 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 September 2018 (30 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 30 September 2017 (29 pages)
23 October 2017Registration of charge 011604420040, created on 13 October 2017 (46 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 September 2016 (26 pages)
7 February 2017Full accounts made up to 30 September 2016 (26 pages)
23 September 2016Statement of capital on 23 September 2016
  • GBP 15,944,713.00
(3 pages)
23 September 2016Solvency Statement dated 15/09/16 (1 page)
23 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 15/09/2016
(1 page)
23 September 2016Statement by Directors (1 page)
23 September 2016Statement by Directors (1 page)
23 September 2016Statement of capital on 23 September 2016
  • GBP 15,944,713.00
(3 pages)
23 September 2016Solvency Statement dated 15/09/16 (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 April 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 September 2015 (22 pages)
10 February 2016Full accounts made up to 30 September 2015 (22 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 109,281,563
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 109,281,563
(5 pages)
11 May 2015Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page)
11 May 2015Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page)
11 May 2015Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page)
25 March 2015Full accounts made up to 30 September 2014 (22 pages)
25 March 2015Full accounts made up to 30 September 2014 (22 pages)
11 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
1 December 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
28 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
28 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 109,281,563
(18 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 109,281,563
(18 pages)
16 September 2014Satisfaction of charge 39 in full (4 pages)
16 September 2014Satisfaction of charge 36 in full (4 pages)
16 September 2014Satisfaction of charge 37 in full (4 pages)
16 September 2014Satisfaction of charge 38 in full (4 pages)
16 September 2014Satisfaction of charge 35 in full (4 pages)
16 September 2014Satisfaction of charge 39 in full (4 pages)
16 September 2014Satisfaction of charge 36 in full (4 pages)
16 September 2014Satisfaction of charge 37 in full (4 pages)
16 September 2014Satisfaction of charge 35 in full (4 pages)
16 September 2014Satisfaction of charge 38 in full (4 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 109,281,563
(18 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 109,281,563
(18 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
28 February 2013Appointment of Mrs Alexandra Dilys Williamson as a secretary (1 page)
28 February 2013Termination of appointment of Timothy May as a secretary (1 page)
28 February 2013Appointment of Mrs Alexandra Dilys Williamson as a secretary (1 page)
28 February 2013Termination of appointment of Timothy May as a secretary (1 page)
9 October 2012Full accounts made up to 31 March 2012 (23 pages)
9 October 2012Full accounts made up to 31 March 2012 (23 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (20 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (20 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
3 August 2012Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 35 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 36 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 37 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 38 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 39 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 39 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 35 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 37 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 38 (11 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
7 February 2012Appointment of Mr Stephen Collier as a director (2 pages)
7 February 2012Appointment of Mr Stephen Collier as a director (2 pages)
3 February 2012Appointment of Mr Stijn Hendrik Marc Depraetere as a director (2 pages)
3 February 2012Appointment of Mr Stijn Hendrik Marc Depraetere as a director (2 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (17 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (17 pages)
1 April 2011Termination of appointment of Dick Poortinga as a director (1 page)
1 April 2011Termination of appointment of Dick Poortinga as a director (1 page)
28 February 2011Termination of appointment of Robin Parry as a director (1 page)
28 February 2011Termination of appointment of Robin Parry as a director (1 page)
10 January 2011Full accounts made up to 30 September 2010 (20 pages)
10 January 2011Full accounts made up to 30 September 2010 (20 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (20 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (20 pages)
9 September 2010Director's details changed for Andrew King on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Robin William Parry on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Robin William Parry on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Andrew King on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Robin William Parry on 9 September 2010 (3 pages)
9 September 2010Secretary's details changed for Mr Timothy William May on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Andrew King on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages)
9 September 2010Secretary's details changed for Mr Timothy William May on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Timothy William May on 9 September 2010 (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
23 April 2010Full accounts made up to 30 September 2009 (20 pages)
23 April 2010Full accounts made up to 30 September 2009 (20 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
14 October 2009Appointment of Mr Timothy William May as a director (2 pages)
14 October 2009Appointment of Mr Timothy William May as a director (2 pages)
12 October 2009Termination of appointment of Carl Michel as a director (1 page)
12 October 2009Termination of appointment of Carl Michel as a director (1 page)
1 September 2009Return made up to 31/08/09; full list of members (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (5 pages)
9 February 2009Full accounts made up to 30 September 2008 (22 pages)
9 February 2009Full accounts made up to 30 September 2008 (22 pages)
17 November 2008Appointment terminated director graham sadler (1 page)
17 November 2008Appointment terminated director graham sadler (1 page)
19 September 2008Return made up to 31/08/08; full list of members (5 pages)
19 September 2008Return made up to 31/08/08; full list of members (5 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 33 (8 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 32 (8 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 33 (8 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 32 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 31 (10 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 31 (10 pages)
6 March 2008Full accounts made up to 30 September 2007 (22 pages)
6 March 2008Full accounts made up to 30 September 2007 (22 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
20 February 2007Full accounts made up to 30 September 2006 (22 pages)
20 February 2007Full accounts made up to 30 September 2006 (22 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 30 September 2005 (21 pages)
8 May 2006Full accounts made up to 30 September 2005 (21 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
4 April 2005Full accounts made up to 30 September 2004 (24 pages)
4 April 2005Full accounts made up to 30 September 2004 (24 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
22 September 2004Return made up to 31/08/04; full list of members (10 pages)
22 September 2004Return made up to 31/08/04; full list of members (10 pages)
2 September 2004Nc inc already adjusted 20/08/04 (1 page)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2004Ad 20/08/04--------- £ si 108003946@1=108003946 £ ic 1277617/109281563 (2 pages)
2 September 2004Nc inc already adjusted 20/08/04 (1 page)
2 September 2004Ad 20/08/04--------- £ si 108003946@1=108003946 £ ic 1277617/109281563 (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
30 March 2004Full accounts made up to 30 September 2003 (27 pages)
30 March 2004Full accounts made up to 30 September 2003 (27 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
23 October 2003Statement of affairs (8 pages)
23 October 2003Ad 26/09/03--------- £ si 467617@1=467617 £ ic 810000/1277617 (2 pages)
23 October 2003Statement of affairs (8 pages)
23 October 2003Ad 26/09/03--------- £ si 467617@1=467617 £ ic 810000/1277617 (2 pages)
9 October 2003Return made up to 31/08/03; full list of members (10 pages)
9 October 2003Return made up to 31/08/03; full list of members (10 pages)
8 October 2003Nc inc already adjusted 26/09/03 (2 pages)
8 October 2003Nc inc already adjusted 26/09/03 (2 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
19 March 2003Particulars of mortgage/charge (9 pages)
19 March 2003Particulars of mortgage/charge (9 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Full accounts made up to 30 September 2002 (25 pages)
1 March 2003Full accounts made up to 30 September 2002 (25 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Company name changed eurocamp travel LIMITED\certificate issued on 25/09/02 (3 pages)
25 September 2002Company name changed eurocamp travel LIMITED\certificate issued on 25/09/02 (3 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Return made up to 31/08/02; full list of members (10 pages)
24 September 2002Return made up to 31/08/02; full list of members (10 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
7 February 2002Full accounts made up to 30 September 2001 (23 pages)
7 February 2002Full accounts made up to 30 September 2001 (23 pages)
26 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 July 2001Particulars of mortgage/charge (9 pages)
21 July 2001Particulars of mortgage/charge (9 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 30 September 2000 (19 pages)
14 March 2001Full accounts made up to 30 September 2000 (19 pages)
7 February 2001Particulars of mortgage/charge (8 pages)
7 February 2001Particulars of mortgage/charge (8 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Particulars of mortgage/charge (14 pages)
11 May 2000Particulars of mortgage/charge (14 pages)
10 February 2000Full accounts made up to 30 September 1999 (21 pages)
10 February 2000Full accounts made up to 30 September 1999 (21 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
21 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1999Particulars of mortgage/charge (7 pages)
7 May 1999Particulars of mortgage/charge (7 pages)
22 March 1999Full accounts made up to 30 September 1998 (21 pages)
22 March 1999Full accounts made up to 30 September 1998 (21 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
8 January 1999Location of debenture register (1 page)
8 January 1999Location of debenture register (1 page)
8 January 1999Location - directors service contracts and memoranda (1 page)
8 January 1999Location of register of directors' interests (1 page)
8 January 1999Location of register of directors' interests (1 page)
8 January 1999Location - directors service contracts and memoranda (1 page)
8 January 1999Location of register of members (1 page)
8 January 1999Location of register of members (1 page)
6 October 1998Location of register of directors' interests (1 page)
6 October 1998Location of register of directors' interests (1 page)
6 October 1998Location - directors service contracts and memoranda (1 page)
6 October 1998Location - directors service contracts and memoranda (1 page)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1998Particulars of mortgage/charge (11 pages)
12 May 1998Particulars of mortgage/charge (11 pages)
23 February 1998Full accounts made up to 30 September 1997 (20 pages)
23 February 1998Full accounts made up to 30 September 1997 (20 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1997New director appointed (2 pages)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
1 July 1997Particulars of mortgage/charge (5 pages)
1 July 1997Particulars of mortgage/charge (5 pages)
21 June 1997Particulars of mortgage/charge (5 pages)
21 June 1997Particulars of mortgage/charge (5 pages)
7 May 1997Full accounts made up to 31 October 1996 (19 pages)
7 May 1997Full accounts made up to 31 October 1996 (19 pages)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
30 October 1996Particulars of mortgage/charge (5 pages)
30 October 1996Particulars of mortgage/charge (5 pages)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Return made up to 31/08/96; no change of members (7 pages)
26 September 1996Return made up to 31/08/96; no change of members (7 pages)
4 July 1996Full accounts made up to 31 October 1995 (19 pages)
4 July 1996Full accounts made up to 31 October 1995 (19 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
11 August 1995Particulars of mortgage/charge (10 pages)
11 August 1995Particulars of mortgage/charge (10 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
19 April 1995Full accounts made up to 31 October 1994 (19 pages)
19 April 1995Full accounts made up to 31 October 1994 (19 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
3 October 1991Registered office changed on 03/10/91 from: edmundson house tatton street knutsford cheshire WA16 6BG (1 page)
3 October 1991Registered office changed on 03/10/91 from: edmundson house tatton street knutsford cheshire WA16 6BG (1 page)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1988Declaration of assistance for shares acquisition (6 pages)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1988Declaration of assistance for shares acquisition (11 pages)
22 December 1988Declaration of assistance for shares acquisition (6 pages)
22 December 1988Declaration of assistance for shares acquisition (11 pages)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 February 1974Incorporation (11 pages)
15 February 1974Incorporation (11 pages)