Rudheath
Northwich
Cheshire
CW9 7LN
Director Name | Mr SÉBastien TimotheÉ Bernard Manceau |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2024(49 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Group Ceo |
Country of Residence | France |
Correspondence Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 1997) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 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 | Julian Stephen Rawel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 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 |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 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 | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 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 | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 February 2004) |
Role | Director Of Services And Opera |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Gareth Vaughan Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1995) |
Role | Marketing Director |
Correspondence Address | 42 Blackhill Lane Knutsford Cheshire WA16 9DW |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(21 years, 1 month 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 | Mark Lewis Hammerton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Seafield House Dale Brow Prestbury Cheshire SK10 4BW |
Director Name | Kay Uwe Franz Herrmann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1997(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Hochrad 13a Hamburg 22605 |
Director Name | Mr Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(24 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Morwenna Michelle Angove |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Bold Street Altrincham Cheshire WA14 2EH |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Director Name | Mr Dick Menno Poortinga |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2003(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(30 years 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 | Deborah Clare Beckett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | Whittams Barn Neddy Lane Billington Clitheroe Lancashire BB7 9ND |
Director Name | Mr Robin William Parry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(31 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mr Carl Heinrich Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(31 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Director Name | Graham Sadler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2008) |
Role | IT Director |
Correspondence Address | 7 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Director Name | Mr Andrew King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2015) |
Role | Operations 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(35 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(36 years, 2 months 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(36 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 Stephen Collier |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(37 years, 12 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(38 years, 3 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 |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 25 February 2013(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2014(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Mr Darren Paul Marsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Houdstermaatschappij Pw Franken Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1997(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2003) |
Correspondence Address | Dostwaard 56 Maarssen 3602 Xa Holland |
Website | holidaybreak.com |
---|
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 |
109.3m at £1 | Eurocamp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,515,000 |
Gross Profit | £9,229,000 |
Net Worth | £143,308,000 |
Cash | £11,358,000 |
Current Liabilities | £30,621,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
24 October 1996 | Delivered 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 1995 | Delivered 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 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 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 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: 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 1992 | Delivered 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 1991 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 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 |
9 June 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 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 June 2003 | Delivered 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 1991 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered on: 2 August 1991 Satisfied on: 25 November 1993 Persons entitled: Nat West Investment Bank LTD Classification: A registered charge Fully Satisfied |
31 January 2001 | Delivered 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 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 |
9 May 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 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 |
21 October 2020 | Registration of charge 011604420041, 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 (30 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (30 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 February 2018 | Full accounts made up to 30 September 2017 (29 pages) |
23 October 2017 | Registration of charge 011604420040, created on 13 October 2017 (46 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (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 updates (4 pages) |
11 September 2017 | Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
23 September 2016 | Statement of capital on 23 September 2016
|
23 September 2016 | Solvency Statement dated 15/09/16 (1 page) |
23 September 2016 | Resolutions
|
23 September 2016 | Statement by Directors (1 page) |
23 September 2016 | Statement by Directors (1 page) |
23 September 2016 | Statement of capital on 23 September 2016
|
23 September 2016 | Solvency Statement dated 15/09/16 (1 page) |
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 (22 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (22 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
|
11 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen Collier as a director on 7 April 2015 (1 page) |
25 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
11 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
11 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 Steven Whitfield as a director on 1 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary 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) |
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 | 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) |
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 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
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) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2014 | Satisfaction of charge 39 in full (4 pages) |
16 September 2014 | Satisfaction of charge 36 in full (4 pages) |
16 September 2014 | Satisfaction of charge 37 in full (4 pages) |
16 September 2014 | Satisfaction of charge 38 in full (4 pages) |
16 September 2014 | Satisfaction of charge 35 in full (4 pages) |
16 September 2014 | Satisfaction of charge 39 in full (4 pages) |
16 September 2014 | Satisfaction of charge 36 in full (4 pages) |
16 September 2014 | Satisfaction of charge 37 in full (4 pages) |
16 September 2014 | Satisfaction of charge 35 in full (4 pages) |
16 September 2014 | Satisfaction of charge 38 in full (4 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 February 2013 | Appointment of Mrs Alexandra Dilys Williamson as a secretary (1 page) |
28 February 2013 | Termination of appointment of Timothy May as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Alexandra Dilys Williamson as a secretary (1 page) |
28 February 2013 | Termination of appointment of Timothy May as a secretary (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (20 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (20 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
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: 35 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 38 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 39 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 39 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 35 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 38 (11 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 31 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 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) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 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) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (17 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (17 pages) |
1 April 2011 | Termination of appointment of Dick Poortinga as a director (1 page) |
1 April 2011 | Termination of appointment of Dick Poortinga as a director (1 page) |
28 February 2011 | Termination of appointment of Robin Parry as a director (1 page) |
28 February 2011 | Termination of appointment of Robin Parry as a director (1 page) |
10 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 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 | Termination of appointment of Robert Baddeley as a director (1 page) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (20 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Director's details changed for Andrew King on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Robin William Parry on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Robin William Parry on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Andrew King on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Robin William Parry on 9 September 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Mr Timothy William May on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Andrew King on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Dick Menno Poortinga on 9 September 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Mr Timothy William May on 9 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Timothy William May on 9 September 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) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 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 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
23 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
23 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
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) |
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 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) |
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) |
12 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
12 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 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
17 November 2008 | Appointment terminated director graham sadler (1 page) |
17 November 2008 | Appointment terminated director graham sadler (1 page) |
19 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
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 29 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
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 27 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (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 21 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (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 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
19 May 2008 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 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) |
22 July 2007 | Resolutions
|
22 July 2007 | Resolutions
|
20 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (22 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) |
8 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
26 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 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (24 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (24 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
2 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Ad 20/08/04--------- £ si 108003946@1=108003946 £ ic 1277617/109281563 (2 pages) |
2 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
2 September 2004 | Ad 20/08/04--------- £ si 108003946@1=108003946 £ ic 1277617/109281563 (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (27 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (27 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 | Statement of affairs (8 pages) |
23 October 2003 | Ad 26/09/03--------- £ si 467617@1=467617 £ ic 810000/1277617 (2 pages) |
23 October 2003 | Statement of affairs (8 pages) |
23 October 2003 | Ad 26/09/03--------- £ si 467617@1=467617 £ ic 810000/1277617 (2 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (10 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (10 pages) |
8 October 2003 | Nc inc already adjusted 26/09/03 (2 pages) |
8 October 2003 | Nc inc already adjusted 26/09/03 (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
19 March 2003 | Particulars of mortgage/charge (9 pages) |
19 March 2003 | Particulars of mortgage/charge (9 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (25 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (25 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
|
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Company name changed eurocamp travel LIMITED\certificate issued on 25/09/02 (3 pages) |
25 September 2002 | Company name changed eurocamp travel LIMITED\certificate issued on 25/09/02 (3 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
7 June 2002 | Particulars of mortgage/charge (8 pages) |
7 June 2002 | Particulars of mortgage/charge (8 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (23 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (23 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
|
21 July 2001 | Particulars of mortgage/charge (9 pages) |
21 July 2001 | Particulars of mortgage/charge (9 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 February 2001 | Particulars of mortgage/charge (8 pages) |
7 February 2001 | Particulars of mortgage/charge (8 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
28 September 2000 | Return made up to 31/08/00; full list of members
|
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) |
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
|
20 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Particulars of mortgage/charge (14 pages) |
11 May 2000 | Particulars of mortgage/charge (14 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (21 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (21 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members
|
21 September 1999 | Return made up to 31/08/99; no change of members
|
7 May 1999 | Particulars of mortgage/charge (7 pages) |
7 May 1999 | Particulars of mortgage/charge (7 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
8 January 1999 | Location of debenture register (1 page) |
8 January 1999 | Location of debenture register (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 register of directors' interests (1 page) |
8 January 1999 | Location - directors service contracts and memoranda (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location of register of members (1 page) |
6 October 1998 | Location of register of directors' interests (1 page) |
6 October 1998 | Location of register of directors' interests (1 page) |
6 October 1998 | Location - directors service contracts and memoranda (1 page) |
6 October 1998 | 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 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members
|
12 May 1998 | Particulars of mortgage/charge (11 pages) |
12 May 1998 | Particulars of mortgage/charge (11 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members
|
1 October 1997 | New director appointed (2 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) |
1 July 1997 | Particulars of mortgage/charge (5 pages) |
1 July 1997 | Particulars of mortgage/charge (5 pages) |
21 June 1997 | Particulars of mortgage/charge (5 pages) |
21 June 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (19 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (19 pages) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
30 October 1996 | Particulars of mortgage/charge (5 pages) |
30 October 1996 | Particulars of mortgage/charge (5 pages) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Return made up to 31/08/96; no change of members (7 pages) |
26 September 1996 | Return made up to 31/08/96; no change of members (7 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (19 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (19 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 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
|
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Particulars of mortgage/charge (10 pages) |
11 August 1995 | Particulars of mortgage/charge (10 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 (19 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (19 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
3 October 1991 | Registered office changed on 03/10/91 from: edmundson house tatton street knutsford cheshire WA16 6BG (1 page) |
3 October 1991 | Registered office changed on 03/10/91 from: edmundson house tatton street knutsford cheshire WA16 6BG (1 page) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
22 December 1988 | Declaration of assistance for shares acquisition (6 pages) |
22 December 1988 | Resolutions
|
22 December 1988 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1988 | Declaration of assistance for shares acquisition (6 pages) |
22 December 1988 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
15 February 1974 | Incorporation (11 pages) |
15 February 1974 | Incorporation (11 pages) |