Company NameGreenbank Services Limited
DirectorsStijn Hendrik Marc Depraetere and SÉBastien TimotheÉ Bernard Manceau
Company StatusActive
Company Number01529855
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 5 months ago)
Previous NamesSeasons Holidays Limited and Eurocamp Independent 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(31 years, 2 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(43 years, 2 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 NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 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 NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 February 2004)
RoleDirector Of Services & Operati
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameSteven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 1999)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AH
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 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 NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 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 NameJulian Stephen Rawel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 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
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(14 years, 4 months 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 NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(22 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
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(23 years, 3 months 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 NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2014)
RoleCompany 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(28 years, 10 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(29 years, 5 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(30 years, 1 month 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 Andrew King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(30 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2015)
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(31 years, 2 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(31 years, 6 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
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2014(33 years, 9 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(33 years, 9 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

Contact

Websitettgames.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

20k at £1Eurocamp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,420,000
Gross Profit£1,619,000
Net Worth£1,071,000
Cash£71,000
Current Liabilities£8,245,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

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

Charges

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
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
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 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
1 June 2005Delivered on: 8 June 2005
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All moneys due or to become due fom each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 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 the terms of any of the facility agreements, the facility documents or otherwise (as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 August 1991Delivered on: 22 August 1991
Satisfied on: 25 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395. ref M387C 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
2 August 1991Delivered on: 6 August 1991
Satisfied on: 25 November 1993
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395, tc ref: M538C).. 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

Filing History

21 October 2020Registration of charge 015298550010, 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 (24 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 (24 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 September 2017 (24 pages)
23 October 2017Registration of charge 015298550009, created on 13 October 2017 (46 pages)
23 October 2017Registration of charge 015298550009, created on 13 October 2017 (46 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 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 no updates (3 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 no updates (3 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)
20 April 2017Full accounts made up to 30 September 2016 (22 pages)
20 April 2017Full accounts made up to 30 September 2016 (22 pages)
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 (18 pages)
10 February 2016Full accounts made up to 30 September 2015 (18 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 20,000
(4 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 20,000
(4 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 (18 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
17 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (1 page)
17 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 Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
7 November 2014Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages)
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 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 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
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)
16 September 2014Satisfaction of charge 8 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000
(7 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000
(7 pages)
12 August 2014Full accounts made up to 31 March 2014 (17 pages)
12 August 2014Full accounts made up to 31 March 2014 (17 pages)
3 September 2013Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(7 pages)
3 September 2013Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages)
15 August 2013Full accounts made up to 31 March 2013 (17 pages)
15 August 2013Full accounts made up to 31 March 2013 (17 pages)
22 October 2012Full accounts made up to 31 March 2012 (17 pages)
22 October 2012Full accounts made up to 31 March 2012 (17 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 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)
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: 8 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 8 (12 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 7 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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)
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)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Mr Andrew King as a director (2 pages)
28 February 2011Appointment of Mr Andrew King as a director (2 pages)
10 January 2011Full accounts made up to 30 September 2010 (16 pages)
10 January 2011Full accounts made up to 30 September 2010 (16 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
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 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 September 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 September 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages)
2 August 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
2 August 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)
30 July 2010Director's details changed for Steven Whitfield on 16 July 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)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 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)
1 April 2010Full accounts made up to 30 September 2009 (15 pages)
1 April 2010Full accounts made up to 30 September 2009 (15 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)
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)
13 October 2009Termination of appointment of Carl Michel as a director (1 page)
13 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 (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 September 2008 (15 pages)
5 March 2009Full accounts made up to 30 September 2008 (15 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
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)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 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 (15 pages)
20 February 2007Full accounts made up to 30 September 2006 (15 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 September 2005 (15 pages)
4 May 2006Full accounts made up to 30 September 2005 (15 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
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 2005Director resigned (1 page)
8 June 2005Particulars of mortgage/charge (11 pages)
8 June 2005Particulars of mortgage/charge (11 pages)
4 April 2005Full accounts made up to 30 September 2004 (15 pages)
4 April 2005Full accounts made up to 30 September 2004 (15 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2004Full accounts made up to 30 September 2003 (9 pages)
16 March 2004Full accounts made up to 30 September 2003 (9 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)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
28 August 2003Company name changed eurocamp independent LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed eurocamp independent LIMITED\certificate issued on 28/08/03 (2 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
27 March 2002Full accounts made up to 30 September 2001 (7 pages)
27 March 2002Full accounts made up to 30 September 2001 (7 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
(7 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
(7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 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)
10 March 2000Full accounts made up to 30 September 1999 (7 pages)
10 March 2000Full accounts made up to 30 September 1999 (7 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 September 1998 (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (6 pages)
8 January 1999Location - directors service contracts and memoranda (1 page)
8 January 1999Location of debenture register (1 page)
8 January 1999Location - directors service contracts and memoranda (1 page)
8 January 1999Location of debenture register (1 page)
8 January 1999Location of register of members (1 page)
8 January 1999Location of register of members (1 page)
8 January 1999Location of register of directors' interests (1 page)
8 January 1999Location 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 of register of directors' interests (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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
23 February 1998Full accounts made up to 30 September 1997 (7 pages)
23 February 1998Full accounts made up to 30 September 1997 (7 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 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)
21 May 1997Full accounts made up to 31 October 1996 (7 pages)
21 May 1997Full accounts made up to 31 October 1996 (7 pages)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 1996Full accounts made up to 31 October 1995 (9 pages)
4 July 1996Full accounts made up to 31 October 1995 (9 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 resigned (2 pages)
8 September 1995Director resigned (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 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 (9 pages)
19 April 1995Full accounts made up to 31 October 1994 (9 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
6 November 1991£ nc 10000/20000 07/10/91 (1 page)
6 November 1991£ nc 10000/20000 07/10/91 (1 page)
6 November 1991Ad 07/10/91--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages)
6 November 1991Ad 07/10/91--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages)
17 October 1991Company name changed seasons holidays LIMITED\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed seasons holidays LIMITED\certificate issued on 17/10/91 (2 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 November 1980Incorporation (14 pages)
24 November 1980Incorporation (14 pages)