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(43 years, 2 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 | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 February 2004) |
Role | Director Of Services & Operati |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 1999) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | European Marketing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Julian Stephen Rawel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 1993) |
Role | Sales & Marketing Director |
Correspondence Address | The White House Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(14 years, 4 months 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 | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 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 Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(28 years, 10 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(29 years, 5 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(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Andrew King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Stephen Collier |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(31 years, 2 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(31 years, 6 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 |
Director Name | Mr Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2014(33 years, 9 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(33 years, 9 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 |
Website | ttgames.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 |
20k at £1 | Eurocamp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,420,000 |
Gross Profit | £1,619,000 |
Net Worth | £1,071,000 |
Cash | £71,000 |
Current Liabilities | £8,245,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
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 |
---|---|
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 |
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 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 |
1 June 2005 | Delivered 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 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 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 1993 | Delivered on: 23 July 1993 Satisfied on: 19 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 August 1991 | Delivered on: 22 August 1991 Satisfied on: 25 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (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 1991 | Delivered 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 |
21 October 2020 | Registration of charge 015298550010, 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 (24 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 (24 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 September 2017 (24 pages) |
23 October 2017 | Registration of charge 015298550009, created on 13 October 2017 (46 pages) |
23 October 2017 | Registration of charge 015298550009, created on 13 October 2017 (46 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
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 no updates (3 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Eurocamp Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
10 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (18 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 (18 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | 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) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 September 2013 | Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Steven Whitfield on 3 September 2013 (2 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Stijn Hendrik Marc Depraetere on 1 August 2012 (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
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) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
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) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
5 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Resolutions
|
20 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
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 | Director resigned (1 page) |
8 June 2005 | Particulars of mortgage/charge (11 pages) |
8 June 2005 | Particulars of mortgage/charge (11 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
16 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (9 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) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 August 2003 | Company name changed eurocamp independent LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed eurocamp independent LIMITED\certificate issued on 28/08/03 (2 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (7 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
|
27 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 January 1999 | Location - directors service contracts and memoranda (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 debenture register (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location of register of directors' interests (1 page) |
8 January 1999 | 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 of register of directors' interests (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 | Return made up to 31/08/98; full list of members
|
23 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
26 September 1996 | Return made up to 31/08/96; no change of members
|
26 September 1996 | Return made up to 31/08/96; no change of members
|
4 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (9 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 resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director 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 1991 | Ad 07/10/91--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages) |
6 November 1991 | Ad 07/10/91--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages) |
17 October 1991 | Company name changed seasons holidays LIMITED\certificate issued on 17/10/91 (2 pages) |
17 October 1991 | Company name changed seasons holidays LIMITED\certificate issued on 17/10/91 (2 pages) |
20 December 1988 | Resolutions
|
20 December 1988 | Resolutions
|
24 November 1980 | Incorporation (14 pages) |
24 November 1980 | Incorporation (14 pages) |