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(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Group Ceo |
Country of Residence | France |
Correspondence Address | 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Nicholas Riggs |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 570 Avenue Du Club Hippique Aix En Provence Cedex 2 13097 |
Director Name | JÉRÔMe Destoppeleir |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Director, Cfo |
Country of Residence | France |
Correspondence Address | 570 Avenue Du Club Hippique Aix En Provence Cedex 2 13097 |
Director Name | Alain CalmÉ |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 570 Avenue Du Club Hippique Aix En Provence Cedex 2 13097 |
Director Name | Philippe De Tremiolles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1st Floor 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 | 23 July 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 1st Floor 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 |
40.5m at £1 | Ild Sas 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
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 |
10 September 2014 | Delivered on: 18 September 2014 Persons entitled: Natixis S.A. (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
21 October 2020 | Registration of charge 090494230003, created on 20 October 2020 (43 pages) |
---|---|
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
5 October 2018 | Notification of a person with significant control statement (2 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 February 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
23 October 2017 | Registration of charge 090494230002, created on 13 October 2017 (46 pages) |
23 October 2017 | Registration of charge 090494230002, created on 13 October 2017 (46 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
2 October 2017 | Cessation of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Notification of Homair Vacances Sas as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Change of details for Homair Vacances Sas as a person with significant control on 22 May 2017 (2 pages) |
11 September 2017 | Notification of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Change of details for Homair Vacances Sas as a person with significant control on 22 May 2017 (2 pages) |
19 July 2017 | Satisfaction of charge 090494230001 in full (1 page) |
19 July 2017 | Satisfaction of charge 090494230001 in full (1 page) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
14 June 2016 | Registered office address changed from First Floor Office 1a Warth Industrial Park Bury Lancashire BL9 9NB to 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN England to 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN England to 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from First Floor Office 1a Warth Industrial Park Bury Lancashire BL9 9NB to 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 14 June 2016 (1 page) |
10 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
10 January 2016 | Appointment of Philippe De Tremiolles as a director on 19 October 2015 (3 pages) |
10 January 2016 | Appointment of Philippe De Tremiolles as a director on 19 October 2015 (3 pages) |
7 January 2016 | Termination of appointment of Nicholas Riggs as a director on 19 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Nicholas Riggs as a director on 19 October 2015 (1 page) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 December 2014 | Termination of appointment of Jérôme Destoppeleir as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Jérôme Destoppeleir as a director on 26 November 2014 (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
19 September 2014 | Resolutions
|
18 September 2014 | Registration of charge 090494230001, created on 10 September 2014 (50 pages) |
18 September 2014 | Registration of charge 090494230001, created on 10 September 2014 (50 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
21 May 2014 | Appointment of Nick Riggs as a director (2 pages) |
21 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
21 May 2014 | Appointment of Jérôme Destoppeleir as a director (2 pages) |
21 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
21 May 2014 | Appointment of Alain Calmé as a director (2 pages) |
21 May 2014 | Appointment of Nick Riggs as a director (2 pages) |
21 May 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
21 May 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
21 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
21 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
21 May 2014 | Appointment of Alain Calmé as a director (2 pages) |
21 May 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
21 May 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
21 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
21 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
21 May 2014 | Appointment of Jérôme Destoppeleir as a director (2 pages) |