Company NameEurocamp Limited
DirectorsPhilippe De TrÉMiolles and SÉBastien TimotheÉ Bernard Manceau
Company StatusActive
Company Number09049423
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Previous NameStarlight Camping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philippe De TrÉMiolles
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed23 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor Chelford 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(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleGroup Ceo
Country of ResidenceFrance
Correspondence Address1st Floor Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Nicholas Riggs
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Avenue Du Club Hippique
Aix En Provence
Cedex 2
13097
Director NameJÉRÔMe Destoppeleir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleDirector, Cfo
Country of ResidenceFrance
Correspondence Address570 Avenue Du Club Hippique
Aix En Provence
Cedex 2
13097
Director NameAlain CalmÉ
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address570 Avenue Du Club Hippique
Aix En Provence
Cedex 2
13097
Director NamePhilippe De Tremiolles
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address1st Floor Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

40.5m at £1Ild Sas
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled: Aether Financial Services

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

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 23 October 2017
Persons entitled: Natixis S.A., 30, Avenue Pierre Mendes France 75013 Paris, France as Common Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 18 September 2014
Persons entitled: Natixis S.A. (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding

Filing History

21 October 2020Registration of charge 090494230003, created on 20 October 2020 (43 pages)
29 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 30 September 2018 (36 pages)
5 October 2018Notification of a person with significant control statement (2 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 February 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
23 October 2017Registration of charge 090494230002, created on 13 October 2017 (46 pages)
23 October 2017Registration of charge 090494230002, created on 13 October 2017 (46 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(46 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(46 pages)
2 October 2017Cessation of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of Homair Vacances Sas as a person with significant control on 11 September 2017 (1 page)
11 September 2017Change of details for Homair Vacances Sas as a person with significant control on 22 May 2017 (2 pages)
11 September 2017Notification of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Homair Vacances Sas as a person with significant control on 6 April 2016 (1 page)
11 September 2017Change of details for Homair Vacances Sas as a person with significant control on 22 May 2017 (2 pages)
19 July 2017Satisfaction of charge 090494230001 in full (1 page)
19 July 2017Satisfaction of charge 090494230001 in full (1 page)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 April 2017Full accounts made up to 30 September 2016 (22 pages)
19 April 2017Full accounts made up to 30 September 2016 (22 pages)
14 June 2016Registered 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 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 40,500,000
(4 pages)
14 June 2016Registered 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 2016Registered 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 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 40,500,000
(4 pages)
14 June 2016Registered 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 2016Full accounts made up to 30 September 2015 (16 pages)
10 February 2016Full accounts made up to 30 September 2015 (16 pages)
10 January 2016Appointment of Philippe De Tremiolles as a director on 19 October 2015 (3 pages)
10 January 2016Appointment of Philippe De Tremiolles as a director on 19 October 2015 (3 pages)
7 January 2016Termination of appointment of Nicholas Riggs as a director on 19 October 2015 (1 page)
7 January 2016Termination of appointment of Nicholas Riggs as a director on 19 October 2015 (1 page)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,500,000
(4 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,500,000
(4 pages)
1 December 2014Termination of appointment of Jérôme Destoppeleir as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Jérôme Destoppeleir as a director on 26 November 2014 (1 page)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 40,500,000
(4 pages)
19 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 40,500,000
(4 pages)
19 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2014Registration of charge 090494230001, created on 10 September 2014 (50 pages)
18 September 2014Registration of charge 090494230001, created on 10 September 2014 (50 pages)
17 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 40,500,000.00
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 40,500,000.00
(4 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Appointment of Nick Riggs as a director (2 pages)
21 May 2014Termination of appointment of Richard Bursby as a director (1 page)
21 May 2014Appointment of Jérôme Destoppeleir as a director (2 pages)
21 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 May 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(55 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(55 pages)
21 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
21 May 2014Appointment of Alain Calmé as a director (2 pages)
21 May 2014Appointment of Nick Riggs as a director (2 pages)
21 May 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
21 May 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
21 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
21 May 2014Termination of appointment of Richard Bursby as a director (1 page)
21 May 2014Appointment of Alain Calmé as a director (2 pages)
21 May 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
21 May 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
21 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
21 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
21 May 2014Appointment of Jérôme Destoppeleir as a director (2 pages)