Having been setup in 2003, Center Parcs (UK) Group Ltd are based in Nottinghamshire. The current directors of Center Parcs (UK) Group Ltd are listed as Field, Timothy, Matthews, John Waylett at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, John Waylett | 01 December 2003 | 12 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Timothy | 28 November 2003 | 12 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 30 September 2020 | |
CH01 - Change of particulars for director | 24 September 2020 | |
CH01 - Change of particulars for director | 22 September 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 09 December 2019 | |
PARENT_ACC - N/A | 09 December 2019 | |
GUARANTEE2 - N/A | 09 December 2019 | |
AGREEMENT2 - N/A | 09 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
CH01 - Change of particulars for director | 21 June 2019 | |
AA - Annual Accounts | 08 January 2019 | |
PARENT_ACC - N/A | 08 January 2019 | |
AGREEMENT2 - N/A | 08 January 2019 | |
GUARANTEE2 - N/A | 08 January 2019 | |
CS01 - N/A | 11 December 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CS01 - N/A | 18 December 2017 | |
MR04 - N/A | 01 December 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CH01 - Change of particulars for director | 21 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
AP01 - Appointment of director | 28 December 2016 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 19 July 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AUD - Auditor's letter of resignation | 20 January 2016 | |
RP04 - N/A | 12 January 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AUD - Auditor's letter of resignation | 18 December 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AR01 - Annual Return | 10 December 2014 | |
CH01 - Change of particulars for director | 01 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 24 October 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AR01 - Annual Return | 04 January 2013 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AA - Annual Accounts | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
AP01 - Appointment of director | 14 February 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 21 December 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
MEM/ARTS - N/A | 14 April 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 April 2009 | |
CAP-SS - N/A | 14 April 2009 | |
CAP-MDSC - N/A | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 26 November 2007 | |
353 - Register of members | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
363a - Annual Return | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
RESOLUTIONS - N/A | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 December 2006 | |
AA - Annual Accounts | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2006 | |
RESOLUTIONS - N/A | 17 May 2006 | |
RESOLUTIONS - N/A | 17 May 2006 | |
CERT10 - Re-registration of a company from public to private | 17 May 2006 | |
MAR - Memorandum and Articles - used in re-registration | 17 May 2006 | |
53 - Application by a public company for re-registration as a private company | 17 May 2006 | |
RESOLUTIONS - N/A | 12 May 2006 | |
RESOLUTIONS - N/A | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 12 May 2006 | |
OC425 - Order of Court | 12 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2006 | |
363s - Annual Return | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
PROSP - Prospectus | 02 March 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 25 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
CERT19 - Certificate of registration of order of court on reduction of share premium account | 09 November 2004 | |
OC - Order of Court | 05 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
MEM/ARTS - N/A | 26 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
RESOLUTIONS - N/A | 17 December 2003 | |
RESOLUTIONS - N/A | 17 December 2003 | |
RESOLUTIONS - N/A | 17 December 2003 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2003 | |
PROSP - Prospectus | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
287 - Change in situation or address of Registered Office | 06 December 2003 | |
CERTNM - Change of name certificate | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 02 December 2003 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 02 December 2003 | |
CERTNM - Change of name certificate | 26 November 2003 | |
NEWINC - New incorporation documents | 24 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Borrower deed of charge | 28 February 2012 | Outstanding |
N/A |
Securitisation floating charge debenture | 19 June 2007 | Fully Satisfied |
N/A |
Intercreditor deed | 19 June 2007 | Fully Satisfied |
N/A |
A security over shares deed | 19 June 2007 | Fully Satisfied |
N/A |
Intercreditor deed | 14 December 2006 | Fully Satisfied |
N/A |
Debenture | 14 December 2006 | Fully Satisfied |
N/A |
Deed of accession to a debenture | 19 May 2006 | Fully Satisfied |
N/A |
Security interest agreement over shares | 19 May 2006 | Fully Satisfied |
N/A |
A security agreement | 12 December 2003 | Fully Satisfied |
N/A |
Fixed and floating security document | 12 December 2003 | Fully Satisfied |
N/A |