About

Registered Number: 04974661
Date of Incorporation: 24/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.