About

Registered Number: 01160442
Date of Incorporation: 15/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LN,

 

Greenbank Holidays Ltd was setup in 1974, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALME, Alain Yvon 10 September 2014 - 1
DEPRAETERE, Stijn Hendrik Marc 01 February 2012 - 1
MARSH, Darren Paul 10 September 2014 - 1
ANGOVE, Morwenna Michelle 01 February 2001 31 October 2004 1
ATKINSON, Richard Westaway N/A 16 September 2005 1
COLLIER, Stephen 01 February 2012 07 April 2015 1
CREW, James Robert N/A 10 February 2004 1
HAMMERTON, Mark Lewis 31 August 1997 26 March 1999 1
HARMAN, Gordon N/A 31 March 1995 1
HERRMANN, Kay Uwe Franz 31 August 1997 02 August 2004 1
HOUDSTERMAATSCHAPPIJ PW FRANKEN BV 31 August 1997 14 August 2003 1
JONES, Gareth Vaughan 18 May 1993 30 November 1995 1
KING, Andrew 02 January 2008 30 January 2015 1
LEPPARD, Martin Neal N/A 29 March 1996 1
PARRY, Robin William 12 October 2004 28 February 2011 1
POORTINGA, Dick Menno 14 August 2003 01 April 2011 1
RAWEL, Julian Stephen N/A 29 July 1993 1
SADLER, Graham 01 November 2005 07 November 2008 1
WHITFIELD, Steven N/A 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Alexandra Dilys 25 February 2013 10 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 08 February 2018
MR01 - N/A 23 October 2017
RESOLUTIONS - N/A 20 October 2017
PSC09 - N/A 11 September 2017
CS01 - N/A 11 September 2017
PSC02 - N/A 11 September 2017
AA - Annual Accounts 07 February 2017
RESOLUTIONS - N/A 23 September 2016
SH19 - Statement of capital 23 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2016
CAP-SS - N/A 23 September 2016
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 22 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 15 August 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 03 August 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AA01 - Change of accounting reference date 13 October 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 30 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
RESOLUTIONS - N/A 04 June 2008
395 - Particulars of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 22 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363a - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 04 April 2005
RESOLUTIONS - N/A 29 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
123 - Notice of increase in nominal capital 02 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
SA - Shares agreement 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
363s - Annual Return 09 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
123 - Notice of increase in nominal capital 08 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
RESOLUTIONS - N/A 04 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
CERTNM - Change of name certificate 25 September 2002
363s - Annual Return 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
MISC - Miscellaneous document 15 August 2002
395 - Particulars of a mortgage or charge 07 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
395 - Particulars of a mortgage or charge 22 March 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 26 September 2001
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 23 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 14 March 2001
395 - Particulars of a mortgage or charge 07 February 2001
363s - Annual Return 28 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
RESOLUTIONS - N/A 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
AA - Annual Accounts 10 February 2000
395 - Particulars of a mortgage or charge 10 November 1999
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 07 May 1999
AA - Annual Accounts 22 March 1999
395 - Particulars of a mortgage or charge 03 February 1999
318 - Location of directors' service contracts 08 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 1999
353 - Register of members 08 January 1999
325 - Location of register of directors' interests in shares etc 08 January 1999
318 - Location of directors' service contracts 06 October 1998
325 - Location of register of directors' interests in shares etc 06 October 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
395 - Particulars of a mortgage or charge 12 May 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
225 - Change of Accounting Reference Date 11 September 1997
395 - Particulars of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 21 June 1997
AA - Annual Accounts 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
395 - Particulars of a mortgage or charge 30 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 04 July 1996
288 - N/A 12 December 1995
363s - Annual Return 22 September 1995
288 - N/A 08 September 1995
395 - Particulars of a mortgage or charge 11 August 1995
288 - N/A 26 April 1995
AA - Annual Accounts 19 April 1995
288 - N/A 18 April 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1993
363s - Annual Return 14 September 1993
288 - N/A 19 August 1993
395 - Particulars of a mortgage or charge 23 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 24 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1992
288 - N/A 27 August 1992
395 - Particulars of a mortgage or charge 21 July 1992
288 - N/A 14 May 1992
288 - N/A 27 April 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 18 October 1991
287 - Change in situation or address of Registered Office 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1991
AA - Annual Accounts 05 September 1991
395 - Particulars of a mortgage or charge 22 August 1991
395 - Particulars of a mortgage or charge 22 August 1991
RESOLUTIONS - N/A 19 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 31 July 1990
288 - N/A 05 July 1990
288 - N/A 03 April 1990
363 - Annual Return 24 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 02 August 1989
288 - N/A 22 March 1989
AA - Annual Accounts 13 March 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 22 December 1988
RESOLUTIONS - N/A 22 December 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 1988
RESOLUTIONS - N/A 16 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
395 - Particulars of a mortgage or charge 09 December 1988
363 - Annual Return 07 December 1988
AUD - Auditor's letter of resignation 17 December 1987
288 - N/A 01 October 1987
288 - N/A 08 September 1987
288 - N/A 12 August 1987
353 - Register of members 25 June 1987
288 - N/A 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 03 June 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
NEWINC - New incorporation documents 15 February 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

Dutch law notarial deed of pledge of shares 29 June 2012 Fully Satisfied

N/A

Dutch law notarial deed of pledge of shares 29 June 2012 Fully Satisfied

N/A

Dutch law notarial deed of pledge of shares 29 June 2012 Fully Satisfied

N/A

Irish law share mortgage 29 June 2012 Fully Satisfied

N/A

English law security agreement 29 June 2012 Fully Satisfied

N/A

Charge of deposit 09 June 2010 Fully Satisfied

N/A

A deed of pledge of shares 09 May 2008 Fully Satisfied

N/A

A deed of pledge of shares 09 May 2008 Fully Satisfied

N/A

Security agreement 09 May 2008 Fully Satisfied

N/A

Fixed charge 25 June 2003 Fully Satisfied

N/A

Charge of deposit 09 June 2003 Fully Satisfied

N/A

Chattel mortgage 03 June 2003 Fully Satisfied

N/A

Mortgage 11 March 2003 Fully Satisfied

N/A

Charge of deposit 25 February 2003 Fully Satisfied

N/A

Charge of deposit 25 February 2003 Fully Satisfied

N/A

Charge of deposit 28 September 2002 Fully Satisfied

N/A

Mortgage 31 May 2002 Fully Satisfied

N/A

Mortgage 20 March 2002 Fully Satisfied

N/A

Fixed charge 20 July 2001 Fully Satisfied

N/A

Mortgage 18 May 2001 Fully Satisfied

N/A

Mortgage 31 January 2001 Fully Satisfied

N/A

Composite guarantee and debenture 01 August 2000 Fully Satisfied

N/A

Mortgage 09 May 2000 Fully Satisfied

N/A

Chattel mortgage 02 November 1999 Fully Satisfied

N/A

Fixed charge 29 April 1999 Fully Satisfied

N/A

Chattel mortgage 29 January 1999 Fully Satisfied

N/A

Chattel mortgage 08 May 1998 Fully Satisfied

N/A

Fixed charge 29 January 1998 Fully Satisfied

N/A

Chattel mortgage 25 June 1997 Fully Satisfied

N/A

Fixed charge 20 June 1997 Fully Satisfied

N/A

Chattel mortgage 24 October 1996 Fully Satisfied

N/A

Chattel mortgage 28 July 1995 Fully Satisfied

N/A

Composite guarantee and debenture 03 February 1995 Fully Satisfied

N/A

Mortgage debenture 12 July 1993 Fully Satisfied

N/A

Legal charge 14 July 1992 Fully Satisfied

N/A

Assignment 02 August 1991 Fully Satisfied

N/A

Guarantee and debenture 02 August 1991 Fully Satisfied

N/A

A registered charge 02 August 1991 Fully Satisfied

N/A

Debenture 29 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.