Altrincham
Cheshire
WA15 9RA
Director Name | Mr Paul John Beaumont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mr Andrew Beard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Secretary Name | Mr John Philip Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oswald Farm Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Mrs Helen Margaret Alcroft |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurlaston 27 Moss Road Alderley Edge Cheshire SK9 7JA |
Secretary Name | Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2009) |
Role | Director Holiday Company |
Country of Residence | England |
Correspondence Address | 14 Worthington Close Henbury Macclesfield Cheshire SK11 9NS |
Website | greatdays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9283242 |
Telephone region | Manchester |
Registered Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
300k at £1 | John Philip Beaumont 62.83% Redeemable Preference A |
---|---|
100k at £1 | John Philip Beaumont 20.94% Redeemable Preference B |
72.5k at £1 | Paul Beaumont 15.18% Redeemable Preference B |
1.7k at £1 | John Philip Beaumont 0.36% Ordinary A |
1.7k at £1 | Andrew Beard 0.35% Ordinary B |
1.6k at £1 | Paul Beaumont 0.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£919,112 |
Cash | £280,534 |
Current Liabilities | £535,701 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
17 September 1999 | Delivered on: 23 September 1999 Satisfied on: 30 October 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from greatdays holidays limited to the chargee on any account whatsoever,provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: Account no 00277665. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|
12 November 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (6 pages) |
30 October 2014 | Satisfaction of charge 1 in full (6 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Anne Davies on 20 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Anne Davies on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Paul Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Anne Davies on 26 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Anne Davies on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN England on 20 March 2014 (1 page) |
4 February 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page) |
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 November 2011 | Register inspection address has been changed from C/O Clb Coopers Century House Ashley Road Hale Altrincham Cheshire (1 page) |
14 November 2011 | Register inspection address has been changed from C/O Clb Coopers Century House Ashley Road Hale Altrincham Cheshire (1 page) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Resolutions
|
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Appointment of Mr Andrew Beard as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Beard as a director (2 pages) |
13 October 2010 | Register inspection address has been changed from C/O Haines Watts Charteres Accountants Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT England (1 page) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Register inspection address has been changed from C/O Haines Watts Charteres Accountants Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT England (1 page) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
6 November 2009 | Termination of appointment of Michael Wood as a director (1 page) |
6 November 2009 | Termination of appointment of Michael Wood as a director (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2009 | Termination of appointment of John Beaumont as a secretary (1 page) |
28 October 2009 | Termination of appointment of John Beaumont as a secretary (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Michael John Wood on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Michael John Wood on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
5 November 2008 | Appointment terminate, director helen margaret alcroft logged form (1 page) |
5 November 2008 | Appointment terminate, director helen margaret alcroft logged form (1 page) |
31 October 2008 | Appointment terminated director helen alcroft (1 page) |
31 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
31 October 2008 | Appointment terminated director helen alcroft (1 page) |
31 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
27 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Ad 23/12/03--------- £ si 300000@1=300000 £ ic 177500/477500 (2 pages) |
27 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
27 January 2004 | Ad 23/12/03--------- £ si 300000@1=300000 £ ic 177500/477500 (2 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
8 January 2002 | Statement of rights attached to allotted shares (1 page) |
8 January 2002 | Notice of assignment of name or new name to shares (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Notice of assignment of name or new name to shares (1 page) |
8 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
8 January 2002 | Statement of rights attached to allotted shares (1 page) |
8 January 2002 | Ad 21/12/01--------- £ si 172500@1=172500 £ ic 5000/177500 (2 pages) |
8 January 2002 | Ad 21/12/01--------- £ si 172500@1=172500 £ ic 5000/177500 (2 pages) |
8 January 2002 | Resolutions
|
24 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members
|
12 November 1999 | Return made up to 19/10/99; full list of members
|
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Return made up to 19/10/98; full list of members
|
26 October 1998 | Return made up to 19/10/98; full list of members
|
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1985 | Memorandum of association (6 pages) |
18 September 1985 | Memorandum of association (6 pages) |
18 June 1985 | Incorporation (13 pages) |
18 June 1985 | Certificate of incorporation (1 page) |
18 June 1985 | Incorporation (13 pages) |
18 June 1985 | Certificate of incorporation (1 page) |