Company NameOn The Beach Group Plc
Company StatusActive
Company Number09736592
CategoryPublic Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSimon Cooper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
Cheshire
SK3 0XN
Secretary NameKirsteen Vickerstaff
StatusCurrent
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameDr David Thomas Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 October 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMs Elaine Margaret O'Donnell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish,British
StatusCurrent
Appointed02 July 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameThe Rt Hon Justine Greening
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameZoe Elizabeth Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
Cheshire
SK3 0XN
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
SK3 0XN
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
Cheshire
SK3 0XN
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websiteonthebeachgroupplc.com/
Telephone020 37271000
Telephone regionLondon

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2021Delivered on: 8 February 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
12 May 2017Registration of charge 097365920003, created on 9 May 2017 (9 pages)
28 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2017Group of companies' accounts made up to 30 September 2016 (96 pages)
16 January 2017Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2016Group of companies' accounts made up to 30 September 2015 (92 pages)
23 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 195,702,147.06
(5 pages)
18 November 2015Reduction of iss capital and minute (oc) (7 pages)
18 November 2015Statement of capital on 18 November 2015
  • GBP 1,304,347.63
(4 pages)
18 November 2015Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
11 November 2015Sub-division of shares on 28 September 2015 (11 pages)
20 October 2015Memorandum and Articles of Association (60 pages)
20 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 187,549,974.06
(5 pages)
20 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 50,131.612801
(5 pages)
20 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 50,131.612801
(11 pages)
20 October 2015Memorandum and Articles of Association (41 pages)
20 October 2015Sub-division of shares on 28 September 2015 (8 pages)
20 October 2015Consolidation of shares on 28 September 2015 (7 pages)
20 October 2015Statement of capital on 28 September 2015
  • GBP 195,652,148.06
(5 pages)
20 October 2015Change of share class name or designation (2 pages)
20 October 2015Change of share class name or designation (2 pages)
14 October 2015Previous accounting period shortened from 30 September 2016 to 30 September 2015 (1 page)
6 October 2015Appointment of Dr David Thomas Kelly as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Dr David Thomas Kelly as a director on 5 October 2015 (2 pages)
23 September 2015Registration of charge 097365920002, created on 18 September 2015 (11 pages)
23 September 2015Registration of charge 097365920001, created on 18 September 2015 (35 pages)
10 September 2015Appointment of Mr Lee Dale Ginsberg as a director on 17 August 2015 (3 pages)
3 September 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 50,000
(82 pages)