ON THE BEACH GROUP PLC

ON THE BEACH GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameON THE BEACH GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09736592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ON THE BEACH GROUP PLC?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is ON THE BEACH GROUP PLC located?

    Registered Office Address
    5 Adair Street
    M1 2NQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ON THE BEACH GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ON THE BEACH GROUP PLC?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for ON THE BEACH GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 07, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on Mar 26, 2025

    • Capital: GBP 1,564,742.62
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Mar 19, 2025

    • Capital: GBP 1,569,612.77
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Feb 12, 2025

    • Capital: GBP 1,584,767.70
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Mar 05, 2025

    • Capital: GBP 1,593,888.97
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Short notice of general meetings other than an annual general meeting 25/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Feb 26, 2025

    • Capital: GBP 1,602,800.58
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 19, 2025

    • Capital: GBP 1,608,270.58
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Director's details changed for Simon Cooper on Nov 29, 2018

    2 pagesCH01

    Cancellation of shares. Statement of capital on Feb 12, 2025

    • Capital: GBP 1,609,383.81
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 1,609,803.67
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jan 29, 2025

    • Capital: GBP 1,611,061
    6 pagesSH06

    Group of companies' accounts made up to Sep 30, 2024

    184 pagesAA

    Appointment of Ms Victoria Ann Self as a director on Feb 03, 2025

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jan 22, 2025

    • Capital: GBP 1,614,332.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 16, 2025

    • Capital: GBP 1,618,480.23
    6 pagesSH06

    Who are the officers of ON THE BEACH GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERSTAFF, Kirsteen
    Adair Street
    M1 2NQ Manchester
    5
    England
    Secretary
    Adair Street
    M1 2NQ Manchester
    5
    England
    200246930001
    COOPER, Simon
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    United KingdomBritishCompany Director200246910001
    GREENING, Justine, The Rt Hon
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishDirector272744670001
    HARRIS, Zoe Elizabeth
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishChief Marketing Officer301229110001
    MORTON, Shaun
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishFinance Director272828130001
    O'DONNELL, Elaine Margaret
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandIrish,BritishNon-Executive Director248305680001
    PENNYCOOK, Richard John
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishDirector112734470002
    SELF, Victoria Ann
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    United KingdomBritishNon-Executive Director331876750001
    SHARMA, Veronica
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishDirector263238380002
    WORMALD, Jonathan Michael
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishChief Financial Officer201020490001
    GINSBERG, Lee Dale
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    United Kingdom
    United KingdomBritishDirector37261660001
    KELLY, David Thomas, Dr
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritish,IrishCompany Director154393340001
    MEEHAN, Paul Alan
    Adair Street
    M1 2NQ Manchester
    5
    England
    Director
    Adair Street
    M1 2NQ Manchester
    5
    England
    EnglandBritishChief Financial Officer130608590001
    PARRY, Gwendoline
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    Cheshire
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director127080460001
    SEGAL, Richard Lawrence
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    Cheshire
    United Kingdom
    Director
    Bird Hall Lane
    SK3 0XN Cheadle Heath
    Park Square
    Cheshire
    United Kingdom
    EnglandBritishCompany Director138744060001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0