Background WavePink WaveYellow Wave

VERDANT LEISURE 2 LIMITED (07697494)

VERDANT LEISURE 2 LIMITED (07697494) is an active UK company. incorporated on 7 July 2011. with registered office in Lancaster. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. VERDANT LEISURE 2 LIMITED has been registered for 14 years. Current directors include ALCOCK, Jonathan, HOPE, George, LOBERG, Vibeke and 2 others.

Company Number
07697494
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
10 Mannin Way, Lancaster, LA1 3SW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
ALCOCK, Jonathan, HOPE, George, LOBERG, Vibeke, MCKIE, Roderick Wallace, WILMOT, Michael John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDANT LEISURE 2 LIMITED

VERDANT LEISURE 2 LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Lancaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. VERDANT LEISURE 2 LIMITED was registered 14 years ago.(SIC: 55201)

Status

active

Active since 14 years ago

Company No

07697494

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

VERDANT LEISURE 3 LIMITED
From: 7 July 2011To: 8 July 2011
Contact
Address

10 Mannin Way Lancaster Business Park Lancaster, LA1 3SW,

Previous Addresses

Riverside Leisure Park South Road Wooler NE71 6NJ
From: 6 January 2012To: 28 July 2016
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 7 July 2011To: 6 January 2012
Timeline

90 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jul 16
Loan Secured
Feb 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jan 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LOBERG, Vibeke

Active
Mannin Way, LancasterLA1 3SW
Secretary
Appointed 21 May 2025

ALCOCK, Jonathan

Active
Mannin Way, LancasterLA1 3SW
Born January 1979
Director
Appointed 21 May 2025

HOPE, George

Active
Mannin Way, LancasterLA1 3SW
Born October 1962
Director
Appointed 29 Jun 2016

LOBERG, Vibeke

Active
Mannin Way, LancasterLA1 3SW
Born June 1982
Director
Appointed 21 May 2025

MCKIE, Roderick Wallace

Active
Mannin Way, LancasterLA1 3SW
Born July 1961
Director
Appointed 21 May 2025

WILMOT, Michael John

Active
Mannin Way, LancasterLA1 3SW
Born August 1976
Director
Appointed 04 Jan 2022

WILMOT, Michael John

Resigned
Mannin Way, LancasterLA1 3SW
Secretary
Appointed 04 Jan 2022
Resigned 21 May 2025

CRAWFORD, James

Resigned
Mannin Way, LancasterLA1 3SW
Born July 1962
Director
Appointed 04 Oct 2024
Resigned 20 May 2025

DIXON, Beverley Jayne

Resigned
Mannin Way, LancasterLA1 3SW
Born October 1969
Director
Appointed 07 Jul 2011
Resigned 09 May 2024

HODGSON, Graham

Resigned
Mannin Way, LancasterLA1 3SW
Born January 1960
Director
Appointed 07 Jul 2011
Resigned 09 May 2024

WALL, Andrew Jonathan

Resigned
Mannin Way, LancasterLA1 3SW
Born April 1960
Director
Appointed 07 Jul 2011
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Mannin Way, LancasterLA1 3SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 September 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 September 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 March 2019
MR04Satisfaction of Charge
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
19 May 2012
MG06MG06
Legacy
12 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Legacy
5 August 2011
MG01MG01
Resolution
4 August 2011
RESOLUTIONSResolutions
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2011
NEWINCIncorporation