Background WavePink WaveYellow Wave

VERDANT LEISURE GROUP LIMITED (09966385)

VERDANT LEISURE GROUP LIMITED (09966385) is an active UK company. incorporated on 25 January 2016. with registered office in Lancaster. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. VERDANT LEISURE GROUP LIMITED has been registered for 10 years. Current directors include ALCOCK, Jonathan, HOPE, George, LOBERG, Vibeke and 2 others.

Company Number
09966385
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
10 Mannin Way Lancaster Business Park, 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 GROUP LIMITED

VERDANT LEISURE GROUP LIMITED is an active company incorporated on 25 January 2016 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 GROUP LIMITED was registered 10 years ago.(SIC: 55201)

Status

active

Active since 10 years ago

Company No

09966385

LTD Company

Age

10 Years

Incorporated 25 January 2016

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 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

PROJECT ROCK EQUITYCO LIMITED
From: 25 January 2016To: 5 July 2019
Contact
Address

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

Previous Addresses

C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 25 January 2016To: 1 August 2016
Timeline

44 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Secured
Feb 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
Apr 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
May 25
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LOBERG, Vibeke

Active
Lancaster Business Park, LancasterLA1 3SW
Secretary
Appointed 21 May 2025

ALCOCK, Jonathan

Active
Lancaster Business Park, LancasterLA1 3SW
Born January 1979
Director
Appointed 21 May 2025

HOPE, George

Active
Lancaster Business Park, LancasterLA1 3SW
Born October 1962
Director
Appointed 28 Apr 2017

LOBERG, Vibeke

Active
Lancaster Business Park, LancasterLA1 3SW
Born June 1982
Director
Appointed 21 May 2025

MCKIE, Roderick Wallace

Active
Lancaster Business Park, LancasterLA1 3SW
Born July 1961
Director
Appointed 21 May 2025

WILMOT, Michael John

Active
Lancaster Business Park, LancasterLA1 3SW
Born August 1976
Director
Appointed 04 Jan 2022

WILMOT, Michael John

Resigned
Lancaster Business Park, LancasterLA1 3SW
Secretary
Appointed 04 Jan 2022
Resigned 21 May 2025

CRAWFORD, James

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born July 1962
Director
Appointed 04 Oct 2024
Resigned 20 May 2025

CROWTHER, Mark

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born November 1975
Director
Appointed 01 Dec 2021
Resigned 24 Dec 2024

DIXON, Beverley Jayne

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born October 1969
Director
Appointed 25 Jan 2016
Resigned 09 May 2024

FAZAKERLEY, Edmund

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born March 1969
Director
Appointed 01 Apr 2016
Resigned 01 Dec 2021

HARPER, Mark Simon

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born February 1966
Director
Appointed 01 Dec 2021
Resigned 01 Aug 2023

HODGSON, Graham

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born January 1960
Director
Appointed 25 Jan 2016
Resigned 09 May 2024

HOPE, Stacey

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born May 1986
Director
Appointed 01 Mar 2019
Resigned 29 May 2024

PAINTER, James

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born April 1989
Director
Appointed 31 Mar 2018
Resigned 01 Dec 2021

PETERS, Ronald John

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born January 1974
Director
Appointed 25 Jan 2016
Resigned 25 Apr 2023

WALL, Andrew Jonathan

Resigned
Lancaster Business Park, LancasterLA1 3SW
Born April 1960
Director
Appointed 25 Jan 2016
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Norwich Street, LondonEC4A 1BD

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
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

85

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination 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
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Memorandum Articles
3 February 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Memorandum Articles
25 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
5 June 2024
TM01Termination 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
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
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
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
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
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Legacy
6 February 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Resolution
27 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
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
Certificate Change Of Name Company
5 July 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
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
Incorporation Company
25 January 2016
NEWINCIncorporation