Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTSOURCE CORPORATION LIMITED
Company Information for

OUTSOURCE CORPORATION LIMITED

5 YEOMANRY ROAD, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3EH,
Company Registration Number
03332357
Private Limited Company
Active

Company Overview

About Outsource Corporation Ltd
OUTSOURCE CORPORATION LIMITED was founded on 1997-03-12 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Outsource Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OUTSOURCE CORPORATION LIMITED
 
Legal Registered Office
5 YEOMANRY ROAD
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3EH
Other companies in SY1
 
Filing Information
Company Number 03332357
Company ID Number 03332357
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691991090  
Last Datalog update: 2024-04-07 02:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTSOURCE CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OUTSOURCE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN EMILY EGERTON
Company Secretary 2006-01-16
ROGER SIMON WITHINSHAW
Director 1997-03-12
SONIA HAF WITHINSHAW
Director 2006-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA HAF WITHINSHAW
Company Secretary 1997-09-16 2006-01-16
JOHN GORDON FISHER
Company Secretary 1997-03-12 1997-09-16
JOHN GORDON FISHER
Director 1997-03-12 1997-09-16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-03-12 1997-03-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-03-12 1997-03-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-22AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-01TM02Termination of appointment of Gillian Emily Egerton on 2019-12-20
2020-04-01TM02Termination of appointment of Gillian Emily Egerton on 2019-12-20
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-21AAMDAmended account full exemption
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2012-11-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0112/03/11 ANNUAL RETURN FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA HAF WITHINSHAW / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMON WITHINSHAW / 05/04/2011
2011-04-05CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN EMILY EGERTON on 2011-04-05
2010-08-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/10 FROM 2 Robertsford Cottage Uk Control Centre Off Preston Street Shrewsbury Shropshire SY2 5PW
2010-03-12AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA HAF WITHINSHAW / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMON WITHINSHAW / 12/03/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM UK CONTROL CENTRE 2 ROBERTSFORD COTTAGES OFF PRESTON STREET, SHREWSBURY SHROPSHIRE SY2 5PW
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UK CONTROL CENTRE 2 ROBERTSFORD COTTAGES SHREWSBURY SHROPSHIRE SY2 5PW
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 20B BRADFORD STREET SHIFNAL SALOP TF11 8AU
2006-03-15363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-03-16363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-17CERTNMCOMPANY NAME CHANGED NATWASTE SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/02
2002-03-18363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: SEYMOUR HOUSE 13 VICTORIA ROAD SHIFNAL SHROPSHIRE TF11 8AF
2001-03-19363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-18123£ NC 100/10000 31/03/00
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-24363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-15363sRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-10-09288bSECRETARY RESIGNED
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: SEYMOUR HOUSE 13 VICTORIA ROAD SHIFNAL SALOP TF11 8AF
1997-10-09288aNEW SECRETARY APPOINTED
1997-10-0988(2)RAD 16/09/97--------- £ SI 98@1=98 £ IC 2/100
1997-04-11288aNEW DIRECTOR APPOINTED
1997-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-11288bDIRECTOR RESIGNED
1997-04-11288bSECRETARY RESIGNED
1997-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OUTSOURCE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTSOURCE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTSOURCE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of OUTSOURCE CORPORATION LIMITED registering or being granted any patents
Domain Names

OUTSOURCE CORPORATION LIMITED owns 1 domain names.

outsourcesiteservices.co.uk  

Trademarks
We have not found any records of OUTSOURCE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTSOURCE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as OUTSOURCE CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OUTSOURCE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTSOURCE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTSOURCE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1