Company Information for OUTDOOR WORLD (UK) LIMITED
7 ROUNDWOOD INDUSTRIAL ESTATE, OSSETT, WEST YORKSHIRE, WF5 9SQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OUTDOOR WORLD (UK) LIMITED | |
Legal Registered Office | |
7 ROUNDWOOD INDUSTRIAL ESTATE OSSETT WEST YORKSHIRE WF5 9SQ Other companies in HD1 | |
Company Number | 04945631 | |
---|---|---|
Company ID Number | 04945631 | |
Date formed | 2003-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB734435242 |
Last Datalog update: | 2024-08-05 21:15:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWN MICHELLE SCOTLAND |
||
ERIC SCOTLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA SCOTLAND |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDOOR WORLD DIRECT LIMITED | Director | 2015-03-15 | CURRENT | 2015-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM Unit 7 Outdoor World (Uk) Ltd Roundwood Industrial Estate Ossett WF5 9SQ England | |
REGISTERED OFFICE CHANGED ON 26/11/21 FROM , Unit 7 Outdoor World (Uk) Ltd Roundwood Industrial Estate, Ossett, WF5 9SQ, England | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 05/02/20 | |
RES01 | ADOPT ARTICLES 09/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr David Eric Scotland as a person with significant control on 2019-09-30 | |
SH02 | Sub-division of shares on 2019-08-21 | |
PSC04 | Change of details for Mr Eric Scotland as a person with significant control on 2019-08-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC SCOTLAND | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ERIC SCOTLAND | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM C/O Outdoorworld (Uk) Ltd 33/34 Princess Alexandra Walk Piazza Centre Huddersfield West Yorkshire HD1 2RS | |
REGISTERED OFFICE CHANGED ON 29/01/19 FROM , C/O Outdoorworld (Uk) Ltd, 33/34 Princess Alexandra Walk, Piazza Centre, Huddersfield, West Yorkshire, HD1 2RS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN MICHELLE SCOTLAND on 2017-10-01 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Reverend Eric Scotland on 2015-04-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN MICHELLE SCOTLAND on 2015-04-14 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Eric Scotland 14-16 High Street Huddersfield West Yorkshire HD1 2LE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM C/O Eric Scotland 14-16 High Street Huddersfield West Yorkshire HD1 2LE United Kingdom | |
REGISTERED OFFICE CHANGED ON 29/10/12 FROM , C/O Eric Scotland, 14-16 High Street, Huddersfield, West Yorkshire, HD1 2LE, United Kingdom | ||
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM C/O Eric Scotland 6 Almondbury Close Huddersfield West Yorkshire HD5 8XX United Kingdom | |
REGISTERED OFFICE CHANGED ON 22/12/09 FROM , C/O Eric Scotland, 6 Almondbury Close, Huddersfield, West Yorkshire, HD5 8XX, United Kingdom | ||
AR01 | 28/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC SCOTLAND / 11/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM OUTDOORWORLD UK LTD GALLOWAY HOUSE 241-243 LEEDS ROAD HUDDERSFIELD HD1 6NS | |
REGISTERED OFFICE CHANGED ON 10/11/09 FROM , Outdoorworld Uk Ltd, Galloway House, 241-243 Leeds Road, Huddersfield, HD1 6NS | ||
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA SCOTLAND | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/05 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 15/12/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 4 ECCLESTON CLOSE, ELTON BURY LANCASHIRE BL8 2JF | |
Registered office changed on 13/11/03 from:\4 eccleston close, elton, bury, lancashire, BL8 2JF | ||
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
Registered office changed on 10/11/03 from:\12 york place, leeds, west yorkshire, LS1 2DS | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 OUTDOOR WORLD (UK) LIMITED
OUTDOOR WORLD (UK) LIMITED owns 2 domain names.
breakoutdoors.co.uk outdoorworlddirect.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |