Company NameUltimate Outdoors Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number00124030
CategoryPrivate Limited Company
Incorporation Date30 August 1912(111 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(110 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Blacks Outdoor Retail Limited Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(110 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressC/O Blacks Outdoor Retail Limited Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(111 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 April 2014(101 years, 8 months after company formation)
Appointment Duration10 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Edwin Westwell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 May 1998)
RoleWholesale
Correspondence Address14 Park Fields
Mount Tabor
Halifax
West Yorkshire
HX2 0RF
Director NameMr Frank Westwell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1993)
RoleWholesaler
Correspondence Address114 Aldwyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5HX
Director NameNeil Westwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration16 years (resigned 30 April 2007)
RoleRetailer
Correspondence AddressHollybank
Squirrel Chase
Lancater
LA1 1BF
Director NameMr Paul Westwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 17 January 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17 New Street
Lancaster
Lancashire
LA1 1EG
Director NameMr Thomas Westwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1994)
RoleWholesaler
Correspondence Address29 Heathmoor Way
Illingworth
Halifax
West Yorkshire
HX2 9LT
Secretary NameMr Edwin Westwell
NationalityBritish
StatusResigned
Appointed03 May 1991(78 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 May 1998)
RoleCompany Director
Correspondence Address14 Park Fields
Mount Tabor
Halifax
West Yorkshire
HX2 0RF
Secretary NameMr Paul Westwell
NationalityBritish
StatusResigned
Appointed30 May 1998(85 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 January 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17 New Street
Lancaster
Lancashire
LA1 1EG
Director NameMr Gary Westwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(93 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address17 New Street
Lancaster
Lancashire
LA1 1EG
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(101 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancs
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(101 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(101 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed17 January 2014(101 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressJd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(102 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(103 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(106 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(110 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressC/O Blacks Outdoor Retail Limited Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websiteultimateoutdoors.co.uk
Telephone0161 3937062
Telephone regionManchester

Location

Registered AddressC/O Blacks Outdoor Retail Limited Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

15 at £1Blacks Outdoor Retail LTD
5.15%
Ordinary C
138 at £1Blacks Outdoor Retail LTD
47.42%
Ordinary A
138 at £1Blacks Outdoor Retail LTD
47.42%
Ordinary B

Financials

Year2014
Turnover£1,128,000
Gross Profit£376,000
Net Worth£538,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

4 April 2002Delivered on: 11 April 2002
Satisfied on: 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 new street, lancaster LA1 1EG t/no. LA837081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2002Delivered on: 11 April 2002
Satisfied on: 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2002Delivered on: 11 April 2002
Satisfied on: 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a snowdon ranger, holyhead road, betws-y-coed, conwy LL24 0BW t/no. WA704970. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 July 1996Delivered on: 11 July 1996
Satisfied on: 11 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land at shay lane halifax west yorkshire t/n's ywe 53453, wyk 483499 and wyk 420914 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 September 1990Delivered on: 29 September 1990
Satisfied on: 23 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the f/h property situat and known as land & building on the north side of pellon lane halifax w/yorks title nos wyk 167317 wyk 322718 wyk 412729 wyk 156811 wyk 234872 and wyk 327476 - goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1990Delivered on: 29 September 1990
Satisfied on: 23 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge first the freehold and leasehold property if any of the company both present and future including the property situate and known as land and buildings on the north side of pellon lane, halifax west yorkshire title numbers wyk 167317, wyk 322718, wyk 412729, wyk 156811, wyk 234872 wyk 327476. see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1978Delivered on: 28 March 1978
Satisfied on: 23 September 1997
Persons entitled: Lloyds Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property unit 5 pellon industrial estate, halifax W. yorks. Title no. Wyk 100782.
Fully Satisfied
18 October 1977Delivered on: 19 October 1977
Satisfied on: 23 September 1997
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as unit 4, pellon industrial estate, queens rd, halifax, W. yorks.
Fully Satisfied
31 January 2012Delivered on: 17 February 2012
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 November 2005Delivered on: 8 December 2005
Satisfied on: 5 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a capel tabernacle betwys y coed conwy.
Fully Satisfied
21 November 2005Delivered on: 8 December 2005
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a climber and rambler holyhead road betws y coed conway.
Fully Satisfied
21 November 2005Delivered on: 8 December 2005
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a heads road filling station heads road keswick cumbria.
Fully Satisfied
21 November 2005Delivered on: 8 December 2005
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 new street lancaster.
Fully Satisfied
1 February 2005Delivered on: 3 February 2005
Satisfied on: 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a heads road, filling station, heads rd, keswick, t/no CU93600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 November 2003Delivered on: 5 November 2003
Satisfied on: 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a heads lane filling station heads road keswick cumbria t/n CV93600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2002Delivered on: 11 April 2002
Satisfied on: 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a ultimate outdoors, holyhead road, betws-y-coed, conwy LL24 0AY t/no. WA971135. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 January 1969Delivered on: 13 February 1969
Satisfied on: 23 September 1997
Persons entitled: The Mayor Alderman and Burgesses of the County Borough of Halifax

Classification: Mortgage
Secured details: £15 000.
Particulars: L/H land situate on the westerly side of a service road at the pellon industrial estate queens road halifax yorks and k/a plot no.4 Together with all buildings erected thereon.
Fully Satisfied
20 January 2014Delivered on: 27 January 2014
Persons entitled: Blacks Outdoor Retail Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 1 February 2020 (9 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (10 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
3 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Blacks Outdoor Retail Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Change of share class name or designation (2 pages)
7 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (3 pages)
4 May 2017Director's details changed for Mr Brian Michael Small on 4 May 2017 (3 pages)
4 May 2017Director's details changed for Mr Brian Michael Small on 4 May 2017 (3 pages)
4 May 2017Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (3 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (13 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (13 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 291
(7 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 291
(7 pages)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
11 November 2015Full accounts made up to 31 January 2015 (20 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 291
(8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 291
(8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 291
(8 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 291
(8 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 291
(8 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 291
(8 pages)
6 May 2014Statement of company's objects (2 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 May 2014Statement of company's objects (2 pages)
29 April 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
29 April 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
5 February 2014Satisfaction of charge 17 in full (1 page)
5 February 2014Satisfaction of charge 17 in full (1 page)
27 January 2014Satisfaction of charge 16 in full (1 page)
27 January 2014Satisfaction of charge 18 in full (1 page)
27 January 2014Registration of charge 001240300019 (15 pages)
27 January 2014Satisfaction of charge 16 in full (1 page)
27 January 2014Satisfaction of charge 15 in full (1 page)
27 January 2014Registration of charge 001240300019 (15 pages)
27 January 2014Satisfaction of charge 18 in full (1 page)
27 January 2014Satisfaction of charge 15 in full (1 page)
27 January 2014Satisfaction of charge 14 in full (1 page)
27 January 2014Satisfaction of charge 14 in full (1 page)
23 January 2014Termination of appointment of Paul Westwell as a director (1 page)
23 January 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
23 January 2014Termination of appointment of Paul Westwell as a secretary (1 page)
23 January 2014Registered office address changed from 17 New Street Lancaster Lancashire LA1 1EG on 23 January 2014 (1 page)
23 January 2014Appointment of Mr Brian Michael Small as a director (2 pages)
23 January 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
23 January 2014Termination of appointment of Gary Westwell as a director (1 page)
23 January 2014Termination of appointment of Gary Westwell as a director (1 page)
23 January 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
23 January 2014Termination of appointment of Paul Westwell as a director (1 page)
23 January 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
23 January 2014Appointment of Mr David Robert Williams as a director (2 pages)
23 January 2014Termination of appointment of Paul Westwell as a secretary (1 page)
23 January 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
23 January 2014Appointment of Mr Brian Michael Small as a director (2 pages)
23 January 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
23 January 2014Appointment of Mr David Robert Williams as a director (2 pages)
23 January 2014Registered office address changed from 17 New Street Lancaster Lancashire LA1 1EG on 23 January 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Gary Westwell on 3 May 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page)
17 June 2010Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page)
17 June 2010Director's details changed for Gary Westwell on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Gary Westwell on 3 May 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page)
17 June 2010Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages)
24 July 2009Return made up to 03/05/09; full list of members (4 pages)
24 July 2009Return made up to 03/05/09; full list of members (4 pages)
23 July 2009Director's change of particulars / gary westwell / 09/10/2008 (1 page)
23 July 2009Director's change of particulars / gary westwell / 09/10/2008 (1 page)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 June 2008Return made up to 03/05/08; full list of members (4 pages)
12 June 2008Return made up to 03/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
26 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
26 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
13 July 2007Return made up to 03/05/07; full list of members (4 pages)
13 July 2007Return made up to 03/05/07; full list of members (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
26 January 2007Full accounts made up to 30 September 2006 (16 pages)
26 January 2007Full accounts made up to 30 September 2006 (16 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
28 March 2006Full accounts made up to 30 September 2005 (15 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Full accounts made up to 30 September 2005 (15 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
8 May 2004Return made up to 03/05/04; full list of members (8 pages)
8 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
10 May 2003Return made up to 03/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2003Return made up to 03/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 May 2002Return made up to 03/05/02; full list of members (8 pages)
23 May 2002Return made up to 03/05/02; full list of members (8 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (4 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (4 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Accounts for a medium company made up to 30 September 1999 (12 pages)
4 March 2000Accounts for a medium company made up to 30 September 1999 (12 pages)
10 September 1999Company name changed john watson (halifax) LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed john watson (halifax) LIMITED\certificate issued on 13/09/99 (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 18 portland place halifax west yorkshire HX1 2QN (1 page)
4 August 1999Registered office changed on 04/08/99 from: 18 portland place halifax west yorkshire HX1 2QN (1 page)
3 August 1999Accounts for a medium company made up to 30 September 1998 (12 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (12 pages)
26 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
29 April 1999£ ic 354/291 01/04/99 £ sr 63@1=63 (1 page)
29 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 April 1999£ ic 354/291 01/04/99 £ sr 63@1=63 (1 page)
29 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 April 1999£ nc 500/437 01/04/99 (1 page)
28 April 1999£ nc 500/437 01/04/99 (1 page)
15 March 1999Memorandum and Articles of Association (12 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 March 1999Memorandum and Articles of Association (12 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 June 1998Registered office changed on 24/06/98 from: shay lane holmfield halifax west yorkshire HX3 6RA (1 page)
24 June 1998Registered office changed on 24/06/98 from: shay lane holmfield halifax west yorkshire HX3 6RA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Accounts for a medium company made up to 30 September 1996 (12 pages)
17 June 1997Accounts for a medium company made up to 30 September 1996 (12 pages)
10 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Registered office changed on 22/11/96 from: pellon ind. Estate queens road hailfax HX1 4PW (1 page)
22 November 1996Registered office changed on 22/11/96 from: pellon ind. Estate queens road hailfax HX1 4PW (1 page)
11 July 1996Particulars of mortgage/charge (4 pages)
11 July 1996Particulars of mortgage/charge (4 pages)
30 June 1996Return made up to 03/05/96; no change of members (4 pages)
30 June 1996Return made up to 03/05/96; no change of members (4 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
21 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)