Company NameThe Outdoor Group Limited
Company StatusDissolved
Company Number00507794
CategoryPrivate Limited Company
Incorporation Date9 May 1952(71 years, 11 months ago)
Dissolution Date10 October 2013 (10 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(56 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(59 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameNigel John Cliffe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address40 Queens Avenue
London
N10 3NR
Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Secretary NameJohn Langdale Heather
NationalityBritish
StatusResigned
Appointed16 February 1993(40 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address32 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TA
Director NameAnthony David Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address32 Howe Lane
Rothley
Leicestershire
LE7 7LB
Secretary NamePaul Charles Simkins
NationalityBritish
StatusResigned
Appointed01 October 1993(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1994)
RoleCompany Director
Correspondence Address49 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Secretary NameDavid Alexander Reece
NationalityBritish
StatusResigned
Appointed14 October 1993(41 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1994)
RoleCompany Director
Correspondence Address6 Plough Steep
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1BQ
Secretary NamePeter John Lewis Foot
NationalityBritish
StatusResigned
Appointed14 November 1994(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 November 1995)
RoleCompany Director
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(42 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameAndrew Loasby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(43 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 1996)
RoleCompany Director
Correspondence Address11 Nene Close
Wellingborough
Northamptonshire
NN8 5WB
Director NameFiona Claire Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(43 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 1996)
RoleRetail
Correspondence AddressCleveland Cottage
Main Street
Claypole
Nottinghamshire
NG23 5BA
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed25 November 1995(43 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2007)
RoleSecretary
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(43 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameBrian Martin Astley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address25 Marjorie Grove
London
SW11 5SH
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(43 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Director NameAnnabel Claire Forrest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2001)
RoleBuying Dir
Correspondence Address35 Louisville Road
London
SW17 8RL
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2002)
RoleCha/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(47 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Brian Martin Astley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(50 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Farmhouse
Woodend
Medmenham
Buckinghamshire
SL7 2HW
Director NameAnnabel Forrest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(50 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleBuying Director
Correspondence Address1 Henderson Road
Wandsworth Common
London
SW18 3RR
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(51 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(52 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NameAndrea Cooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2007)
RoleHuman Resources Director
Correspondence Address23b Green Lane
Wootton
Northampton
NN4 6LH
Director NameAllan Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleRetail Operations Director
Correspondence Address11 Squarey Street
London
SW17 0AB
Director NameSusan Elizabeth Herrick
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2008)
RoleCompany Director
Correspondence Address4 Lower Paxton Road
St. Albans
Hertfordshire
AL1 1PG
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(54 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameSebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(54 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(55 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2011)
RoleCeo/Director
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Director NameMr Richard John Hitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(55 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2011)
RoleBusiness Analysis & Insight
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Director NameNicola Marie Dawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleHuman Resource Director
Correspondence AddressThe Greys
The Green, Cavendish
Sudbury
Suffolk
CO10 8BB
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(56 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Secretary NameSears Sports And Leisurewear Plc (Corporation)
StatusResigned
Appointed01 October 1991(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
Correspondence AddressSunningdale Road
Leicester
LE3 1TP

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.1m at £1Blacks Outdoor Division LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,602,000
Gross Profit£123,765,000
Net Worth-£20,940,000
Cash£858,000
Current Liabilities£77,048,000

Accounts

Latest Accounts27 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

10 November 2016Bona Vacantia disclaimer (1 page)
10 November 2016Bona Vacantia disclaimer (1 page)
15 March 2016Bona Vacantia disclaimer (1 page)
15 March 2016Bona Vacantia disclaimer (1 page)
8 May 2015Bona Vacantia disclaimer (1 page)
5 November 2014Bona Vacantia disclaimer (1 page)
5 November 2014Bona Vacantia disclaimer (1 page)
5 November 2014Bona Vacantia disclaimer (1 page)
5 November 2014Bona Vacantia disclaimer (1 page)
1 May 2014Bona Vacantia disclaimer (1 page)
1 May 2014Bona Vacantia disclaimer (1 page)
18 March 2014Bona Vacantia disclaimer (1 page)
18 March 2014Bona Vacantia disclaimer (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Notice of move from Administration to Dissolution on 25 June 2013 (22 pages)
10 July 2013Notice of move from Administration to Dissolution (22 pages)
12 June 2013Administrator's progress report to 2 May 2013 (23 pages)
12 June 2013Administrator's progress report to 2 May 2013 (23 pages)
12 June 2013Administrator's progress report to 2 May 2013 (23 pages)
15 January 2013Administrator's progress report to 2 November 2012 (25 pages)
15 January 2013Administrator's progress report to 2 November 2012 (25 pages)
15 January 2013Administrator's progress report to 2 November 2012 (25 pages)
4 December 2012Notice of extension of period of Administration (25 pages)
4 December 2012Notice of extension of period of Administration (25 pages)
6 August 2012Administrator's progress report to 8 July 2012 (26 pages)
6 August 2012Administrator's progress report to 8 July 2012 (26 pages)
6 August 2012Administrator's progress report to 8 July 2012 (26 pages)
17 April 2012Notice of deemed approval of proposals (1 page)
17 April 2012Notice of deemed approval of proposals (1 page)
16 April 2012Notice of deemed approval of proposals (43 pages)
16 April 2012Notice of deemed approval of proposals (43 pages)
16 March 2012Statement of administrator's proposal (43 pages)
16 March 2012Statement of administrator's proposal (43 pages)
27 February 2012Statement of affairs with form 2.14B/2.15B (15 pages)
27 February 2012Statement of affairs with form 2.14B/2.15B (15 pages)
12 January 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB on 12 January 2012 (2 pages)
12 January 2012Appointment of an administrator (1 page)
12 January 2012Appointment of an administrator (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director (1 page)
22 November 2011Appointment of Dominic Joseph Lavelle as a director (2 pages)
22 November 2011Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 9,110,001
(3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 9,110,001
(3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 9,110,001
(3 pages)
11 August 2011Termination of appointment of Neil Gillis as a director (1 page)
11 August 2011Termination of appointment of Neil Gillis as a director (1 page)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
6 June 2011Memorandum and Articles of Association (39 pages)
6 June 2011Memorandum and Articles of Association (39 pages)
1 June 2011Termination of appointment of Joseph Ulloa as a director (1 page)
1 June 2011Termination of appointment of Joseph Ulloa as a director (1 page)
18 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 44 (3 pages)
18 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 44 (3 pages)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 February 2011Termination of appointment of Sebastian Hobbs as a director (1 page)
28 February 2011Termination of appointment of Sebastian Hobbs as a director (1 page)
11 January 2011Notice of completion of voluntary arrangement (6 pages)
11 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages)
11 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages)
11 January 2011Notice of completion of voluntary arrangement (6 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Particulars of variation of rights attached to shares (2 pages)
11 November 2010Redenomination of shares. Statement of capital 5 November 2010
  • GBP 9,110,001
(4 pages)
11 November 2010Consolidation of shares on 5 November 2010 (9 pages)
11 November 2010Consolidation of shares on 5 November 2010 (9 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 05/11/2010
  • RES 17 ‐ Resolution to redenominate shares
(41 pages)
11 November 2010Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 05/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 9,110,001
  • USD 1.59
(4 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Particulars of variation of rights attached to shares (2 pages)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 9,110,001
  • USD 1.59
(4 pages)
11 November 2010Redenomination of shares. Statement of capital 5 November 2010 (4 pages)
11 November 2010Consolidation of shares on 5 November 2010 (5 pages)
11 November 2010Redenomination of shares. Statement of capital 5 November 2010 (4 pages)
11 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 9,110,001
  • USD 1.59
(4 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Consolidation of shares on 5 November 2010 (5 pages)
11 November 2010Consolidation of shares on 5 November 2010 (9 pages)
11 November 2010Consolidation of shares on 5 November 2010 (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 June 2010Full accounts made up to 27 February 2010 (35 pages)
29 June 2010Full accounts made up to 27 February 2010 (35 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
22 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (5 pages)
22 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 45 (5 pages)
22 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 45 (5 pages)
22 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (5 pages)
19 December 2009Full accounts made up to 28 February 2009 (29 pages)
19 December 2009Full accounts made up to 28 February 2009 (29 pages)
1 December 2009Notice to Registrar of companies voluntary arrangement taking effect (28 pages)
1 December 2009Notice to Registrar of companies voluntary arrangement taking effect (28 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 45 (15 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 45 (15 pages)
16 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages)
6 October 2009Memorandum and Articles of Association (16 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Memorandum and Articles of Association (16 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Director appointed mr joseph ulloa (1 page)
21 September 2009Director appointed mr joseph ulloa (1 page)
7 July 2009Appointment terminated director nicola dawson (1 page)
7 July 2009Appointment Terminated Director nicola dawson (1 page)
4 March 2009Appointment terminated director desmond malone (1 page)
4 March 2009Appointment Terminated Director desmond malone (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
2 February 2009Registered office changed on 02/02/2009 from, 440-450 cobb drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page)
2 February 2009Registered office changed on 02/02/2009 from, 440-450 cobb drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page)
5 January 2009Appointment terminated director andrew rogers (1 page)
5 January 2009Appointment Terminated Director andrew rogers (1 page)
27 December 2008Full accounts made up to 1 March 2008 (25 pages)
27 December 2008Full accounts made up to 1 March 2008 (25 pages)
27 December 2008Full accounts made up to 1 March 2008 (25 pages)
23 December 2008Return made up to 01/10/08; full list of members (5 pages)
23 December 2008Return made up to 01/10/08; full list of members (5 pages)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
12 December 2008Usd nc 1/101 11/12/08 (2 pages)
12 December 2008Usd nc 1/101\11/12/08 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from, 440-450 cob drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from, 440-450 cob drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page)
31 October 2008Location of debenture register (1 page)
27 August 2008Director appointed mr marcello lombardo (1 page)
27 August 2008Director appointed mr marcello lombardo (1 page)
6 August 2008Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page)
6 August 2008Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page)
9 June 2008Appointment Terminated Director keith fleming (1 page)
9 June 2008Appointment terminated director keith fleming (1 page)
5 March 2008Appointment Terminated Director susan herrick (1 page)
5 March 2008Appointment terminated director susan herrick (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Full accounts made up to 3 March 2007 (24 pages)
19 December 2007New director appointed (1 page)
19 December 2007Full accounts made up to 3 March 2007 (24 pages)
19 December 2007Full accounts made up to 3 March 2007 (24 pages)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
20 November 2006Full accounts made up to 28 February 2006 (19 pages)
20 November 2006Full accounts made up to 28 February 2006 (19 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (19 pages)
4 January 2006Full accounts made up to 28 February 2005 (19 pages)
5 December 2005Return made up to 01/10/05; full list of members (4 pages)
5 December 2005Return made up to 01/10/05; full list of members (4 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 July 2005Return made up to 01/10/04; full list of members (10 pages)
1 July 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
16 December 2004Full accounts made up to 29 February 2004 (18 pages)
16 December 2004Full accounts made up to 29 February 2004 (18 pages)
27 August 2004Return made up to 01/10/03; no change of members (9 pages)
27 August 2004Return made up to 01/10/03; no change of members (9 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 December 2003Full accounts made up to 28 February 2003 (18 pages)
30 December 2003Full accounts made up to 28 February 2003 (18 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 28 February 2002 (17 pages)
2 January 2003Full accounts made up to 28 February 2002 (17 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
31 October 2002Return made up to 01/10/02; no change of members (8 pages)
31 October 2002Return made up to 01/10/02; no change of members (8 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
13 February 2002Company name changed the outdoor group (trading) limi ted\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed the outdoor group (trading) limi ted\certificate issued on 13/02/02 (2 pages)
2 January 2002Full accounts made up to 28 February 2001 (19 pages)
2 January 2002Full accounts made up to 28 February 2001 (19 pages)
30 October 2001Return made up to 01/10/01; full list of members (8 pages)
30 October 2001Return made up to 01/10/01; full list of members (8 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 December 2000Full accounts made up to 29 February 2000 (18 pages)
27 December 2000Full accounts made up to 29 February 2000 (18 pages)
1 November 2000Return made up to 01/10/00; full list of members (8 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
15 December 1999Declaration of assistance for shares acquisition (7 pages)
15 December 1999Declaration of assistance for shares acquisition (7 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
29 October 1999Return made up to 01/10/99; full list of members (8 pages)
29 October 1999Return made up to 01/10/99; full list of members (8 pages)
10 June 1999Full accounts made up to 27 February 1999 (16 pages)
10 June 1999Full accounts made up to 27 February 1999 (16 pages)
4 March 1999Company name changed the outdoor group LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed the outdoor group LIMITED\certificate issued on 05/03/99 (2 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
14 May 1998Full accounts made up to 28 February 1998 (13 pages)
14 May 1998Full accounts made up to 28 February 1998 (13 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
29 October 1997Full accounts made up to 1 March 1997 (16 pages)
29 October 1997Full accounts made up to 1 March 1997 (16 pages)
29 October 1997Full accounts made up to 1 March 1997 (16 pages)
28 October 1997Return made up to 01/10/97; no change of members (6 pages)
28 October 1997Return made up to 01/10/97; no change of members (6 pages)
4 March 1997Company name changed millets leisure LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed millets leisure LIMITED\certificate issued on 05/03/97 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
19 December 1996Full accounts made up to 2 March 1996 (19 pages)
19 December 1996Full accounts made up to 2 March 1996 (19 pages)
19 December 1996Full accounts made up to 2 March 1996 (19 pages)
22 October 1996Return made up to 01/10/96; full list of members (7 pages)
22 October 1996Return made up to 01/10/96; full list of members (7 pages)
16 September 1996Accounting reference date extended from 31/01/96 to 29/02/96 (1 page)
16 September 1996Accounting reference date extended from 31/01/96 to 29/02/96 (1 page)
22 August 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
5 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 May 1996Declaration of mortgage charge released/ceased (1 page)
25 May 1996Declaration of mortgage charge released/ceased (1 page)
29 March 1996Conve 28/02/96 (1 page)
29 March 1996Memorandum and Articles of Association (14 pages)
29 March 1996Memorandum and Articles of Association (14 pages)
29 March 1996Conve 28/02/96 (1 page)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
28 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
28 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
28 March 1996Us$ nc 0/1 29/02/96 (1 page)
28 March 1996Us$ nc 0/1 29/02/96 (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Auditor's resignation (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Declaration of assistance for shares acquisition (7 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Declaration of assistance for shares acquisition (7 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Auditor's resignation (1 page)
18 March 1996Declaration of assistance for shares acquisition (6 pages)
13 March 1996Particulars of mortgage/charge (12 pages)
13 March 1996Particulars of mortgage/charge (12 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (5 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (5 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
22 November 1995Full accounts made up to 28 January 1995 (16 pages)
22 November 1995Full accounts made up to 28 January 1995 (16 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
13 October 1995Return made up to 01/10/95; full list of members (6 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (269 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (269 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (269 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (269 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
21 October 1994Return made up to 01/10/94; full list of members (6 pages)
21 October 1994Full accounts made up to 29 January 1994 (16 pages)
21 October 1994Full accounts made up to 29 January 1994 (16 pages)
13 December 1993Return made up to 01/10/93; full list of members (8 pages)
7 September 1993Full accounts made up to 30 January 1993 (16 pages)
7 September 1993Full accounts made up to 30 January 1993 (16 pages)
9 October 1992Return made up to 01/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1992Full accounts made up to 1 February 1992 (15 pages)
24 August 1992Full accounts made up to 1 February 1992 (15 pages)
24 August 1992Full accounts made up to 1 February 1992 (15 pages)
24 October 1991Full accounts made up to 2 February 1991 (16 pages)
24 October 1991Full accounts made up to 2 February 1991 (16 pages)
24 October 1991Full accounts made up to 2 February 1991 (16 pages)
2 October 1990Full accounts made up to 31 January 1990 (17 pages)
2 October 1990Full accounts made up to 31 January 1990 (17 pages)
12 January 1987Company name changed millets of bristol LIMITED\certificate issued on 12/01/87 (2 pages)
12 January 1987Company name changed millets of bristol LIMITED\certificate issued on 12/01/87 (2 pages)
25 October 1984Company name changed\certificate issued on 25/10/84 (2 pages)
25 October 1984Company name changed\certificate issued on 25/10/84 (2 pages)
10 July 1973Memorandum of association (5 pages)
10 July 1973Memorandum of association (5 pages)
14 February 1969Company name changed\certificate issued on 14/02/69 (2 pages)
14 February 1969Company name changed\certificate issued on 14/02/69 (2 pages)
9 May 1952Certificate of incorporation (1 page)
9 May 1952Certificate of incorporation (1 page)