Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Lee Paul Bagnall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2016(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 06 January 2020(51 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2018(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 May 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Geoffrey Lawrence Mitchell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2002) |
Role | Camping Equipment Retailer |
Correspondence Address | Cornmill Farm Hostingley Lane Middlestown Wakefield West Yorkshire WF4 4PZ |
Director Name | Mrs Mary Elizabeth Mitchell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2002) |
Role | Secretary |
Correspondence Address | Cornmill Farm Hostingley Lane Middlestown Wakefield West Yorkshire WF4 4PZ |
Secretary Name | Mrs Mary Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Cornmill Farm Hostingley Lane Middlestown Wakefield West Yorkshire WF4 4PZ |
Director Name | Mr John Llewelyn Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 November 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 November 2016) |
Role | Retailer |
Country of Residence | United States |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | William John Mac Lean Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2005) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Secretary Name | Mr Matthew Edward Currer Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2005) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Secretary Name | Roger Lewis Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2014) |
Role | Accountant |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Mr George Fitzgerald Maynard |
---|---|
Status | Resigned |
Appointed | 12 February 2014(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Christian John Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(47 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2016(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Louise Ayling |
---|---|
Status | Resigned |
Appointed | 09 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | gooutdoors.co.uk |
---|
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Go Outdoors LTD 55.56% Ordinary A |
---|---|
1.2k at £1 | Go Outdoors LTD 44.44% Ordinary B |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 November 2005 | Delivered on: 24 November 2005 Satisfied on: 28 March 2008 Persons entitled: The Royal Bank of Scotland 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 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 |
---|---|
25 March 2002 | Delivered on: 30 March 2002 Satisfied on: 10 January 2006 Persons entitled: Hsbc 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 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 |
31 March 1973 | Delivered on: 18 April 1973 Satisfied on: 17 December 1992 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of commill farm, middestown near wakefield. Fully Satisfied |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
---|---|
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 October 2017 | Accounts for a dormant company made up to 29 January 2017 (8 pages) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
14 December 2016 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
5 September 2016 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages) |
3 May 2016 | Director's details changed for Paul Caplan on 6 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 February 2014 | Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Roger Woods as a secretary (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Paul Caplan on 26 January 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Roger Lewis Woods on 26 January 2012 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
21 June 2011 | Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Llewelyn Graham on 13 August 2010 (3 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
5 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / john graham / 16/08/2008 (1 page) |
1 October 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
18 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / paul caplan / 20/03/2008 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
21 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
16 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
28 April 2006 | Return made up to 04/04/06; full list of members
|
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 November 2005 | Particulars of mortgage/charge (8 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
16 May 2005 | Return made up to 04/04/05; full list of members
|
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Secretary resigned (1 page) |
20 May 2004 | Return made up to 04/04/04; no change of members
|
19 April 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
29 April 2003 | Return made up to 04/04/03; no change of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
7 June 2002 | Return made up to 04/04/02; full list of members
|
12 April 2002 | Resolutions
|
10 April 2002 | Registered office changed on 10/04/02 from: cornmill farm hostingley lane middlestown nr wakefield WF4 4PZ (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 April 1995 | Return made up to 04/04/95; full list of members
|
3 January 1969 | Incorporation (15 pages) |
3 January 1969 | Certificate of incorporation (1 page) |