Company NameCloudside Outdoor Pursuits Limited
DirectorKaren Sellars
Company StatusActive
Company Number02405774
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameKaren Sellars
NationalityBritish
StatusCurrent
Appointed15 January 1998(8 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressCloudside Farm Red Lane
Congleton
Cheshire
CW12 3QQ
Director NameMiss Karen Sellars
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 Pass Street
Oldham
Lancs
OL9 6HZ
Director NameMrs Gwenda Elizabeth Meek
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 1998)
RoleSales Manager
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Maurice Snelling
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration30 years, 9 months (resigned 03 May 2022)
RoleGroundsman
Country of ResidenceUnited Kingdom
Correspondence AddressCloudside Farm
Red Lane
Congleton
Cheshire
CW12 3QQ
Secretary NameMr Maurice Snelling
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address23 Beatty Drive
Congleton
Cheshire
CW12 2ER

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancs
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

149 at £1Miss Karen Sellars
99.33%
Ordinary
1 at £1Mr Maurice Snelling
0.67%
Ordinary

Financials

Year2014
Net Worth-£413,027
Cash£1,332
Current Liabilities£905,123

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

28 June 2012Delivered on: 11 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 January 1998Delivered on: 7 January 1998
Satisfied on: 27 March 2012
Persons entitled: Freshthorn Limited

Classification: Deed of variation of debenture dated 4TH june 1993 issued by the company
Secured details: £148,309.00 due from the company to the chargee.
Particulars: The deed is expressed to be supplemental to a debenture dated 4TH june 1993. the same property is charged by debenture dated 4TH june 1993 registered at the companies registry on 15TH june 1993.
Fully Satisfied
4 June 1993Delivered on: 15 June 1993
Satisfied on: 12 July 2012
Persons entitled: Freshthorn Limited

Classification: Debenture
Secured details: £164,000.00 and all other monies due or to become due from the company t o the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 May 2022Termination of appointment of Maurice Snelling as a director on 3 May 2022 (1 page)
3 May 2022Appointment of Miss Karen Sellars as a director on 3 May 2022 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 19 March 2018 (1 page)
12 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 150
(4 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 150
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Maurice Snelling on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Maurice Snelling on 19 July 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2006Return made up to 19/07/06; full list of members (2 pages)
1 August 2006Return made up to 19/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
5 August 2003Return made up to 19/07/03; full list of members (6 pages)
5 August 2003Return made up to 19/07/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 August 2002Return made up to 19/07/02; full list of members (6 pages)
17 August 2002Return made up to 19/07/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
16 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 1999Return made up to 19/07/99; no change of members (4 pages)
21 July 1999Return made up to 19/07/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
13 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
8 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 19/07/97; full list of members (7 pages)
12 August 1997Return made up to 19/07/97; full list of members (7 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1996Return made up to 19/07/96; no change of members (5 pages)
1 August 1996Return made up to 19/07/96; no change of members (5 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 June 1993Particulars of mortgage/charge (7 pages)
15 June 1993Particulars of mortgage/charge (7 pages)
19 July 1989Incorporation (11 pages)
19 July 1989Incorporation (11 pages)