Company NameHawkshead Outdoor Limited
Company StatusDissolved
Company Number06337120
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNw8
Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
Secretary NameMr David Michael Wynn Holt
StatusClosed
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameMr James Anthony McNamara
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Hayton Street
Knutsford
Cheshire
WA16 0DR
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameRichard Neil Utting
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(4 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2008)
RoleBrand Director
Correspondence Address132 High Street
Newport Pagnell
Buckinghamshire
MK16 8EH

Contact

Websitecraghoppers.com
Telephone0161 8660583
Telephone regionManchester

Location

Registered AddressRisol House Mercury Way
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1 at £1Craghoppers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,582,000
Gross Profit£237,000
Net Worth-£5,663,000
Cash£69,000
Current Liabilities£7,117,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

12 October 2021Delivered on: 17 October 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Joanne Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Keith Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
15 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
28 October 2020Full accounts made up to 31 January 2020 (23 pages)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 August 2020Termination of appointment of James Anthony Mcnamara as a director on 31 July 2020 (1 page)
16 October 2019Full accounts made up to 31 January 2019 (21 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 January 2018 (21 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 January 2017 (20 pages)
28 September 2017Full accounts made up to 31 January 2017 (20 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 January 2016 (19 pages)
8 November 2016Full accounts made up to 31 January 2016 (19 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
3 September 2014Full accounts made up to 31 January 2014 (17 pages)
3 September 2014Full accounts made up to 31 January 2014 (17 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
31 January 2014Registration of charge 063371200006 (29 pages)
31 January 2014Registration of charge 063371200006 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
17 July 2013Full accounts made up to 31 January 2013 (18 pages)
17 July 2013Full accounts made up to 31 January 2013 (18 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
17 August 2012Full accounts made up to 31 January 2012 (20 pages)
17 August 2012Full accounts made up to 31 January 2012 (20 pages)
22 September 2011Full accounts made up to 31 January 2011 (18 pages)
22 September 2011Full accounts made up to 31 January 2011 (18 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
22 October 2010Full accounts made up to 31 January 2010 (16 pages)
22 October 2010Full accounts made up to 31 January 2010 (16 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
9 June 2009Full accounts made up to 31 January 2009 (16 pages)
9 June 2009Full accounts made up to 31 January 2009 (16 pages)
25 November 2008Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page)
25 November 2008Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page)
26 August 2008Registered office changed on 26/08/2008 from riscol house, mercury way urmston manchester M41 7RR (1 page)
26 August 2008Director's change of particulars / keith black / 08/08/2007 (1 page)
26 August 2008Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from riscol house, mercury way urmston manchester M41 7RR (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 08/08/08; full list of members (4 pages)
26 August 2008Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Director's change of particulars / keith black / 08/08/2007 (1 page)
26 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 April 2008Appointment terminated director richard utting (1 page)
8 April 2008Appointment terminated director richard utting (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page)
8 September 2007Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)