Company NameOutside Catering Limited
DirectorLaurance Laybourne
Company StatusActive
Company Number03657095
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 August 2000)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed13 November 2001(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed04 March 2005(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2013)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed29 April 2013(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 January 2021)
RoleCompany Director
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.kartingdaily.com

Location

Registered Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£178,273
Cash£54,203
Current Liabilities£221,615

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
3 October 2015Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
9 May 2013Termination of appointment of Sharon Lake as a secretary (2 pages)
9 May 2013Termination of appointment of Sharon Lake as a secretary (2 pages)
9 May 2013Appointment of Catherine Laybourne as a secretary (3 pages)
9 May 2013Appointment of Catherine Laybourne as a secretary (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 February 2009Accounts for a small company made up to 30 June 2007 (8 pages)
20 February 2009Accounts for a small company made up to 30 June 2007 (8 pages)
27 November 2008Registered office changed on 27/11/2008 from the gardener's cottage aykley heads house aykley heads durham DH1 5TS (1 page)
27 November 2008Registered office changed on 27/11/2008 from the gardener's cottage aykley heads house aykley heads durham DH1 5TS (1 page)
27 November 2008Return made up to 30/09/08; no change of members (4 pages)
27 November 2008Return made up to 30/09/08; no change of members (4 pages)
27 October 2007Return made up to 30/09/07; no change of members (6 pages)
27 October 2007Return made up to 30/09/07; no change of members (6 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 March 2007Registered office changed on 26/03/07 from: 27 broad chare quayside newcastle upon tyne NE1 3DQ (1 page)
26 March 2007Registered office changed on 26/03/07 from: 27 broad chare quayside newcastle upon tyne NE1 3DQ (1 page)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 30/09/05; full list of members (6 pages)
18 November 2005Return made up to 30/09/05; full list of members (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 35A broadway darras hall newcastle upon tyne NE20 9PW (1 page)
17 March 2005Registered office changed on 17/03/05 from: 35A broadway darras hall newcastle upon tyne NE20 9PW (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Return made up to 13/10/03; full list of members (6 pages)
22 December 2003Return made up to 13/10/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 October 2002Return made up to 13/10/02; full list of members (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
14 June 2002Company name changed cafe twentyone sunderland limite d\certificate issued on 14/06/02 (2 pages)
14 June 2002Withdrawal of application for striking off (1 page)
14 June 2002Company name changed cafe twentyone sunderland limite d\certificate issued on 14/06/02 (2 pages)
14 June 2002Withdrawal of application for striking off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
24 January 2002Application for striking-off (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
8 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
7 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
7 September 2000Company name changed race promotion and management li mited\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed race promotion and management li mited\certificate issued on 08/09/00 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
2 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 November 1998Registered office changed on 10/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
27 October 1998Incorporation (12 pages)
27 October 1998Incorporation (12 pages)