New York Industrial Park
Wallsend
Tyne And Wear
NE27 0QF
Secretary Name | Mr Spencer McBride |
---|---|
Status | Closed |
Appointed | 11 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | Unit 5 New York Way New York Industrial Park Wallsend Tyne And Wear NE27 0QF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | David Hogan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 New York Way New York Industrial Park Wallsend Tyne And Wear NE27 0QF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | outdoorresearch.co.uk |
---|
Registered Address | Unit 5 New York Way New York Industrial Park Wallsend Tyne And Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
7.9m at £0.01 | Mbc Summit Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 2 February 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 November 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
28 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
4 February 2014 | Termination of appointment of David Hogan as a director (1 page) |
4 February 2014 | Termination of appointment of David Hogan as a director (1 page) |
20 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
20 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
11 October 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
12 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 14 February 2012 (2 pages) |
17 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
17 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
18 November 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
18 November 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
9 November 2011 | Appointment of Stephen David Roberts as a director (3 pages) |
9 November 2011 | Appointment of Stephen David Roberts as a director (3 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
14 January 2011 | Appointment of David Hogan as a director (3 pages) |
14 January 2011 | Appointment of David Hogan as a director (3 pages) |
14 January 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
13 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
3 November 2010 | Company name changed timec 1271 LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed timec 1271 LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
23 April 2010 | Incorporation (28 pages) |
23 April 2010 | Incorporation (28 pages) |