Company number 00124030
Status Active
Incorporation Date 30 August 1912
Company Type Private Limited Company
Address C/O BLACKS OUTDOOR RETAIL LIMITED HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 291
; Termination of appointment of David Robert Williams as a director on 27 November 2015. The most likely internet sites of ULTIMATE OUTDOORS LIMITED are www.ultimateoutdoors.co.uk, and www.ultimate-outdoors.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and six months. Ultimate Outdoors Limited is a Private Limited Company.
The company registration number is 00124030. Ultimate Outdoors Limited has been working since 30 August 1912.
The present status of the company is Active. The registered address of Ultimate Outdoors Limited is C O Blacks Outdoor Retail Limited Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary WESTWELL, Edwin has been resigned. Secretary WESTWELL, Paul has been resigned. Director WESTWELL, Edwin has been resigned. Director WESTWELL, Frank has been resigned. Director WESTWELL, Gary has been resigned. Director WESTWELL, Neil has been resigned. Director WESTWELL, Paul has been resigned. Director WESTWELL, Thomas has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 17 April 2014
Resigned Directors
Director
WESTWELL, Gary
Resigned: 17 January 2014
Appointed Date: 07 March 2006
52 years old
ULTIMATE OUTDOORS LIMITED Events
28 Oct 2016
Accounts for a dormant company made up to 30 January 2016
27 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
01 Dec 2015
Termination of appointment of David Robert Williams as a director on 27 November 2015
11 Nov 2015
Full accounts made up to 31 January 2015
05 Nov 2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
...
... and 123 more events
20 Oct 1988
Return made up to 10/10/88; full list of members
08 Sep 1987
Accounts for a small company made up to 30 September 1986
08 Sep 1987
Return made up to 10/08/87; full list of members
14 Nov 1986
Accounts for a small company made up to 30 September 1985
14 Nov 1986
Return made up to 06/11/86; full list of members
20 January 2014
Charge code 0012 4030 0019
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Blacks Outdoor Retail Limited
Description: Notification of addition to or amendment of charge…
31 January 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied
on 27 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a capel tabernacle betwys y coed conwy.
21 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 27 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a climber and rambler holyhead road betws y…
21 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 27 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heads road filling station heads road…
21 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 27 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 new street lancaster.
1 February 2005
Mortgage
Delivered: 3 February 2005
Status: Satisfied
on 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a heads road, filling station, heads rd…
3 November 2003
Mortgage deed
Delivered: 5 November 2003
Status: Satisfied
on 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a heads lane filling station heads road…
4 April 2002
Mortgage deed
Delivered: 11 April 2002
Status: Satisfied
on 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a ultimate outdoors, holyhead road…
4 April 2002
Mortgage deed
Delivered: 11 April 2002
Status: Satisfied
on 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 new street, lancaster LA1 1EG t/no…
4 April 2002
Debenture deed
Delivered: 11 April 2002
Status: Satisfied
on 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Mortgage deed
Delivered: 11 April 2002
Status: Satisfied
on 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a snowdon ranger, holyhead road…
10 July 1996
Mortgage
Delivered: 11 July 1996
Status: Satisfied
on 11 February 2005
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being land at shay lane halifax…
14 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied
on 23 September 1997
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage all the f/h property situat and…
14 September 1990
Debenture
Delivered: 29 September 1990
Status: Satisfied
on 23 September 1997
Persons entitled: Lloyds Bank PLC
Description: By way of fixed charge first the freehold and leasehold…
22 March 1978
Legal charge
Delivered: 28 March 1978
Status: Satisfied
on 23 September 1997
Persons entitled: Lloyds Bank Limited
Description: Leasehold property unit 5 pellon industrial estate, halifax…
18 October 1977
Legal mortgage
Delivered: 19 October 1977
Status: Satisfied
on 23 September 1997
Persons entitled: Lloyds Bank Limited
Description: Leasehold property known as unit 4, pellon industrial…
30 January 1969
Mortgage
Delivered: 13 February 1969
Status: Satisfied
on 23 September 1997
Persons entitled: The Mayor Alderman and Burgesses of the County Borough of Halifax
Description: L/H land situate on the westerly side of a service road at…