OUTDOOR & SPORTS COMPANY LIMITED
MACCLESFIELD RONHILL SPORTS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ
Company number 00988970
Status Active
Incorporation Date 9 September 1970
Company Type Private Limited Company
Address 4 BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,400,000 ; Director's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of OUTDOOR & SPORTS COMPANY LIMITED are www.outdoorsportscompany.co.uk, and www.outdoor-sports-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outdoor Sports Company Limited is a Private Limited Company. The company registration number is 00988970. Outdoor Sports Company Limited has been working since 09 September 1970. The present status of the company is Active. The registered address of Outdoor Sports Company Limited is 4 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. ALLISON, Paul Anthony is a Director of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Stephen James is a Director of the company. Secretary KHAKHAR, Alpesh has been resigned. Secretary KINSEY, Steven Maxwell has been resigned. Secretary POWELL, Ian Donald has been resigned. Director BARTLETT, James has been resigned. Director BERRYMAN, Beverly John has been resigned. Director DEEGAN, Michael has been resigned. Director DEEGAN, Michael has been resigned. Director DENTON, Andrew Charles Gunn has been resigned. Director FORTE, Sarah Rosa has been resigned. Director HILL, May has been resigned. Director HILL, Ronald has been resigned. Director PEACOCK, Matthew Roy has been resigned. Director PEACOCK, Michael William has been resigned. Director POWELL, Ian Donald has been resigned. Director RICHARDS, Graham has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 24 January 2007

Director
ALLISON, Paul Anthony
Appointed Date: 07 July 2015
64 years old

Director
BICKERSTAFFE, Ian Michael
Appointed Date: 07 July 2015
66 years old

Director
CANN, Stephen James
Appointed Date: 16 May 2003
61 years old

Resigned Directors

Secretary
KHAKHAR, Alpesh
Resigned: 24 January 2007
Appointed Date: 16 May 2003

Secretary
KINSEY, Steven Maxwell
Resigned: 31 January 1994

Secretary
POWELL, Ian Donald
Resigned: 16 May 2003
Appointed Date: 31 January 1994

Director
BARTLETT, James
Resigned: 31 December 1998
Appointed Date: 31 January 1994
88 years old

Director
BERRYMAN, Beverly John
Resigned: 07 July 2015
Appointed Date: 16 May 2003
81 years old

Director
DEEGAN, Michael
Resigned: 01 July 2013
Appointed Date: 22 May 2008
69 years old

Director
DEEGAN, Michael
Resigned: 30 June 1995
69 years old

Director
DENTON, Andrew Charles Gunn
Resigned: 04 August 2004
Appointed Date: 13 January 1998
62 years old

Director
FORTE, Sarah Rosa
Resigned: 04 August 2004
Appointed Date: 01 July 2001
55 years old

Director
HILL, May
Resigned: 31 August 1991
88 years old

Director
HILL, Ronald
Resigned: 31 August 1991
87 years old

Director
PEACOCK, Matthew Roy
Resigned: 13 January 1998
Appointed Date: 26 July 1991
64 years old

Director
PEACOCK, Michael William
Resigned: 01 February 1994
Appointed Date: 26 July 1991
67 years old

Director
POWELL, Ian Donald
Resigned: 16 May 2003
Appointed Date: 31 January 1994
64 years old

Director
RICHARDS, Graham
Resigned: 28 June 1999
66 years old

OUTDOOR & SPORTS COMPANY LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,400,000

03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
17 Oct 2015
Full accounts made up to 31 December 2014
...
... and 146 more events
19 Feb 1987
Particulars of mortgage/charge

27 Sep 1986
Particulars of mortgage/charge

25 Jul 1986
Return made up to 14/07/86; full list of members

28 Jun 1986
Group of companies' accounts made up to 30 September 1985

30 Mar 1982
Memorandum and Articles of Association

OUTDOOR & SPORTS COMPANY LIMITED Charges

18 February 2014
Charge code 0098 8970 0022
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 June 2008
All assets debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Deed of admission (to an omnibus guarantee and set-off agreement dated 14/08/2001)
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 August 2003
Mortgage deed
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being redern house, dawson st…
22 August 2003
Debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2002
Bank account charge
Delivered: 13 June 2002
Status: Satisfied on 6 October 2004
Persons entitled: Burdale Financial Limited
Description: The blocked account and all sums standing to the credit of…
29 June 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 1 July 2008
Persons entitled: Hay & Robertson (International Licencing) Ag
Description: All of the trade marks as listed in the schedule to the…
29 June 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied on 1 July 2008
Persons entitled: Hay & Robertson (International Licensing) Ag
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Memorandum of cash deposit
Delivered: 6 December 1997
Status: Satisfied on 28 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account number…
1 September 1997
Agreement and charge
Delivered: 11 September 1997
Status: Satisfied on 6 October 2004
Persons entitled: Burdale Financial Limited
Description: The chargor assigns to burdale by way of absolute equitable…
1 September 1997
Cross debenture
Delivered: 11 September 1997
Status: Satisfied on 6 October 2004
Persons entitled: Burdale Financial Limited
Description: Property k/a peaco house situated at dawson street hyde…
30 April 1993
Mem of cash deposit
Delivered: 18 May 1993
Status: Satisfied on 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of us $113541.56 credited to account rohisp-usd-1…
20 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a unit 4…
24 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 30 August 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a unit 4…
13 February 1987
Debenture
Delivered: 19 February 1987
Status: Satisfied on 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1986
Legal charge
Delivered: 27 September 1986
Status: Satisfied on 21 September 1992
Persons entitled: Lombard North Central PLC
Description: F/H property known as unit 7 redfern industrial estate…
1 October 1984
Debenture
Delivered: 5 October 1984
Status: Satisfied
Persons entitled: Standard Chartered Bank PLC.
Description: (See M23). Fixed and floating charges over the undertaking…
4 August 1983
Debenture
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
17 February 1982
Legal mortgage
Delivered: 3 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 59 bolton road kearsley bolton greater manchester title no…
25 March 1981
Mortgage
Delivered: 31 March 1981
Status: Satisfied
Persons entitled: Philip Warcus
Description: L/H shop premises shown as: 3, barton square, st anns…