OUTSIDE HOLDINGS LIMITED
HOPE VALLEY OUTSIDE LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S32 1BB

Company number 02013618
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address MAIN ROAD, HATHERSAGE, HOPE VALLEY, S32 1BB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 26,500 . The most likely internet sites of OUTSIDE HOLDINGS LIMITED are www.outsideholdings.co.uk, and www.outside-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Outside Holdings Limited is a Private Limited Company. The company registration number is 02013618. Outside Holdings Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Outside Holdings Limited is Main Road Hathersage Hope Valley S32 1bb. . EDEY, Jacqueline Ann is a Secretary of the company. TURNBULL, Richard is a Director of the company. TURNBULL, Sally is a Director of the company. Secretary EDEY, Jacqueline Ann has been resigned. Secretary TURNBULL, Sally has been resigned. Secretary VALLANCE, Janet May has been resigned. Secretary WALKER, Andrew Gary has been resigned. Director BEARDON, Francis Joseph has been resigned. Director LONGDEN, Michael Vernon, Cllr has been resigned. Director VALLANCE, Mark has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
EDEY, Jacqueline Ann
Appointed Date: 19 September 2007

Director
TURNBULL, Richard

74 years old

Director
TURNBULL, Sally
Appointed Date: 09 December 1997
71 years old

Resigned Directors

Secretary
EDEY, Jacqueline Ann
Resigned: 26 June 2007
Appointed Date: 03 November 1995

Secretary
TURNBULL, Sally
Resigned: 19 September 2007
Appointed Date: 26 June 2007

Secretary
VALLANCE, Janet May
Resigned: 09 May 1994

Secretary
WALKER, Andrew Gary
Resigned: 03 November 1995
Appointed Date: 09 May 1994

Director
BEARDON, Francis Joseph
Resigned: 26 June 2007
Appointed Date: 01 October 2001
63 years old

Director
LONGDEN, Michael Vernon, Cllr
Resigned: 07 April 1994
84 years old

Director
VALLANCE, Mark
Resigned: 09 May 1994
81 years old

Persons With Significant Control

Mr Richard Turnbull
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OUTSIDE HOLDINGS LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 26,500

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 26,500

...
... and 95 more events
09 Dec 1986
Particulars of mortgage/charge

11 Sep 1986
Accounting reference date notified as 31/12

18 Jun 1986
Gazettable document

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 47 brunswick place london N1 6EE

OUTSIDE HOLDINGS LIMITED Charges

7 January 2011
Rent security deposit deed
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: Interest in the deposit account see image for full details.
11 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at calver crossroads calver derbyshire.
21 February 1994
Legal mortgage
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises on the west side of high street…
23 September 1992
Legal mortgage
Delivered: 29 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Main road hathersage derbyshire t/n's DY232649 and DY183108…
12 June 1992
Debenture
Delivered: 23 June 1992
Status: Satisfied on 4 February 1999
Persons entitled: Confederation Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
12 June 1992
Mortgage
Delivered: 23 June 1992
Status: Satisfied on 25 January 2000
Persons entitled: Confederation Bank Limited
Description: Land and buildings on the south side of main road…
1 December 1986
Mortgage debenture
Delivered: 9 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…