OUTELM LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN11 0NY

Company number 01596506
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address 5 COXLEY MOUNT, ROSSINGTON, DONCASTER, SOUTH YORKSHIRE, DN11 0NY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of OUTELM LIMITED are www.outelm.co.uk, and www.outelm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Kirk Sandall Rail Station is 6 miles; to Bentley (S Yorks) Rail Station is 6.1 miles; to Hatfield & Stainforth Rail Station is 7.7 miles; to Thorne North Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outelm Limited is a Private Limited Company. The company registration number is 01596506. Outelm Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Outelm Limited is 5 Coxley Mount Rossington Doncaster South Yorkshire Dn11 0ny. . WOOD, Susan Helen Elizabeth is a Secretary of the company. GRIFFITHS, Michael David is a Director of the company. Secretary GRIFFITHS, David Jason has been resigned. Secretary GRIFFITHS, Michael David has been resigned. Secretary LAY, Susan Carol has been resigned. Director GRIFFITHS, David Jason has been resigned. Director GRIFFITHS, Sandra has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WOOD, Susan Helen Elizabeth
Appointed Date: 26 January 2006

Director

Resigned Directors

Secretary
GRIFFITHS, David Jason
Resigned: 26 January 2006
Appointed Date: 27 August 2003

Secretary
GRIFFITHS, Michael David
Resigned: 29 May 1998

Secretary
LAY, Susan Carol
Resigned: 27 August 2003
Appointed Date: 29 May 1998

Director
GRIFFITHS, David Jason
Resigned: 26 January 2006
Appointed Date: 26 January 2004
57 years old

Director
GRIFFITHS, Sandra
Resigned: 29 May 1998
79 years old

Persons With Significant Control

Mr Michael David Griffiths
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

OUTELM LIMITED Events

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 95 more events
05 Nov 1987
Return made up to 02/09/87; full list of members

26 Aug 1987
Registered office changed on 26/08/87 from: 202 cantley lane doncaster south yorkshire

21 Aug 1987
Accounts for a small company made up to 30 June 1986

23 Jun 1987
Return made up to 31/12/86; full list of members

09 Nov 1981
Certificate of incorporation

OUTELM LIMITED Charges

13 June 2014
Charge code 0159 6506 0017
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a rockingham house 65 bennetthorpe doncaster…
6 June 2011
Facility agreement
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Michael David Griffiths
Description: 192 balby road balby doncaster t/no. SYK343674.
16 September 2008
Legal mortgage
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at rands lane gunhills lane industrial…
16 September 2008
Debenture
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Svenska Hanelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 July 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 2 September 2008
Persons entitled: Yorkshire Bank PLC
Description: Plot 5 coxley mount littleworth lane rossington doncaster…
8 June 1998
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 13 May 2008
Persons entitled: Yorkshire Bank PLC
Description: Land at bankwood lane rossington doncaster. Assigns the…
20 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 13 May 2008
Persons entitled: Yorkshire Bank PLC
Description: F/H land (approximately 16 acres) off mosham road blaxton…
16 July 1992
Legal charge
Delivered: 17 July 1992
Status: Satisfied on 13 May 2008
Persons entitled: Yorkshire Bank PLC
Description: Two plots of land containing an area of 0.5 acres or…
8 April 1992
Legal charge
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at carr lane belton sandtoft humberside t/n hs 164606…
24 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 2 September 2008
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings at gunhills lane industrial estate…
5 June 1984
Legal mortgage
Delivered: 8 June 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the N. side of church st armthorpe doncaster s…
10 June 1982
Legal charge
Delivered: 28 June 1982
Status: Satisfied on 2 September 2008
Persons entitled: Yorkshire Bank Limited
Description: F/H property situate and known as land fronting gunhills…
10 June 1982
Legal charge
Delivered: 28 June 1982
Status: Satisfied on 27 July 2001
Persons entitled: George Lindley
Description: F/H property situate and known as land fronting gunhills…
5 March 1982
Legal charge
Delivered: 11 March 1982
Status: Satisfied on 2 September 2008
Persons entitled: Yorkshire Bank Limited
Description: F/H property land and buildings on the north east side of…
1 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 2 September 2008
Persons entitled: Yorkshire Bank Limited
Description: F/H property situate and known as rands lane armthorpe…
1 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 13 May 2008
Persons entitled: Yorkshire Bank Limited
Description: F/H property 61, carr house road doncaster south yorkshire…
1 March 1982
Legal charge
Delivered: 9 March 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/H property 55, copley road doncaster, south yorkshire…

Similar Companies

OUTEC LTD OUTEIRO LIMITED OUTEN LIMITED OUTEN TYRES LIMITED OUTER AXIS LIMITED OUTER CIRCLE ARTS LIMITED OUTER CIRCLE LTD