HIGHLAND OUTDOORS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 06122579
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICS, LE16 9HE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,001 . The most likely internet sites of HIGHLAND OUTDOORS LIMITED are www.highlandoutdoors.co.uk, and www.highland-outdoors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Highland Outdoors Limited is a Private Limited Company. The company registration number is 06122579. Highland Outdoors Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Highland Outdoors Limited is Bowden House 36 Northampton Road Market Harborough Leics Le16 9he. . PASSINGHAM, Anthony Sheldon is a Secretary of the company. BRIGHT, John Leslie is a Director of the company. FULLER, John Malcolm is a Director of the company. FULLER, Malcolm David is a Director of the company. Secretary NEAL, Adrian Charles has been resigned. Secretary NIXON, Ralph John has been resigned. Secretary PASSINGHAM, Anthony Sheldon has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PASSINGHAM, Anthony Sheldon
Appointed Date: 01 June 2009

Director
BRIGHT, John Leslie
Appointed Date: 21 February 2007
49 years old

Director
FULLER, John Malcolm
Appointed Date: 21 February 2007
65 years old

Director
FULLER, Malcolm David
Appointed Date: 21 February 2007
63 years old

Resigned Directors

Secretary
NEAL, Adrian Charles
Resigned: 01 April 2008
Appointed Date: 21 November 2007

Secretary
NIXON, Ralph John
Resigned: 21 November 2007
Appointed Date: 21 February 2007

Secretary
PASSINGHAM, Anthony Sheldon
Resigned: 20 December 2008
Appointed Date: 01 April 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Fuller International Holdings Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

HIGHLAND OUTDOORS LIMITED Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
20 Dec 2016
Full accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,001

22 Feb 2016
Accounts for a small company made up to 30 June 2015
12 Oct 2015
Statement of capital following an allotment of shares on 11 September 2015
  • GBP 10,001

...
... and 33 more events
26 Mar 2007
New secretary appointed
26 Mar 2007
New director appointed
26 Mar 2007
Secretary resigned
26 Mar 2007
Director resigned
21 Feb 2007
Incorporation

HIGHLAND OUTDOORS LIMITED Charges

14 January 2015
Charge code 0612 2579 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 July 2009
Debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…