GO OUTDOORS LIMITED
SHEFFIELD CCCOUTDOORS LIMITED FERRARA MANAGEMENT LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4QP

Company number 03513318
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address CUTHBERT HOUSE, ARLEY STREET, SHEFFIELD, S2 4QP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Colin Peter Holmes as a director on 27 November 2016; Termination of appointment of Stephen Albert Blan as a director on 27 November 2016. The most likely internet sites of GO OUTDOORS LIMITED are www.gooutdoors.co.uk, and www.go-outdoors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.9 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Go Outdoors Limited is a Private Limited Company. The company registration number is 03513318. Go Outdoors Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Go Outdoors Limited is Cuthbert House Arley Street Sheffield S2 4qp. . MAYNARD, George Fitzgerald is a Secretary of the company. BAGNALL, Lee Paul is a Director of the company. COWGILL, Peter Alan is a Director of the company. MATTHEWS, Christian John is a Director of the company. QUINN, Daniel Francis is a Director of the company. SMALL, Brian Michael is a Director of the company. WEBB, Claire is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FARR, William John Mac Lean has been resigned. Secretary GRAHAM, John Llewelyn has been resigned. Secretary TOPHAM, Matthew Edward Currer has been resigned. Secretary WOODS, Roger Lewis has been resigned. Director BAGNALL, Lee Paul has been resigned. Director BARRACLOUGH, Nigel Mark has been resigned. Director BLAN, Stephen Albert has been resigned. Director BROWN, Graham Martin has been resigned. Director CAPLAN, Paul has been resigned. Director COX, David James has been resigned. Director CUNNINGHAM, Ralph Brander has been resigned. Director FAGAN, Jeffrey has been resigned. Director FARR, William John Mac Lean has been resigned. Director GOURLAY, Richard John Cowden has been resigned. Director GRAHAM, John Llewelyn has been resigned. Director HANNAN, Neil Townsend has been resigned. Director HANNEY, David Charles has been resigned. Director HARTLEY, Peter Christopher has been resigned. Director HINDE, John Leslie has been resigned. Director HINDLE, Peter Anthony has been resigned. Director HOLMES, Colin Peter has been resigned. Director LITCHFIELD, Mary Elizabeth has been resigned. Director LOVERING, John David has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director MORGAN, Thomas Christopher has been resigned. Director PATTEN, David Alan has been resigned. Director TOPHAM, Matthew Edward Currer has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MAYNARD, George Fitzgerald
Appointed Date: 12 February 2014

Director
BAGNALL, Lee Paul
Appointed Date: 27 November 2016
56 years old

Director
COWGILL, Peter Alan
Appointed Date: 27 November 2016
72 years old

Director
MATTHEWS, Christian John
Appointed Date: 27 May 2013
53 years old

Director
QUINN, Daniel Francis
Appointed Date: 20 February 2012
58 years old

Director
SMALL, Brian Michael
Appointed Date: 27 November 2016
68 years old

Director
WEBB, Claire
Appointed Date: 23 February 2015
52 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 March 1998
Appointed Date: 19 February 1998

Secretary
FARR, William John Mac Lean
Resigned: 30 November 2004
Appointed Date: 11 August 1998

Secretary
GRAHAM, John Llewelyn
Resigned: 11 August 1998
Appointed Date: 13 March 1998

Secretary
TOPHAM, Matthew Edward Currer
Resigned: 30 September 2005
Appointed Date: 30 November 2004

Secretary
WOODS, Roger Lewis
Resigned: 12 February 2014
Appointed Date: 30 September 2005

Director
BAGNALL, Lee Paul
Resigned: 31 August 2012
Appointed Date: 03 September 2007
56 years old

Director
BARRACLOUGH, Nigel Mark
Resigned: 14 January 2000
Appointed Date: 13 May 1998
60 years old

Director
BLAN, Stephen Albert
Resigned: 27 November 2016
Appointed Date: 01 February 2016
60 years old

Director
BROWN, Graham Martin
Resigned: 18 July 2007
Appointed Date: 18 June 2007
73 years old

Director
CAPLAN, Paul
Resigned: 27 November 2016
Appointed Date: 13 March 1998
70 years old

Director
COX, David James
Resigned: 21 September 2015
Appointed Date: 18 October 2012
65 years old

Director
CUNNINGHAM, Ralph Brander
Resigned: 22 September 2010
Appointed Date: 13 November 2009
64 years old

Director
FAGAN, Jeffrey
Resigned: 25 October 2013
Appointed Date: 23 October 2012
63 years old

Director
FARR, William John Mac Lean
Resigned: 30 November 2004
Appointed Date: 24 May 2002
78 years old

Director
GOURLAY, Richard John Cowden
Resigned: 22 November 2001
Appointed Date: 07 June 2001
57 years old

Director
GRAHAM, John Llewelyn
Resigned: 27 November 2016
Appointed Date: 13 March 1998
63 years old

Director
HANNAN, Neil Townsend
Resigned: 06 May 2004
Appointed Date: 24 May 2002
89 years old

Director
HANNEY, David Charles
Resigned: 30 March 2012
Appointed Date: 12 July 2006
57 years old

Director
HARTLEY, Peter Christopher
Resigned: 27 November 2016
Appointed Date: 18 June 2007
73 years old

Director
HINDE, John Leslie
Resigned: 29 January 2016
Appointed Date: 01 October 2014
65 years old

Director
HINDLE, Peter Anthony
Resigned: 01 March 2006
Appointed Date: 25 March 2002
56 years old

Director
HOLMES, Colin Peter
Resigned: 27 November 2016
Appointed Date: 13 April 2011
60 years old

Director
LITCHFIELD, Mary Elizabeth
Resigned: 02 August 2008
Appointed Date: 15 February 2008
63 years old

Director
LOVERING, John David
Resigned: 17 January 2011
Appointed Date: 04 August 2010
75 years old

Director
MC FORMATIONS LIMITED
Resigned: 13 March 1998
Appointed Date: 19 February 1998

Director
MORGAN, Thomas Christopher
Resigned: 20 February 2015
Appointed Date: 23 March 2012
58 years old

Director
PATTEN, David Alan
Resigned: 12 February 2009
Appointed Date: 16 January 2009
68 years old

Director
TOPHAM, Matthew Edward Currer
Resigned: 30 September 2005
Appointed Date: 30 November 2004
66 years old

Persons With Significant Control

Go Outdoors Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GO OUTDOORS LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Dec 2016
Termination of appointment of Colin Peter Holmes as a director on 27 November 2016
19 Dec 2016
Termination of appointment of Stephen Albert Blan as a director on 27 November 2016
19 Dec 2016
Termination of appointment of Paul Caplan as a director on 27 November 2016
19 Dec 2016
Termination of appointment of John Llewelyn Graham as a director on 27 November 2016
...
... and 208 more events
11 May 1998
Registered office changed on 11/05/98 from: newfoundland chambers 43A, whitchurch road,, cardiff, CF4 3JN
11 May 1998
New secretary appointed
11 May 1998
New director appointed
11 May 1998
New director appointed
19 Feb 1998
Incorporation

GO OUTDOORS LIMITED Charges

4 October 2013
Charge code 0351 3318 0023
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: As more particularly described in clause 3 of the…
29 November 2010
General memorandum of pledge and hypothecation of goods
Delivered: 20 December 2010
Status: Satisfied on 12 October 2013
Persons entitled: Bank of Scotland PLC
Description: All sums due.
18 March 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 12 April 2014
Persons entitled: Bank of Scotland PLC
Description: 51 locks street coatbridge.
18 March 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 27 November 2013
Persons entitled: Bank of Scotland PLC
Description: 51 locks street coatbridge.
18 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 12 October 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 3 December 2011
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H land on the west side of hostingley lane middletown…
18 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 12 October 2013
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H land on the south side of canley road canley coventry…
18 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 3 December 2011
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: L/H land comprising 43-55 (odd numbers) hill street and 50…
18 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 3 December 2011
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H land and buildings on north side of abingdon road…
14 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land fronting wallgate wigan t/nos man…
14 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the junction of wheldon road and bishop meadow road…
17 March 2006
Legal charge
Delivered: 18 March 2006
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at stockport road, cheadle heath…
6 January 2006
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land lying to the north west of abingdon road…
22 November 2005
Debenture
Delivered: 24 November 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 43-55(Odd numbers) hill street and 50 & 52 john street,66…
22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of hostingley lane middletown…
22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of canley road canley coventry t/no…
30 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 10 January 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land and buildings at canley…
24 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 3 September 2005
Persons entitled: British Smaller Companies Vct PLC
Description: All that land and buildings on the south side of hostingley…
25 March 2002
Legal mortgage
Delivered: 6 April 2002
Status: Satisfied on 10 January 2006
Persons entitled: Hsbc Bank PLC
Description: Hostingley lane middlestown near wakefield. With the…
13 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 3 September 2005
Persons entitled: British Smaller Companies Vct PLC
Description: Inclusive of property charge being l/h land on the corner…
13 May 1998
Legal mortgage
Delivered: 20 May 1998
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: 43/55 hill street sheffield and 50, 52, 66, 68 and 70 john…
13 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…