HAWKSHEAD OUTDOOR LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7RR

Company number 06337120
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address RISOL HOUSE MERCURY WAY, URMSTON, MANCHESTER, M41 7RR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 8 August 2016 with updates; Resolutions RES13 ‐ Approval of agreements 11/07/2016 RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of HAWKSHEAD OUTDOOR LIMITED are www.hawksheadoutdoor.co.uk, and www.hawkshead-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Hawkshead Outdoor Limited is a Private Limited Company. The company registration number is 06337120. Hawkshead Outdoor Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of Hawkshead Outdoor Limited is Risol House Mercury Way Urmston Manchester M41 7rr. . HOLT, David Michael Wynn is a Secretary of the company. BLACK, Joanne is a Director of the company. BLACK, Keith Joseph is a Director of the company. HOLT, David Michael Wynn is a Director of the company. MCNAMARA, James is a Director of the company. Secretary IFOULD, Martyn has been resigned. Director IFOULD, Martyn has been resigned. Director UTTING, Richard Neil has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HOLT, David Michael Wynn
Appointed Date: 09 July 2013

Director
BLACK, Joanne
Appointed Date: 08 August 2007
60 years old

Director
BLACK, Keith Joseph
Appointed Date: 08 August 2007
66 years old

Director
HOLT, David Michael Wynn
Appointed Date: 09 July 2013
63 years old

Director
MCNAMARA, James
Appointed Date: 08 August 2007
71 years old

Resigned Directors

Secretary
IFOULD, Martyn
Resigned: 09 July 2013
Appointed Date: 08 August 2007

Director
IFOULD, Martyn
Resigned: 26 September 2013
Appointed Date: 08 August 2007
67 years old

Director
UTTING, Richard Neil
Resigned: 31 March 2008
Appointed Date: 02 January 2008
65 years old

Persons With Significant Control

Craghoppers Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HAWKSHEAD OUTDOOR LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
02 Aug 2016
Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Nov 2015
Full accounts made up to 31 January 2015
20 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

...
... and 29 more events
08 Apr 2008
Appointment terminated director richard utting
11 Jan 2008
New director appointed
09 Nov 2007
Particulars of mortgage/charge
08 Sep 2007
Accounting reference date shortened from 31/08/08 to 31/01/08
08 Aug 2007
Incorporation

HAWKSHEAD OUTDOOR LIMITED Charges

30 January 2014
Charge code 0633 7120 0006
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 September 2010
Guarantee & debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Joanne Black
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Guarantee & debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Keith Black
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 November 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2007
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…