About

Registered Number: 02013618
Date of Incorporation: 24/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Main Road, Hathersage, Hope Valley, S32 1BB

 

Having been setup in 1986, Outside Holdings Ltd have registered office in Hope Valley. There are 2 directors listed as Vallance, Janet May, Vallance, Mark for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLANCE, Mark N/A 09 May 1994 1
Secretary Name Appointed Resigned Total Appointments
VALLANCE, Janet May N/A 09 May 1994 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 November 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
RESOLUTIONS - N/A 02 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
CERTNM - Change of name certificate 04 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 16 November 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
RESOLUTIONS - N/A 16 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 November 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 01 November 2002
AUD - Auditor's letter of resignation 28 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
AA - Annual Accounts 06 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2000
363s - Annual Return 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 27 March 1996
RESOLUTIONS - N/A 01 December 1995
169 - Return by a company purchasing its own shares 01 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 13 December 1994
288 - N/A 13 December 1994
AUD - Auditor's letter of resignation 07 September 1994
288 - N/A 10 June 1994
RESOLUTIONS - N/A 20 May 1994
MEM/ARTS - N/A 20 May 1994
CERTNM - Change of name certificate 17 May 1994
288 - N/A 13 April 1994
395 - Particulars of a mortgage or charge 02 March 1994
AA - Annual Accounts 08 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1993
363s - Annual Return 05 November 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 10 November 1992
395 - Particulars of a mortgage or charge 29 September 1992
395 - Particulars of a mortgage or charge 23 June 1992
395 - Particulars of a mortgage or charge 23 June 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 30 December 1988
363 - Annual Return 17 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1987
363 - Annual Return 12 August 1987
287 - Change in situation or address of Registered Office 22 July 1987
288 - N/A 22 July 1987
395 - Particulars of a mortgage or charge 09 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1986
GAZ(U) - N/A 18 June 1986
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 07 January 2011 Outstanding

N/A

Legal mortgage 11 December 2000 Outstanding

N/A

Legal mortgage 21 February 1994 Outstanding

N/A

Legal mortgage 23 September 1992 Outstanding

N/A

Debenture 12 June 1992 Fully Satisfied

N/A

Mortgage 12 June 1992 Fully Satisfied

N/A

Mortgage debenture 01 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.