About

Registered Number: 02647359
Date of Incorporation: 20/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 3 Links Industrial Park, Trafalgar Way, Bar Hill, Cambridge, Cambs, CB23 8UD

 

Having been setup in 1991, Outside in (Cambridge) Ltd are based in Cambridge, it has a status of "Active". There are 8 directors listed as Bicknell, Peter Stafford Leonard, Cridland, Jonathan Michael Edward, Amos, Sarah, Martyn, Tessa Katherine St John, Parker, Ann Jane, Wood, Christopher Graham, Hayes, Stephen Bryce, Steward, Martin George for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Peter Stafford Leonard 31 March 2006 - 1
CRIDLAND, Jonathan Michael Edward 31 March 2006 - 1
HAYES, Stephen Bryce 20 September 1991 31 March 2006 1
STEWARD, Martin George 06 March 2007 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Sarah 01 March 1993 16 February 2001 1
MARTYN, Tessa Katherine St John 24 June 2003 31 March 2006 1
PARKER, Ann Jane 20 September 1991 28 February 1993 1
WOOD, Christopher Graham 16 February 2001 27 May 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 19 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 September 2019
MR01 - N/A 21 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 02 November 2017
PSC05 - N/A 28 September 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 September 2014
MR04 - N/A 13 February 2014
MR04 - N/A 25 November 2013
MR01 - N/A 18 October 2013
MR01 - N/A 17 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 25 May 2011
RESOLUTIONS - N/A 12 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 20 September 2006
353 - Register of members 20 September 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2006
MEM/ARTS - N/A 28 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
RESOLUTIONS - N/A 27 February 2006
MEM/ARTS - N/A 27 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 19 February 2004
169 - Return by a company purchasing its own shares 03 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 01 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 05 October 1999
RESOLUTIONS - N/A 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
123 - Notice of increase in nominal capital 08 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 02 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 12 January 1996
AUD - Auditor's letter of resignation 02 January 1996
363s - Annual Return 10 November 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 13 October 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1993
395 - Particulars of a mortgage or charge 26 July 1993
288 - N/A 20 May 1993
363s - Annual Return 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1991
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2019 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

All assets debenture 22 October 2010 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Mortgage debenture 20 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.