About

Registered Number: 00405180
Date of Incorporation: 27/02/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

 

Having been setup in 1946, Outward Bound Global has its registered office in Penrith, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 33 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Robert James 14 December 2010 - 1
KONG, David Cheuk Lun 14 December 2017 - 1
THOMSON, Mary Margaret 15 December 2011 - 1
ASHLEY, Frances 14 December 2010 18 December 2018 1
BLAIR, David Alexander N/A 12 January 1994 1
BUCKWORTH, Nicholas John Rowland 23 June 2010 03 June 2013 1
CARR, Rodney Paul 10 June 2009 07 December 2015 1
CRACKNELL, John Hamilton N/A 22 July 1992 1
ESKDALE, Rea, Lord N/A 12 May 1995 1
HAGUE, Ffion Llywelyn 23 October 2002 23 June 2010 1
HODGSON, Doris Marjorie N/A 12 May 1995 1
HOPKINS, David, Professor 14 April 2008 01 June 2009 1
HOWARD, Neville N/A 18 July 1994 1
HUBBARD, Richard John 14 December 2010 14 December 2017 1
LEAVEY, John Anthony N/A 22 July 1992 1
LLOYD, Murray Peter 24 February 2010 14 December 2010 1
LONG, Garry N/A 12 May 1995 1
LOWTHIAN, Joseph Edward 06 September 1994 12 May 1995 1
MARSH, Edward Lovell N/A 21 July 1993 1
O'NEIL, Michael Laurence 25 May 2001 01 March 2007 1
PETERS, Mary Elizabeth, Dame 25 May 2001 17 March 2008 1
PHILLIPS, William E N/A 12 May 1995 1
PRICE, Thomas N/A 06 October 1993 1
REES, Richard Ellis Meuric, Sir N/A 12 May 1995 1
SAVILE, James, Sir N/A 07 August 1995 1
SWAFFIELD, James Chesebrough, Sir N/A 25 April 1996 1
THE DUKE OF EDINBURGH, Prince Philip, Hrh 21 October 1998 04 June 2003 1
VAN HEEREN, Alexander Pieter 25 November 1997 31 July 2002 1
WALTON, William Stephen N/A 12 May 1995 1
WESSEX, Edward Antony Richard Louis 12 May 1995 22 May 1997 1
Secretary Name Appointed Resigned Total Appointments
PARRY, David Kim 11 June 2012 - 1
DREW, Stephen N/A 12 May 1995 1
IRELAND, Elisabeth Anne 05 February 1998 23 May 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 27 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 06 March 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 01 August 2016
AA01 - Change of accounting reference date 26 May 2016
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 29 June 2012
AP03 - Appointment of secretary 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 09 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 26 January 2010
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
MEM/ARTS - N/A 04 April 2009
CERTNM - Change of name certificate 01 April 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
RESOLUTIONS - N/A 12 May 2008
RESOLUTIONS - N/A 12 May 2008
MEM/ARTS - N/A 12 May 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
395 - Particulars of a mortgage or charge 29 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 22 November 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 19 July 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
395 - Particulars of a mortgage or charge 21 February 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
395 - Particulars of a mortgage or charge 24 May 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 02 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 22 September 1998
AUD - Auditor's letter of resignation 20 July 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
RESOLUTIONS - N/A 26 February 1997
CERTNM - Change of name certificate 26 February 1997
AA - Annual Accounts 26 February 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 16 August 1996
288 - N/A 21 May 1996
288 - N/A 24 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
395 - Particulars of a mortgage or charge 18 October 1995
AA - Annual Accounts 25 August 1995
288 - N/A 25 August 1995
363s - Annual Return 21 August 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 07 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
395 - Particulars of a mortgage or charge 18 May 1995
395 - Particulars of a mortgage or charge 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1995
RESOLUTIONS - N/A 10 March 1995
288 - N/A 02 February 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1994
288 - N/A 16 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 28 January 1994
395 - Particulars of a mortgage or charge 15 November 1993
395 - Particulars of a mortgage or charge 25 October 1993
395 - Particulars of a mortgage or charge 25 October 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 05 August 1993
288 - N/A 13 July 1993
AA - Annual Accounts 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
363b - Annual Return 18 August 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 02 January 1992
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 28 September 1990
288 - N/A 28 September 1990
288 - N/A 28 September 1990
288 - N/A 28 September 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
AA - Annual Accounts 12 September 1989
288 - N/A 12 September 1989
363 - Annual Return 12 September 1989
395 - Particulars of a mortgage or charge 18 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
395 - Particulars of a mortgage or charge 07 March 1989
288 - N/A 08 December 1988
288 - N/A 08 December 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 01 September 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
363 - Annual Return 08 September 1987
288 - N/A 10 August 1987
AA - Annual Accounts 31 July 1987
288 - N/A 30 March 1987
288 - N/A 20 March 1987
MEM/ARTS - N/A 18 December 1986
GAZ(U) - N/A 18 December 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
288 - N/A 28 July 1986
RESOLUTIONS - N/A 08 August 1975
RESOLUTIONS - N/A 05 April 1950
NEWINC - New incorporation documents 27 February 1946

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 January 2007 Outstanding

N/A

Legal charge 12 November 2003 Outstanding

N/A

Deed of charge over credit balances 31 July 2002 Outstanding

N/A

Deed of charge 04 February 2002 Outstanding

N/A

Debenture 10 May 2000 Outstanding

N/A

Legal charge 02 November 1995 Fully Satisfied

N/A

Legal charge 28 September 1995 Outstanding

N/A

Debenture 12 May 1995 Fully Satisfied

N/A

Debenture 24 April 1995 Fully Satisfied

N/A

Legal charge 29 October 1993 Outstanding

N/A

Legal charge 13 October 1993 Outstanding

N/A

Legal charge 13 October 1993 Outstanding

N/A

Legal charge 07 April 1989 Fully Satisfied

N/A

Legal charge 21 February 1989 Fully Satisfied

N/A

Legal charge 20 May 1986 Outstanding

N/A

Mortgage 06 June 1966 Fully Satisfied

N/A

Memorandum of deposit of deeds and documents 03 August 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.