OUTDOORLADS LTD

Register to unlock more data on OkredoRegister

OUTDOORLADS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06589498

Incorporation date

10/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal Exchange Suite 440, Royal Exchange, Manchester M2 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Mr Steven Fayers as a director on 2025-09-20
dot icon30/09/2025
Appointment of Mr Laurence Anthony Quirk as a director on 2025-09-20
dot icon30/09/2025
Appointment of Mr Daniel Kraig Lyons as a director on 2025-09-20
dot icon22/09/2025
Termination of appointment of Robert Ian Mitchell as a director on 2025-09-20
dot icon22/09/2025
Termination of appointment of Daniel Anthony Blackwell as a director on 2025-09-20
dot icon22/09/2025
Termination of appointment of William Michael Allaway as a director on 2025-09-20
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon17/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Resolutions
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Gavin Anthony Blackman as a director on 2024-09-21
dot icon23/09/2024
Termination of appointment of Jake Zachary Higgins as a director on 2024-09-21
dot icon23/09/2024
Termination of appointment of David Martin Norris as a director on 2024-09-21
dot icon23/09/2024
Appointment of Mr William Michael Allaway as a director on 2024-09-21
dot icon23/09/2024
Appointment of Mr Stuart William Innes as a director on 2024-09-21
dot icon04/05/2024
Register inspection address has been changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE United Kingdom to One Express Express One 1 George Lee Street Manchester Greater Manchester M4 5DL
dot icon03/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon13/12/2023
Appointment of Mr Robert Ian Mitchell as a director on 2023-12-06
dot icon13/12/2023
Appointment of Mr David Martin Norris as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of Neil David Sharp as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of David John Lawrence as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of Peter Walter as a director on 2023-12-06
dot icon13/12/2023
Appointment of Mr Joseph Ryan Bailey as a director on 2023-12-06
dot icon13/12/2023
Appointment of Mr Daniel Anthony Blackwell as a director on 2023-12-06
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Appointment of Mr Neil David Sharp as a director on 2023-09-23
dot icon26/09/2023
Appointment of Mr Peter Walter as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Steven Paul Allan as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Fergus James Brunning as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Emma Georgiana Freya Green as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Simon Francis William Hawthorn as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Christopher Keivit as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Michael Joseph Payne as a director on 2023-09-23
dot icon25/09/2023
Appointment of Mr David John Lawrence as a director on 2023-09-23
dot icon20/09/2023
Termination of appointment of Richard Overton as a director on 2023-09-08
dot icon20/09/2023
Termination of appointment of Robert Mitchell as a director on 2023-09-07
dot icon13/06/2023
Appointment of Mr Jake Zachary Higgins as a director on 2023-06-02
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon02/05/2023
Appointment of Mr Robert Mitchell as a director on 2023-04-19
dot icon04/04/2023
Termination of appointment of David Anthony Banks as a director on 2023-03-29
dot icon19/02/2023
Termination of appointment of William Llorel-Antoine as a director on 2023-02-08
dot icon07/02/2023
Appointment of Mr Richard Overton as a director on 2023-01-26
dot icon07/02/2023
Appointment of Mx William Llorel-Antoine as a director on 2023-01-26
dot icon09/01/2023
Termination of appointment of Daniel John Mckeown-Henshall as a director on 2022-12-01
dot icon09/01/2023
Appointment of Mr Christopher Keivit as a director on 2022-12-29
dot icon09/01/2023
Appointment of Emma Georgiana Freya Green as a director on 2022-12-29
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Steven Paul
Director
10/05/2008 - 23/09/2023
16
Blackwell, Daniel Anthony
Director
06/12/2023 - 20/09/2025
2
Innes, Stuart William
Director
21/09/2024 - Present
-
Blackwell, Daniel Anthony
Director
01/10/2008 - 09/05/2011
2
Stewart, John David
Director
22/09/2012 - 26/09/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUTDOORLADS LTD

OUTDOORLADS LTD is an(a) Active company incorporated on 10/05/2008 with the registered office located at Royal Exchange Suite 440, Royal Exchange, Manchester M2 7EP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OUTDOORLADS LTD?

toggle

OUTDOORLADS LTD is currently Active. It was registered on 10/05/2008 .

Where is OUTDOORLADS LTD located?

toggle

OUTDOORLADS LTD is registered at Royal Exchange Suite 440, Royal Exchange, Manchester M2 7EP.

What does OUTDOORLADS LTD do?

toggle

OUTDOORLADS LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OUTDOORLADS LTD?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.