UKBizDB.co.uk

HEATHCOTES OUTSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heathcotes Outside Limited. The company was founded 27 years ago and was given the registration number 03235536. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HEATHCOTES OUTSIDE LIMITED
Company Number:03235536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary27 December 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2019Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Secretary23 January 2012Active
1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

Secretary08 August 1996Active
The Mellor Building, Queens Road Penkull, Stoke On Trent, ST4 7TR

Secretary04 November 2009Active
The, Brambles 3 The Forge, Lower Stanton, St Quinton, SN14 6RN

Secretary21 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 August 1996Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
Bramley Croft 2 Clitheroe Road, Whalley, Clitheroe, BB7 9AQ

Director08 August 1996Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
65 High Street, Belmont, Bolton, BL7 8AJ

Director03 May 2001Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director22 April 2014Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director01 April 2012Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director20 September 2010Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director14 April 2014Active
1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

Director08 August 1996Active
Church View, 4 Lower Penkridge Road, Acton, ST17 0RJ

Director21 April 2006Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director14 April 2014Active
The, Brambles 3 The Forge, Lower Stanton, St Quinton, SN14 6RN

Director21 April 2006Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA

Director14 April 2014Active
One, Southampton Row, London, England, WC1B 5HA

Director01 September 2018Active
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, ST1 2QA

Director27 December 2017Active
2187, Atlantic Street, Stamford, United States,

Director02 September 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 August 1996Active

People with Significant Control

Lindley Catering Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Mitchell House, Town Road Business Quarter, Stoke-On-Trent, England, ST1 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-03Address

Change registered office address company with date old address new address.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.