Background WavePink WaveYellow Wave

OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED (02573804)

OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED (02573804) is an active UK company. incorporated on 15 January 1991. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED has been registered for 35 years. Current directors include ALLISON, Paul Anthony, CANN, Stephen James.

Company Number
02573804
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
Bailey Court, Green Street, Cheshire, SK10 1JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLISON, Paul Anthony, CANN, Stephen James
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED

OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED is an active company incorporated on 15 January 1991 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED was registered 35 years ago.(SIC: 70100, 99999)

Status

active

Active since 35 years ago

Company No

02573804

LTD Company

Age

35 Years

Incorporated 15 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

PEACO SPORT LIMITED
From: 15 January 1991To: 4 August 1998
Contact
Address

Bailey Court, Green Street Macclesfield Cheshire, SK10 1JQ,

Timeline

8 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jul 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
Loan Cleared
Nov 19
Loan Secured
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Secretary
Appointed 24 Jan 2007

ALLISON, Paul Anthony

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Born June 1961
Director
Appointed 07 Jul 2015

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Born January 1965
Director
Appointed 16 May 2003

KHAKHAR, Alpesh

Resigned
14 Sandown Road, Wigston FieldsLE18 1LD
Secretary
Appointed 16 May 2003
Resigned 24 Jan 2007

PEACOCK, Michael William

Resigned
17 Dryleaze, YateBS17 5YX
Secretary
Appointed N/A
Resigned 15 Apr 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Secretary
Appointed 15 Apr 1994
Resigned 16 May 2003

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 16 May 2003
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, Green Street, CheshireSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

CLACKSON, Andrew Peter

Resigned
Lower Farmhouse, Temple CombeBA8 0BH
Born October 1932
Director
Appointed N/A
Resigned 28 Jun 1999

DEEGAN, Michael

Resigned
31 Wild Bank Chase Mottramrise, StalybridgeSK15 2UJ
Born April 1956
Director
Appointed 22 May 2008
Resigned 01 Jul 2013

DENTON, Andrew Charles Gunn

Resigned
3 Roecross Farm, HydeSK14 6LW
Born June 1963
Director
Appointed 09 Feb 1998
Resigned 04 Aug 2004

HALL, David Ian

Resigned
Ashfield Terrace, WiganWN6 9AG
Born October 1960
Director
Appointed 14 Dec 1999
Resigned 15 May 2000

HAY, Roger Owen

Resigned
27 Boscastle Road, LondonNW5 1EE
Born July 1943
Director
Appointed N/A
Resigned 11 May 1993

HELEY, Richard William

Resigned
Hope Villa 1 Wallace Road, LondonN1 2PG
Born October 1948
Director
Appointed N/A
Resigned 28 Jun 1999

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 14 Oct 1998
Resigned 25 Nov 1998

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed N/A
Resigned 13 Jan 1998

PEACOCK, Michael William

Resigned
17 Dryleaze, YateBS17 5YX
Born June 1958
Director
Appointed N/A
Resigned 30 Jun 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed N/A
Resigned 16 May 2003

RAFFLE, Timothy David

Resigned
Cramond House, AltrinchamWA14 1RR
Born November 1962
Director
Appointed 11 May 1993
Resigned 28 Jun 1999

INNVOTEC MANAGERS LIMITED

Resigned
1 Castle Lane, LondonSW1E 6DR
Corporate director
Appointed 15 May 2000
Resigned 16 May 2003

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Legacy
19 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Legacy
16 February 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
AGREEMENT2AGREEMENT2
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
16 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Made Up Date
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Made Up Date
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Made Up Date
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Made Up Date
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Made Up Date
2 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
21 January 2005
287Change of Registered Office
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
155(6)b155(6)b
Legacy
16 September 2004
155(6)b155(6)b
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
155(6)b155(6)b
Legacy
24 August 2004
155(6)b155(6)b
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Miscellaneous
11 June 2003
MISCMISC
Legacy
7 June 2003
225Change of Accounting Reference Date
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 September 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
155(6)a155(6)a
Legacy
7 July 1999
155(6)b155(6)b
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
122122
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
88(3)88(3)
Legacy
5 July 1999
88(2)R88(2)R
Resolution
14 March 1999
RESOLUTIONSResolutions
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
88(3)88(3)
Legacy
13 March 1998
88(2)R88(2)R
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
26 April 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
11 July 1994
288288
Legacy
25 April 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
88(2)R88(2)R
Legacy
20 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 September 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
88(2)R88(2)R
Legacy
25 March 1993
88(2)R88(2)R
Legacy
22 February 1993
363x363x
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
18 June 1992
287Change of Registered Office
Legacy
22 May 1992
287Change of Registered Office
Statement Of Affairs
24 March 1992
SASA
Legacy
24 March 1992
88(2)O88(2)O
Legacy
19 March 1992
288288
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
88(2)R88(2)R
Legacy
27 February 1992
88(2)P88(2)P
Legacy
20 February 1992
288288
Legacy
20 February 1992
363b363b
Legacy
5 November 1991
88(2)R88(2)R
Legacy
9 October 1991
88(2)R88(2)R
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
288288
Legacy
4 September 1991
224224
Statement Of Affairs
3 September 1991
SASA
Legacy
3 September 1991
88(2)O88(2)O
Legacy
22 August 1991
88(2)P88(2)P
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Legacy
21 August 1991
287Change of Registered Office
Legacy
5 February 1991
287Change of Registered Office
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Incorporation Company
15 January 1991
NEWINCIncorporation