Background WavePink WaveYellow Wave

OUT & OUT INNS LIMITED (03742476)

OUT & OUT INNS LIMITED (03742476) is an active UK company. incorporated on 29 March 1999. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. OUT & OUT INNS LIMITED has been registered for 27 years. Current directors include MOREL, Kevin John, THOMAS, Martyn Paul Idris.

Company Number
03742476
Status
active
Type
ltd
Incorporated
29 March 1999
Age
27 years
Address
Suite 1 & 2, The Business Centre, Gloucester, GL3 1DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MOREL, Kevin John, THOMAS, Martyn Paul Idris
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUT & OUT INNS LIMITED

OUT & OUT INNS LIMITED is an active company incorporated on 29 March 1999 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. OUT & OUT INNS LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

03742476

LTD Company

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HAPPY PARCELS LIMITED
From: 29 March 1999To: 27 July 1999
Contact
Address

Suite 1 & 2, The Business Centre Innsworth Technology Park Gloucester, GL3 1DL,

Previous Addresses

282 Hatherley Road Cheltenham GL51 6HR England
From: 7 May 2025To: 13 August 2025
9 Chapel Street Stratford-upon-Avon Warwickshire CV37 6EP
From: 29 March 1999To: 7 May 2025
Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Mar 99
Capital Update
Jun 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOREL, Kevin John

Active
Cedarwood, CoughtonB49 5HT
Secretary
Appointed 28 Jul 1999

MOREL, Kevin John

Active
Cedarwood, CoughtonB49 5HT
Born January 1961
Director
Appointed 28 Jul 1999

THOMAS, Martyn Paul Idris

Active
Pagham Road, ChichesterPO20 1LL
Born March 1966
Director
Appointed 28 Jul 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 1999
Resigned 28 Jul 1999

TOWLER, Peter

Resigned
George & Dragon, CoalvilleLE67 8UH
Born August 1959
Director
Appointed 01 Jan 2000
Resigned 08 Aug 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 1999
Resigned 28 Jul 1999

Persons with significant control

2

Mr Martyn Paul Idris Thomas

Active
Pagham Road, ChichesterPO20 1LL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin John Morel

Active
Sambourne Lane, AlcesterB49 5HT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
28 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2010
SH19Statement of Capital
Legacy
17 June 2010
CAP-SSCAP-SS
Resolution
17 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Resolution
21 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
21 August 2006
169169
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
287Change of Registered Office
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
8 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
88(2)R88(2)R
Legacy
29 March 2000
88(2)R88(2)R
Legacy
29 March 2000
88(2)R88(2)R
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
123Notice of Increase in Nominal Capital
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Certificate Change Of Name Company
26 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1999
NEWINCIncorporation