Background WavePink WaveYellow Wave

SPECIALIST OUTDOOR PRODUCTS LIMITED (04054645)

SPECIALIST OUTDOOR PRODUCTS LIMITED (04054645) is an active UK company. incorporated on 17 August 2000. with registered office in Solihull. The company operates in the Construction sector, engaged in other construction installation. SPECIALIST OUTDOOR PRODUCTS LIMITED has been registered for 25 years. Current directors include WATERSTON, William Joseph, WILLIAMS, Anthony John.

Company Number
04054645
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WATERSTON, William Joseph, WILLIAMS, Anthony John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST OUTDOOR PRODUCTS LIMITED

SPECIALIST OUTDOOR PRODUCTS LIMITED is an active company incorporated on 17 August 2000 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other construction installation. SPECIALIST OUTDOOR PRODUCTS LIMITED was registered 25 years ago.(SIC: 43290)

Status

active

Active since 25 years ago

Company No

04054645

LTD Company

Age

25 Years

Incorporated 17 August 2000

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 6 November 2025 (4 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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

PREMIER DISTRIBUTION (GT. YARMOUTH) LIMITED
From: 17 August 2000To: 22 January 2025
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
From: 9 April 2019To: 2 July 2024
Waterbank House Station Approach Sheringham Norfolk NR26 8RA
From: 17 August 2000To: 9 April 2019
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 11
Director Left
Sept 11
Loan Secured
Nov 14
Loan Secured
Dec 14
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EPWIN SECRETARIES LTD

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 01 Feb 2019

WATERSTON, William Joseph

Active
1011 Stratford Road, SolihullB90 4BN
Born July 1976
Director
Appointed 10 Feb 2025

WILLIAMS, Anthony John

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1962
Director
Appointed 01 Feb 2019

KERRY, Tony

Resigned
23 Priory Plain, Great YarmouthNR30 1NQ
Secretary
Appointed 17 Aug 2000
Resigned 21 Apr 2011

SHANNON, Jayne Louise

Resigned
Owen Road, Great YarmouthNR31 0NA
Secretary
Appointed 21 Apr 2011
Resigned 01 Feb 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 17 Aug 2000
Resigned 17 Aug 2000

EDWARDS, Richard John

Resigned
Fern House, AcleNR13 3QJ
Born April 1948
Director
Appointed 17 Aug 2000
Resigned 27 Oct 2001

GUNN, Martin

Resigned
1011 Stratford Road, SolihullB90 4BN
Born July 1965
Director
Appointed 01 Feb 2019
Resigned 10 Feb 2025

KERRY, Hilary

Resigned
22-23 Priory Plain, Great YarmouthNR30 1NQ
Born July 1952
Director
Appointed 27 Oct 2001
Resigned 21 Apr 2011

KERRY, Tony

Resigned
23 Priory Plain, Great YarmouthNR30 1NQ
Born April 1947
Director
Appointed 17 Aug 2000
Resigned 21 Apr 2011

SHANNON, Christopher

Resigned
Owen Road, Great YarmouthNR31 0NA
Born June 1965
Director
Appointed 01 Sept 2002
Resigned 01 Feb 2019

SHANNON, Jayne Louise

Resigned
Owen Road, Great YarmouthNR31 0NA
Born November 1977
Director
Appointed 01 Jan 2006
Resigned 01 Feb 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 17 Aug 2000
Resigned 17 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr Christopher Shannon

Ceased
Owen Road, Great YarmouthNR31 0NA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mrs Jayne Louise Shannon

Ceased
Owen Road, Great YarmouthNR31 0NA
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
287Change of Registered Office
Incorporation Company
17 August 2000
NEWINCIncorporation