Background WavePink WaveYellow Wave

OUTDOOR LIVING LIMITED (05026080)

OUTDOOR LIVING LIMITED (05026080) is an active UK company. incorporated on 26 January 2004. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. OUTDOOR LIVING LIMITED has been registered for 22 years. Current directors include GLYNNE, Nicholas Harvey, MARGERISON, Paul Michael, MYERS, Daniel Richard.

Company Number
05026080
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
C/O Buy It Direct Ltd Trident Business Park, Huddersfield, HD2 1UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
GLYNNE, Nicholas Harvey, MARGERISON, Paul Michael, MYERS, Daniel Richard
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOOR LIVING LIMITED

OUTDOOR LIVING LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. OUTDOOR LIVING LIMITED was registered 22 years ago.(SIC: 47789)

Status

active

Active since 22 years ago

Company No

05026080

LTD Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Buy It Direct Ltd Trident Business Park Neptune Way Huddersfield, HD2 1UA,

Previous Addresses

Unit a Trident Business Park Leeds Road Huddersfield HD2 1UA England
From: 10 June 2021To: 4 April 2024
1 Goulton Street Hull East Yorkshire HU3 4DD
From: 16 February 2012To: 10 June 2021
Arctic House 1 Goulton Street Hull East Yorkshire HU3 4DD
From: 26 January 2004To: 16 February 2012
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Dec 16
Loan Cleared
Feb 17
New Owner
Feb 18
Loan Cleared
Feb 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GLYNNE, Nicholas Harvey

Active
Trident Business Park, HuddersfieldHD2 1UA
Born February 1966
Director
Appointed 01 Jun 2021

MARGERISON, Paul Michael

Active
Trident Business Park, HuddersfieldHD2 1UA
Born August 1966
Director
Appointed 26 Jan 2004

MYERS, Daniel Richard

Active
Trident Business Park, HuddersfieldHD2 1UA
Born August 1962
Director
Appointed 01 Jun 2021

JONES, Tracey

Resigned
16 Kendal Garth, CastlefordWF10 3TA
Secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

NEWBY, Kevin Michael

Resigned
Goulton Street, HullHU3 4DD
Secretary
Appointed 26 Jan 2004
Resigned 01 Jun 2021

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Born August 1945
Director
Appointed 26 Jan 2004
Resigned 26 Jan 2004

NEWBY, Kevin Michael

Resigned
Goulton Street, HullHU3 4DD
Born August 1960
Director
Appointed 26 Jan 2004
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Leeds Road, HuddersfieldHD2 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Paul Michael Margerison

Ceased
Goulton Street, HullHU3 4DD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Jun 2021

Mr Kevin Michael Newby

Ceased
Goulton Street, HullHU3 4DD
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Sail Address Company With Old Address
16 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
88(2)R88(2)R
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation