Background WavePink WaveYellow Wave

OUTDOOR ACCESSORIES LIMITED (08594699)

OUTDOOR ACCESSORIES LIMITED (08594699) is an active UK company. incorporated on 2 July 2013. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. OUTDOOR ACCESSORIES LIMITED has been registered for 12 years. Current directors include CANN, Stephen James.

Company Number
08594699
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CANN, Stephen James
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOOR ACCESSORIES LIMITED

OUTDOOR ACCESSORIES LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. OUTDOOR ACCESSORIES LIMITED was registered 12 years ago.(SIC: 46420)

Status

active

Active since 12 years ago

Company No

08594699

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ENSCO 992 LIMITED
From: 2 July 2013To: 26 July 2013
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 31 July 2013To: 9 March 2018
Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England
From: 29 July 2013To: 31 July 2013
Elmfield House Burgage Southwell Nottinghamshire NG25 0EP United Kingdom
From: 2 July 2013To: 29 July 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Feb 14
Director Left
Nov 14
Loan Secured
Jul 15
Director Left
Jan 16
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jun 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 17 Mar 2017

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 15 Jul 2013

BILLING, Mark Pemberton

Resigned
Rani Drive, NottinghamNG5 1RF
Born January 1952
Director
Appointed 21 Oct 2013
Resigned 31 Oct 2014

HILLSDEN, Karina Lea

Resigned
Green Street, MacclesfieldSK10 1JQ
Born October 1960
Director
Appointed 30 Sept 2020
Resigned 17 Jun 2024

PRENTICE, Christopher John

Resigned
Green Street, MacclesfieldSK10 1JQ
Born February 1963
Director
Appointed 02 Jul 2013
Resigned 01 Jul 2020

WEBSTER, Martin Antony

Resigned
Rani Drive, NottinghamNG5 1RF
Born September 1960
Director
Appointed 21 Oct 2013
Resigned 31 Dec 2015

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

49

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Resolution
5 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation