Background WavePink WaveYellow Wave

OUTWOOD DEVELOPMENTS 2 LIMITED (10073259)

OUTWOOD DEVELOPMENTS 2 LIMITED (10073259) is an active UK company. incorporated on 18 March 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. OUTWOOD DEVELOPMENTS 2 LIMITED has been registered for 10 years. Current directors include COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony.

Company Number
10073259
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWOOD DEVELOPMENTS 2 LIMITED

OUTWOOD DEVELOPMENTS 2 LIMITED is an active company incorporated on 18 March 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. OUTWOOD DEVELOPMENTS 2 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10073259

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 3 November 2020To: 22 August 2025
Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
From: 9 January 2020To: 3 November 2020
32 Crescent Salford M5 4PF United Kingdom
From: 18 March 2016To: 9 January 2020
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Sept 17
Loan Secured
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COULTER, Ian George

Active
21 - 23 Sydenham Road, BelfastBT3 9HA
Born March 1971
Director
Appointed 02 Dec 2021

GWYNNE, Jonathan Gareth

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born June 1976
Director
Appointed 18 Mar 2016

LAGAN, Michael Anthony

Active
Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 08 Sept 2020

COULTER, Ian George

Resigned
Ducie Street, ManchesterM1 2JQ
Born March 1971
Director
Appointed 30 Mar 2021
Resigned 25 May 2021

COULTER, Ian George

Resigned
Crescent, SalfordM5 4PF
Born March 1971
Director
Appointed 18 Mar 2016
Resigned 22 Sept 2017

GRAY, Stephen Robert

Resigned
Ducie Street, ManchesterM1 2JQ
Born October 1976
Director
Appointed 30 Mar 2021
Resigned 12 Apr 2024

LAGAN, Kevin Anthony

Resigned
F21, Wilderspool Park, WarringtonWA4 6HL
Born January 1982
Director
Appointed 22 Sept 2017
Resigned 08 Sept 2020

Persons with significant control

1

Crescent, SalfordM5 4PF

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
30 June 2021
AAAnnual Accounts
Resolution
22 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Incorporation Company
18 March 2016
NEWINCIncorporation