Company NameOutdoor Heaven Limited
DirectorAdrian Paul Lee
Company StatusActive
Company Number03930155
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameMakemaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Adrian Paul Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutdoor Heaven Mobberley Road
Knutsford
Cheshire
WA16 8JF
Secretary NameDeborah Jayne Lee
NationalityBritish
StatusCurrent
Appointed03 March 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleBook Keeper
Correspondence AddressOutdoor Heaven Mobberley Road
Knutsford
Cheshire
WA16 8JF
Director NamePeter Shotton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address12 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoutdoorheaven.co.uk
Telephone01565 750850
Telephone regionKnutsford

Location

Registered AddressUnit B Marlborough Close
Parkgate Industrial Estate
Knutsford
WA16 8XN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adrian Paul Lee
50.00%
Ordinary
1 at £1Deborah Jayne Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£1,453
Cash£37,333
Current Liabilities£90,795

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2020Registered office address changed from Outdoor Heaven Mobberley Road Knutsford Cheshire WA16 8JF United Kingdom to Mobberley Road Knutsford Cheshire WA16 8JF on 18 December 2020 (1 page)
9 December 2020Registered office address changed from Mobberley Road Knutsford Cheshire WA16 8JF to Outdoor Heaven Mobberley Road Knutsford Cheshire WA16 8JF on 9 December 2020 (1 page)
9 December 2020Secretary's details changed for Deborah Jayne Lee on 9 December 2020 (1 page)
9 December 2020Director's details changed for Mr Adrian Paul Lee on 9 December 2020 (2 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
13 March 2010Secretary's details changed for Deborah Jayne Lee on 13 March 2010 (1 page)
13 March 2010Director's details changed for Adrian Paul Lee on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Adrian Paul Lee on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
13 March 2010Secretary's details changed for Deborah Jayne Lee on 13 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: eze restaurant 9-11 rex buildings alderley road wilmslow cheshire SK9 1HY (1 page)
23 November 2007Registered office changed on 23/11/07 from: eze restaurant 9-11 rex buildings alderley road wilmslow cheshire SK9 1HY (1 page)
14 September 2007Company name changed makemaster LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed makemaster LIMITED\certificate issued on 14/09/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
28 February 2006Return made up to 21/02/06; full list of members (6 pages)
28 February 2006Return made up to 21/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2005Return made up to 21/02/05; full list of members (6 pages)
1 March 2005Return made up to 21/02/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 March 2002Return made up to 21/02/02; full list of members (6 pages)
18 March 2002Return made up to 21/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
8 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
1 June 2000Memorandum and Articles of Association (9 pages)
1 June 2000Memorandum and Articles of Association (9 pages)
13 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
21 February 2000Incorporation (13 pages)
21 February 2000Incorporation (13 pages)