Company NameOutwrite Public Relations Limited
DirectorsAnthony Brian Bullick and Stacey Marie Bullick
Company StatusActive
Company Number04041387
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Anthony Brian Bullick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Old Court House Road
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director NameMrs Stacey Marie Bullick
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(18 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Old Court House Road
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director NamePhilip Mark Davies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RolePolice Officer
Country of ResidenceWales
Correspondence AddressSummerhill
Wepre Lane, Northop Hall
Mold
Clwyd
CH7 6LD
Wales
Director NameMrs Tracy Jane Davies
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressSummerhill
Wepre Lane, Northop Hall
Mold
Clwyd
CH7 6LD
Wales
Secretary NamePhilip Mark Davies
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RolePolice Officer
Country of ResidenceWales
Correspondence AddressSummerhill
Wepre Lane, Northop Hall
Mold
Clwyd
CH7 6LD
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitehttps://www.outwrite.co.uk/
Email address[email protected]
Telephone01352 706260
Telephone regionMold

Location

Registered AddressEnterprise House Old Court House Road
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Tracey Jane Davies
70.00%
Ordinary
30 at £1Philip Mark Davies
30.00%
Ordinary

Financials

Year2014
Net Worth£154,989
Cash£75,768
Current Liabilities£39,434

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

12 September 2019Delivered on: 16 September 2019
Persons entitled: Tracy Jane Davies and Philip Mark Davies

Classification: A registered charge
Particulars: Belgravia house, grosvenor street, mold CH7 1EJ and registered at the land registry with title number CH176688.
Outstanding
8 June 2018Delivered on: 14 June 2018
Persons entitled: Tracy Jane Davies and Philip Mark Davies

Classification: A registered charge
Particulars: Belgravia house, grosvenor street, mold CH7 1EJ registered under title number CYM176688.
Outstanding
15 April 2008Delivered on: 18 April 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as belgravia house y rhosydd grosvenor street mold.
Outstanding
1 March 2004Delivered on: 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 2004Delivered on: 5 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Y rhosydd grosvenor street mold flintshire CH7 1EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 September 2019Registration of charge 040413870005, created on 12 September 2019 (39 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
17 July 2019Change of details for Mr Anthony Brian Bullick as a person with significant control on 3 September 2018 (2 pages)
17 July 2019Notification of Stacey Bullick as a person with significant control on 3 September 2018 (2 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 August 2018Appointment of Mrs Stacey Marie Bullick as a director on 1 August 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
14 June 2018Registration of charge 040413870004, created on 8 June 2018 (39 pages)
14 June 2018Cessation of Tracy Jane Davies as a person with significant control on 8 June 2018 (1 page)
14 June 2018Notification of Anthony Brian Bullick as a person with significant control on 8 June 2018 (2 pages)
14 June 2018Cessation of Philip Mark Davies as a person with significant control on 8 June 2018 (1 page)
14 June 2018Termination of appointment of Philip Mark Davies as a secretary on 8 June 2018 (1 page)
14 June 2018Termination of appointment of Philip Mark Davies as a director on 8 June 2018 (1 page)
14 June 2018Termination of appointment of Tracy Jane Davies as a director on 8 June 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 February 2018Satisfaction of charge 1 in full (2 pages)
22 February 2018Satisfaction of charge 2 in full (1 page)
18 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
20 October 2016Appointment of Mr Anthony Bullick as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Anthony Bullick as a director on 20 October 2016 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 August 2010Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 July 2008Return made up to 08/07/08; full list of members (3 pages)
10 July 2008Return made up to 08/07/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2007Return made up to 08/07/07; full list of members (2 pages)
6 August 2007Return made up to 08/07/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 August 2006Return made up to 08/07/06; full list of members (2 pages)
15 August 2006Return made up to 08/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 08/07/05; full list of members (2 pages)
28 July 2005Return made up to 08/07/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 December 2004Registered office changed on 16/12/04 from: summerhill wepre lane, northop hall mold clwyd CH7 6LD (1 page)
16 December 2004Registered office changed on 16/12/04 from: summerhill wepre lane, northop hall mold clwyd CH7 6LD (1 page)
12 July 2004Return made up to 08/07/04; full list of members (7 pages)
12 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
9 July 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
9 July 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
26 July 2000Incorporation (10 pages)
26 July 2000Incorporation (10 pages)