Company NameTMH Outdoor Ltd
DirectorsEmma Rose Freeman and Stuart Carl Freeman
Company StatusActive
Company Number06943619
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Emma Rose Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleMd Sales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Essex
CO6 3DH
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleChairman Sales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Essex
CO6 3DH
Director NameMr Jason Carl Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address39 Melford Road
Sudbury
Suffolk
CO10 1JS
Director NameMs Suzanne Lesley Lock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 23 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Meadow Crescent
Purdis Farm
Ipswich
IP3 8GD

Contact

Websitetmhoutdoor.co.uk
Telephone01206 262823
Telephone regionColchester

Location

Registered AddressScarletts Chase Offices
Scarletts Chase, West Bergholt
Colchester
Essex
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Stuart Carl Freeman
34.00%
Ordinary
33 at £1Emma Rose Tinsley
33.00%
Ordinary
33 at £1Jason Carl Freeman
33.00%
Ordinary

Financials

Year2014
Net Worth£48,380
Cash£147,456
Current Liabilities£517,071

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 Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

13 May 2011Delivered on: 14 May 2011
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
3 March 2020Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
25 March 2019Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages)
8 August 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 July 2017Notification of Emma Rose Tinsley as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Stuart Carl Freeman as a person with significant control on 25 June 2016 (2 pages)
13 July 2017Notification of Stuart Carl Freeman as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Stuart Carl Freeman as a person with significant control on 25 June 2016 (2 pages)
13 July 2017Notification of Emma Rose Tinsley as a person with significant control on 25 June 2016 (2 pages)
13 July 2017Notification of Emma Rose Tinsley as a person with significant control on 25 June 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 67
(6 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 67
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 100
(4 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
2 April 2015Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
13 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
13 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (12 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (12 pages)
17 July 2013Director's details changed for Emma Rose Tinsley on 25 April 2010 (2 pages)
17 July 2013Director's details changed for Mrs Suzanne Lesley Lock on 27 July 2012 (2 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Mr Stuart Carl Freeman on 3 September 2010 (2 pages)
17 July 2013Director's details changed for Mrs Suzanne Lesley Lock on 27 July 2012 (2 pages)
17 July 2013Director's details changed for Mr Stuart Carl Freeman on 3 September 2010 (2 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Emma Rose Tinsley on 25 April 2010 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
11 July 2012Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 May 2011Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD on 27 May 2011 (1 page)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Amended accounts made up to 31 August 2010 (9 pages)
5 May 2011Amended accounts made up to 31 August 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 August 2010Termination of appointment of Jason Freeman as a director (1 page)
5 August 2010Termination of appointment of Jason Freeman as a director (1 page)
7 July 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
7 July 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
7 May 2010Appointment of Suzanne Lesley Lock as a director (5 pages)
7 May 2010Appointment of Suzanne Lesley Lock as a director (5 pages)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)