ABOUT WIMBORNEHEATH LIMITED
Outside Interests was established in 1985 and have been successfully trading from Barnham village since then. As a customer focussed business, Outside Interests have over thirty years experience in the design & construction of Conservatories & Orangeries. Outside Interests also offer a range of aluminium & cedar greenhouses, a large range of timber buildings ranging from sheds to summerhouses plus superb quality Cane furniture.
Whether you decide to build your project in Hardwood, Aluminium or PVC you can be sure that the finished product will be of the highest quality. Outside Interests work very closely with all our suppliers & fitters across our product range to ensure that we deliver an outstanding finished building. Together our expert technical design we are able to offer a complete range of products and services from the ground up.
We have been founder members of the DGCOS since 2010 and Check a Trade since 1996. We have been licensed by FENSA since 2002. We offer a comprehensive insurance backed guarantee on all our Orangeries, Conservatories, windows & door projects. This guarantee not only covers the products but all staged payments including deposits.
KEY FINANCES
Year
2016
Assets
£222.58k
▲ £4.04k (1.85 %)
Cash
£113.69k
▲ £35.64k (45.67 %)
Liabilities
£5.75k
▼ £-264.49k (-97.87 %)
Net Worth
£216.83k
▼ £268.52k (-519.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Arun
- Company name
- WIMBORNEHEATH LIMITED
- Company number
- 03038194
- VAT
- GB397597178
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.outsideinterests.co.uk
- Phones
-
01243 553 334
- Registered Address
- 76 ALDWICK ROAD,
BOGNOR REGIS,
WEST SUSSEX,
PO21 2PE
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
- 47599
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 28 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 01 Apr 2016
- Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 3,850
- 29 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
16 June 2008
- Status
- Outstanding
- Delivered
- 1 July 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property k/a barnham road otherwise k/a land lying on…
-
21 May 2008
- Status
- Outstanding
- Delivered
- 23 May 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
10 January 2003
- Status
- Satisfied
on 24 June 2008
- Delivered
- 16 January 2003
-
Persons entitled
- Mr Patrick Woodward
- Description
- Land on the north side of barnham road arun t/nos:…
-
5 October 2000
- Status
- Satisfied
on 16 January 2003
- Delivered
- 10 October 2000
-
Persons entitled
- Patrick Woodward
- Description
- Land on the north side of barnham road barnham west sussex…
-
18 July 1995
- Status
- Satisfied
on 10 October 2000
- Delivered
- 21 July 1995
-
Persons entitled
- First National Bank PLC
- Description
- 2 barnham road barnham west sussex PO22 0ES.
See Also
Last update 2018
WIMBORNEHEATH LIMITED DIRECTORS
Mark St John Moranne
Acting
- Appointed
- 01 October 2003
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 126 Parklands Road, Chichester, West Sussex, PO19 3EB
- Country Of Residence
- Uk
- Name
- MORANNE, Mark St John
Mark Lindsay Pacey
Acting
- Appointed
- 01 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 1 Roundle Road, Felpham, Bognor Regis, West Sussex, United Kingdom, PO22 8NL
- Country Of Residence
- England
- Name
- PACEY, Mark Lindsay
Dorothy May Graeme
Resigned
- Appointed
- 27 March 1995
- Resigned
- 13 April 1995
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
Heidi Fay Pacey
Resigned
- Appointed
- 31 May 2008
- Resigned
- 14 December 2009
- Role
- Secretary
- Address
- 114 Pagham Road, Bognor Regis, West Sussex, PO21 4NN
- Name
- PACEY, Heidi Fay
Kathleen Mary Woodward
Resigned
- Appointed
- 13 April 1995
- Resigned
- 31 May 2008
- Role
- Secretary
- Address
- Felcourt Barrack Lane, Aldwick, Bognor Regis, West Sussex, PO21 4BZ
- Name
- WOODWARD, Kathleen Mary
Lesley Joyce Graeme
Resigned
- Appointed
- 27 March 1995
- Resigned
- 13 April 1995
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
Kathleen Mary Woodward
Resigned
- Appointed
- 13 April 1995
- Resigned
- 31 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Felcourt Barrack Lane, Aldwick, Bognor Regis, West Sussex, PO21 4BZ
- Name
- WOODWARD, Kathleen Mary
Patrick Lewis Woodward
Resigned
- Appointed
- 13 April 1995
- Resigned
- 31 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Felcourt Barrack Lane, Bognor Regis, West Sussex, PO21 4BZ
- Name
- WOODWARD, Patrick Lewis
REVIEWS
Check The Company
Excellent according to the company’s financial health.