Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WIMBORNEHEATH LIMITED

Company

WIMBORNEHEATH

Telephone: 01243 553 334
A⁺ rating

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 FINANCE

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

Company name
WIMBORNEHEATH LIMITED
Company number
03038194
VAT
GB397597178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1995
Age - 30 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
66
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
57
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
71
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
79
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
79
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.