Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTBACK RIGGING LIMITED
Company Information for

OUTBACK RIGGING LIMITED

Century House, Wargrave Road, Henley-On-Thames, OXFORDSHIRE, RG9 2LT,
Company Registration Number
02936177
Private Limited Company
Active

Company Overview

About Outback Rigging Ltd
OUTBACK RIGGING LIMITED was founded on 1994-06-07 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Outback Rigging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OUTBACK RIGGING LIMITED
 
Legal Registered Office
Century House
Wargrave Road
Henley-On-Thames
OXFORDSHIRE
RG9 2LT
Other companies in PO6
 
Filing Information
Company Number 02936177
Company ID Number 02936177
Date formed 1994-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 08:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTBACK RIGGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OUTBACK RIGGING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SURTEES
Company Secretary 1994-08-24
COLIN DALE CASTON
Director 2015-02-10
STUART GRAHAM COOPER
Director 1994-12-01
MARK ROY OAKLEY
Director 2015-02-01
CONRAD MAXIMILIAN RYAN
Director 2011-09-30
ROBERT MARK SURTEES
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE NEL
Director 2008-09-01 2013-08-31
BOWIE FINN EAMON EBRILL
Director 2001-02-14 2007-02-28
ROGER CHARLES BRISTOW
Director 1994-09-01 1994-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-07 1994-07-12
LONDON LAW SERVICES LIMITED
Nominated Director 1994-06-07 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK SURTEES FLYTACKLE EUROPE LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES SEXYLOOPS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES ZERO ACCESS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES PERKINS MERKINS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
ROBERT MARK SURTEES OUTBACK SERVICES LIMITED Company Secretary 1994-08-24 CURRENT 1994-06-07 Active
STUART GRAHAM COOPER OUTBACK HOLDINGS LIMITED Director 2000-06-30 CURRENT 1994-06-28 Active
STUART GRAHAM COOPER OUTBACK SERVICES LIMITED Director 1994-12-01 CURRENT 1994-06-07 Active
ROBERT MARK SURTEES FLYTACKLE EUROPE LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES SEXYLOOPS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES ZERO ACCESS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-12-02
ROBERT MARK SURTEES PERKINS MERKINS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ROBERT MARK SURTEES TRAPEZE RIGGING LIMITED Director 2000-07-28 CURRENT 2000-07-28 Dissolved 2013-09-10
ROBERT MARK SURTEES HARE'S EAR LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active
ROBERT MARK SURTEES TUPPS INDISPENSABLE LIMITED Director 1999-05-07 CURRENT 1999-04-15 Active
ROBERT MARK SURTEES OUTBACK SERVICES LIMITED Director 1994-12-01 CURRENT 1994-06-07 Active
ROBERT MARK SURTEES OUTBACK HOLDINGS LIMITED Director 1994-12-01 CURRENT 1994-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17Notification of Outback Holdings Limited as a person with significant control on 2016-04-06
2023-05-17CESSATION OF OUTBACK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CONRAD MAXIMILIAN RYAN
2023-05-16CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-12-07PSC06Change of details for Outback Holdings Limited as a person with significant control on 2021-03-23
2022-12-07CH01Director's details changed for Stuart Graham Cooper on 2021-03-24
2022-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MARK SURTEES on 2021-03-24
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-02-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th
2021-02-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DALE CASTON
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-02-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-02-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MR MARK ROY OAKLEY
2015-02-11AP01DIRECTOR APPOINTED MR COLIN DALE CASTON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE NEL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
2013-04-18AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AP01DIRECTOR APPOINTED CONRAD MAXIMILIAN RYAN
2011-04-28AR0115/04/11 ANNUAL RETURN FULL LIST
2011-02-10AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/10 FROM 82 St John Street London EC1M 4JN
2010-07-30AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED PIERRE NEL
2008-07-07363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-13288bDIRECTOR RESIGNED
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2005-06-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-21363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-07363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-05123NC INC ALREADY ADJUSTED 31/08/98
2000-08-07ORES04£ NC 100/1000 31/08/9
2000-08-0788(2)RAD 31/08/98--------- £ SI 998@1
2000-07-04363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-30363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-04363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-02-27395PARTICULARS OF MORTGAGE/CHARGE
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-26363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-30363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1995-10-02288NEW DIRECTOR APPOINTED
1995-10-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-22395PARTICULARS OF MORTGAGE/CHARGE
1995-02-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-11-14395PARTICULARS OF MORTGAGE/CHARGE
1994-09-26CERTNMCOMPANY NAME CHANGED CRESSCOURT LIMITED CERTIFICATE ISSUED ON 27/09/94
1994-09-26CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/94
1994-09-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-09287REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OUTBACK RIGGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTBACK RIGGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-06 Outstanding ZURICH ASSURANCE LTD, SACKVILLE TCI PROPERTY NOMINEE (1) LIMITED AND SACKVILLE TCI PROPERTYNOMINEE (2) LIMITED
A RENT DEPOSIT DEED 2004-11-13 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED AND CHANCEBUTTON LIMITED AND DELETENUMBER LIMITED
RENT DEPOSIT DEED 1997-02-27 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
DEED 1995-02-22 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1994-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTBACK RIGGING LIMITED

Intangible Assets
Patents
We have not found any records of OUTBACK RIGGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTBACK RIGGING LIMITED
Trademarks
We have not found any records of OUTBACK RIGGING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OUTBACK RIGGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-11-06 GBP £1,575
City of Westminster Council 2013-09-04 GBP £885
City of Westminster Council 2013-05-03 GBP £885

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OUTBACK RIGGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTBACK RIGGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTBACK RIGGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.