Company NameOgden Fibres Limited
DirectorGarry Hewitt Scott Ogden
Company StatusActive
Company Number00173055
CategoryPrivate Limited Company
Incorporation Date9 February 1921(103 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(75 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameChristopher George Hewitt Ogden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 July 2004)
RoleCompany Director
Correspondence AddressLeylands
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Director NameMrs Elizabeth Anne Scott Golding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Secretary NameMrs Elizabeth Anne Scott Golding
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD

Contact

Websiteogdenfibres.com
Email address[email protected]
Telephone01535 690222
Telephone regionKeighley

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

27.9k at £1Joseph Ogden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£928,376
Cash£4,901
Current Liabilities£818,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

2 June 2000Delivered on: 9 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a becks mill becks road keighley ewst yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 July 1994Delivered on: 1 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 August 1987Delivered on: 18 August 1987
Satisfied on: 21 April 2000
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1984Delivered on: 20 September 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
9 April 1981Delivered on: 15 April 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
25 August 1971Delivered on: 15 September 1971
Satisfied on: 21 April 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vale mills, oakworth keighley, yorks.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
12 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
17 February 2020Termination of appointment of Elizabeth Anne Scott Golding as a director on 14 February 2020 (1 page)
17 February 2020Termination of appointment of Elizabeth Anne Scott Golding as a secretary on 14 February 2020 (1 page)
20 December 2019Director's details changed for Mrs Elizabeth Anne Scott Golding on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Secretary's details changed for Mrs Elizabeth Anne Scott Golding on 20 December 2018 (1 page)
20 December 2018Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 27,944
(5 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 27,944
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 27,944
(5 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 27,944
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27,944
(5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27,944
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
14 August 2009Accounts for a small company made up to 31 March 2009 (10 pages)
14 August 2009Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page)
14 August 2009Accounts for a small company made up to 31 March 2009 (10 pages)
14 August 2009Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page)
15 April 2009Return made up to 20/12/08; full list of members; amend (10 pages)
15 April 2009Return made up to 20/12/08; full list of members; amend (10 pages)
6 January 2009Return made up to 20/12/08; full list of members (4 pages)
6 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
28 February 2008Return made up to 20/12/07; full list of members; amend (8 pages)
28 February 2008Return made up to 20/12/07; full list of members; amend (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 December 2003Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
6 July 2000Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
6 July 2000Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (13 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (13 pages)
11 January 1999Return made up to 31/12/98; no change of members (5 pages)
11 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (5 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 April 1995Return made up to 31/12/94; full list of members (8 pages)
7 April 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
17 June 1987Full accounts made up to 31 March 1986 (17 pages)
17 June 1987Full accounts made up to 31 March 1986 (17 pages)
9 February 1921Certificate of incorporation (1 page)
9 February 1921Certificate of incorporation (1 page)