Becks Road
Keighley
West Yorkshire
BD21 1SD
Director Name | Christopher George Hewitt Ogden |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 July 2004) |
Role | Company Director |
Correspondence Address | Leylands Conistone With Kilnsey Skipton North Yorkshire BD23 5HS |
Director Name | Mrs Elizabeth Anne Scott Golding |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Secretary Name | Mrs Elizabeth Anne Scott Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Website | ogdenfibres.com |
---|---|
Email address | [email protected] |
Telephone | 01535 690222 |
Telephone region | Keighley |
Registered Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
27.9k at £1 | Joseph Ogden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £928,376 |
Cash | £4,901 |
Current Liabilities | £818,731 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (7 months, 1 week from now) |
2 June 2000 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1971 | Delivered 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 |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
17 February 2020 | Termination of appointment of Elizabeth Anne Scott Golding as a director on 14 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Elizabeth Anne Scott Golding as a secretary on 14 February 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mrs Elizabeth Anne Scott Golding on 20 December 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages) |
20 December 2018 | Secretary's details changed for Mrs Elizabeth Anne Scott Golding on 20 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
14 August 2009 | Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page) |
14 August 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
14 August 2009 | Director and secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page) |
15 April 2009 | Return made up to 20/12/08; full list of members; amend (10 pages) |
15 April 2009 | Return made up to 20/12/08; full list of members; amend (10 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 February 2008 | Return made up to 20/12/07; full list of members; amend (8 pages) |
28 February 2008 | Return made up to 20/12/07; full list of members; amend (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members
|
24 December 2004 | Return made up to 20/12/04; full list of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 December 2003 | Return made up to 20/12/03; full list of members
|
29 December 2003 | Return made up to 20/12/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members
|
28 December 2001 | Return made up to 20/12/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members
|
29 December 2000 | Return made up to 20/12/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (13 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (13 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
7 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
7 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
17 June 1987 | Full accounts made up to 31 March 1986 (17 pages) |
17 June 1987 | Full accounts made up to 31 March 1986 (17 pages) |
9 February 1921 | Certificate of incorporation (1 page) |
9 February 1921 | Certificate of incorporation (1 page) |