Company NameThomas Black.Limited
DirectorsJustin Charles Garnett and Lady Ogden
Company StatusActive
Company Number00233901
CategoryPrivate Limited Company
Incorporation Date8 October 1928(95 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Charles Garnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(85 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameLady Ogden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(92 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NamePeter James Brearley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(61 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 September 2003)
RoleSecretary
Correspondence Address41 Burnbridge Oval
Harrogate
Yorkshire
HG3 1LP
Director NameMr Fergus Notman Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(61 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 January 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed05 July 1990(61 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address41 Burnbridge Oval
Harrogate
Yorkshire
HG3 1LP
Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(75 years after company formation)
Appointment Duration18 years, 5 months (resigned 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr William Marchant
NationalityBritish
StatusResigned
Appointed26 September 2003(75 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston Hall
Boston Spa
Yorkshire
LS23 6AD
Director NameMr William Marchant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(76 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies Clarendon House
Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Ian Donald Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(87 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Contact

Websitewww.ogdengroup.co.uk
Email address[email protected]
Telephone01937 541234
Telephone regionWetherby

Location

Registered AddressThe Ogden Group Of Companies
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,878
Cash£1,407
Current Liabilities£309,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 March 2022Director's details changed for Mr Justin Charles Garnett on 23 March 2022 (2 pages)
23 March 2022Director's details changed for Lady Ana Flavia Oliveira Ogden on 23 March 2022 (2 pages)
23 March 2022Notification of a person with significant control statement (2 pages)
15 March 2022Termination of appointment of Robert Ogden Cbe Lld as a director on 6 March 2022 (1 page)
15 March 2022Cessation of Sir Robert Ogden Estates Ltd as a person with significant control on 6 March 2022 (1 page)
15 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Fergus Notman Colvin as a director on 31 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 December 2019 (9 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2021Memorandum and Articles of Association (38 pages)
21 January 2021Statement of company's objects (2 pages)
4 January 2021Appointment of Lady Ana Ogden as a director on 21 December 2020 (2 pages)
15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
24 June 2020Termination of appointment of Ian Donald Swift as a director on 18 June 2020 (1 page)
16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 April 2018Registered office address changed from The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to The Ogden Group of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 6 April 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30,000
(4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30,000
(4 pages)
17 December 2015Appointment of Mr Ian Donald Swift as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Ian Donald Swift as a director on 16 December 2015 (2 pages)
27 October 2015Termination of appointment of William Marchant as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of William Marchant as a director on 27 October 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 June 2014Appointment of Mr Justin Charles Garnett as a director (2 pages)
13 June 2014Appointment of Mr Justin Charles Garnett as a director (2 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,000
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,000
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
1 March 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Director's change of particulars / robert ogden cbe lld / 04/03/2009 (1 page)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / robert ogden cbe lld / 04/03/2009 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / robert ogden / 12/03/2008 (2 pages)
12 March 2008Director's change of particulars / robert ogden / 12/03/2008 (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
22 March 2005Return made up to 27/02/05; full list of members (7 pages)
22 March 2005Return made up to 27/02/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New secretary appointed (2 pages)
18 March 2003Return made up to 27/02/03; full list of members (7 pages)
18 March 2003Return made up to 27/02/03; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 27/02/01; full list of members (6 pages)
19 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Return made up to 27/02/99; no change of members (5 pages)
16 March 1999Return made up to 27/02/99; no change of members (5 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 27/02/97; no change of members (5 pages)
10 March 1997Return made up to 27/02/97; no change of members (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Return made up to 27/02/96; no change of members (5 pages)
27 March 1996Return made up to 27/02/96; no change of members (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 27/02/95; full list of members (8 pages)
13 March 1995Return made up to 27/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
30 April 1991Accounts for a medium company made up to 31 December 1989 (8 pages)
30 April 1991Accounts for a medium company made up to 31 December 1989 (8 pages)
14 May 1979Accounts made up to 30 September 1978 (10 pages)
14 May 1979Accounts made up to 30 September 1978 (10 pages)
8 February 1978Accounts made up to 30 September 1977 (11 pages)
8 February 1978Accounts made up to 30 September 1977 (11 pages)
8 October 1928Certificate of incorporation (1 page)
8 October 1928Certificate of incorporation (1 page)