Company NameA V Ogden Holdings Limited
Company StatusLiquidation
Company Number00760685
CategoryPrivate Limited Company
Incorporation Date13 May 1963(61 years ago)
Previous NameOgdens (Otley) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hazel Ogden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Rachel Jane Adams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Helen Louise Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr James Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Richard Gregg Ogden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameAlbert Victor Ogden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 1999)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Secretary NameHazel Ogden
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Director NameMr Howard Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Secretary NameRichard Gregg Ogden
NationalityBritish
StatusResigned
Appointed25 August 1999(36 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameJames Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressSouth Barn
9 Westfield Farm Askham Lane
Acomb
North Yorkshire
YO24 3HU
Director NameMr Michael James Thorniley-Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Contact

Websiteclitheroefoodfestival.com

Location

Registered AddressMinerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

85k at £1Trustees Of A.v. Ogden No 1
52.95%
Ordinary
48.3k at £1Hazel Ogden
30.10%
Ordinary
4.2k at £1Trustees Of A.v. Ogden No 3 Settlement
2.62%
Ordinary
19.4k at £1Trustees Of A.v. Ogden No 4 Settlement
12.11%
Ordinary
894 at £1Helen Louise Bell
0.56%
Ordinary
894 at £1James P. Ogden
0.56%
Ordinary
894 at £1Rachel J. Adams
0.56%
Ordinary
894 at £1Richard Gregg Ogden
0.56%
Ordinary

Financials

Year2014
Net Worth£906,520
Cash£73,464
Current Liabilities£2,759,297

Accounts

Latest Accounts12 April 2022 (2 years ago)
Next Accounts Due12 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End12 April

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

15 March 2010Delivered on: 24 March 2010
Persons entitled: Mrs Hazel Ogden

Classification: Mortgage
Secured details: £640,000 due or to become due from the company to the chargee.
Particulars: Property k/a land at station road thirsk north yorkshire t/no NYK284286 and NYK81818 see image for full details.
Outstanding
2 March 2007Delivered on: 9 March 2007
Persons entitled: Hazel Ogden Michael James Thorniley-Walker and Steven Gash

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station yard milby boroughbridge north yorkshire t/n's NYK318414 NYK248976 and NYK322147, fixtures and fittings, floating charge all undertaking and assets,. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 6 March 2007
Persons entitled: Hazel Ogden, Michael James Thorniley-Walker and Steven Gash

Classification: Legal charge
Secured details: £1,384,000 due or to become due from the company to.
Particulars: Olway works at the junction of low mill road and healey road ossett nr wakefield west yorkshire t/no WYK314989.
Outstanding
21 September 1995Delivered on: 28 September 1995
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 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

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 January 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Termination of appointment of Michael James Thorniley-Walker as a director on 11 August 2017 (1 page)
15 August 2017Termination of appointment of Michael James Thorniley-Walker as a director on 11 August 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 August 2016Appointment of Mr James Patrick Ogden as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr James Patrick Ogden as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Michael Thorniley-Walker as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Richard Gregg Ogden as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Rachel Jane Adams as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Michael Thorniley-Walker as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Helen Louise Bell as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Richard Gregg Ogden as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Rachel Jane Adams as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Helen Louise Bell as a director on 1 August 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 160,540
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 160,540
(4 pages)
6 January 2016Termination of appointment of Richard Gregg Ogden as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Richard Gregg Ogden as a secretary on 31 December 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160,540
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160,540
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,540
(4 pages)
22 January 2014Director's details changed for Mrs Hazel Ogden on 20 December 2013 (2 pages)
22 January 2014Director's details changed for Mrs Hazel Ogden on 20 December 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,540
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
29 July 2010Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page)
29 July 2010Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 December 2009Director's details changed for Mrs Hazel Ogden on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Hazel Ogden on 31 December 2009 (2 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Resolutions
  • RES13 ‐ Appt alter dir 31/10/05
(1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Resolutions
  • RES13 ‐ Appt alter dir 31/10/05
(1 page)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page)
8 March 2004Return made up to 31/12/03; full list of members (8 pages)
8 March 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 February 2001Copy 882 ad 23/12/92 (2 pages)
27 February 2001Copy 882 ad 23/12/92 (2 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Nc inc already adjusted 23/12/92 (1 page)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Nc inc already adjusted 23/12/92 (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
25 February 1998Return made up to 31/12/97; no change of members (5 pages)
25 February 1998Return made up to 31/12/97; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
10 April 1997Full accounts made up to 31 March 1996 (13 pages)
10 April 1997Full accounts made up to 31 March 1996 (13 pages)
11 February 1997Return made up to 31/12/96; no change of members (5 pages)
11 February 1997Return made up to 31/12/96; no change of members (5 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
18 August 1995Full accounts made up to 31 March 1995 (19 pages)
18 August 1995Full accounts made up to 31 March 1995 (19 pages)
10 January 1991Memorandum and Articles of Association (12 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (3 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (3 pages)
26 February 1990Full accounts made up to 31 December 1988 (12 pages)
26 February 1990Full accounts made up to 31 December 1988 (12 pages)
12 February 1990Registered office changed on 12/02/90 from: st.clair rd otley yorkshire LS21 1DE (1 page)
12 February 1990Registered office changed on 12/02/90 from: st.clair rd otley yorkshire LS21 1DE (1 page)
18 August 1988Registered office changed on 18/08/88 from: bremmer works cross green otley (1 page)
18 August 1988Registered office changed on 18/08/88 from: bremmer works cross green otley (1 page)
4 June 1987Accounts for a medium company made up to 31 December 1985 (7 pages)
4 June 1987Accounts for a medium company made up to 31 December 1985 (7 pages)
14 January 1987Director resigned (1 page)
14 January 1987Director resigned (1 page)
13 May 1963Certificate of incorporation (1 page)
13 May 1963Certificate of incorporation (1 page)