Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mrs Rachel Jane Adams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mrs Helen Louise Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr James Patrick Ogden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Richard Gregg Ogden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Albert Victor Ogden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 1999) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Secretary Name | Hazel Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Director Name | Mr Howard Dawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hunters Ride Appleton Wiske Northallerton North Yorkshire DL6 2BD |
Secretary Name | Richard Gregg Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | James Patrick Ogden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | South Barn 9 Westfield Farm Askham Lane Acomb North Yorkshire YO24 3HU |
Director Name | Mr Michael James Thorniley-Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Website | clitheroefoodfestival.com |
---|
Registered Address | Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
85k at £1 | Trustees Of A.v. Ogden No 1 52.95% Ordinary |
---|---|
48.3k at £1 | Hazel Ogden 30.10% Ordinary |
4.2k at £1 | Trustees Of A.v. Ogden No 3 Settlement 2.62% Ordinary |
19.4k at £1 | Trustees Of A.v. Ogden No 4 Settlement 12.11% Ordinary |
894 at £1 | Helen Louise Bell 0.56% Ordinary |
894 at £1 | James P. Ogden 0.56% Ordinary |
894 at £1 | Rachel J. Adams 0.56% Ordinary |
894 at £1 | Richard Gregg Ogden 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906,520 |
Cash | £73,464 |
Current Liabilities | £2,759,297 |
Latest Accounts | 12 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 12 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 April |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
15 March 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
13 January 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Termination of appointment of Michael James Thorniley-Walker as a director on 11 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael James Thorniley-Walker as a director on 11 August 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 August 2016 | Appointment of Mr James Patrick Ogden as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr James Patrick Ogden as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Michael Thorniley-Walker as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Richard Gregg Ogden as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Rachel Jane Adams as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Michael Thorniley-Walker as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Helen Louise Bell as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Richard Gregg Ogden as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Rachel Jane Adams as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Helen Louise Bell as a director on 1 August 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Termination of appointment of Richard Gregg Ogden as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Richard Gregg Ogden as a secretary on 31 December 2015 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mrs Hazel Ogden on 20 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Hazel Ogden on 20 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 July 2010 | Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 December 2009 | Director's details changed for Mrs Hazel Ogden on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mrs Hazel Ogden on 31 December 2009 (2 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Resolutions
|
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page) |
8 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
9 February 2003 | Return made up to 31/12/02; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 February 2001 | Copy 882 ad 23/12/92 (2 pages) |
27 February 2001 | Copy 882 ad 23/12/92 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Nc inc already adjusted 23/12/92 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Nc inc already adjusted 23/12/92 (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
10 January 1991 | Memorandum and Articles of Association (12 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
24 October 1990 | Company name changed\certificate issued on 24/10/90 (3 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (3 pages) |
26 February 1990 | Full accounts made up to 31 December 1988 (12 pages) |
26 February 1990 | Full accounts made up to 31 December 1988 (12 pages) |
12 February 1990 | Registered office changed on 12/02/90 from: st.clair rd otley yorkshire LS21 1DE (1 page) |
12 February 1990 | Registered office changed on 12/02/90 from: st.clair rd otley yorkshire LS21 1DE (1 page) |
18 August 1988 | Registered office changed on 18/08/88 from: bremmer works cross green otley (1 page) |
18 August 1988 | Registered office changed on 18/08/88 from: bremmer works cross green otley (1 page) |
4 June 1987 | Accounts for a medium company made up to 31 December 1985 (7 pages) |
4 June 1987 | Accounts for a medium company made up to 31 December 1985 (7 pages) |
14 January 1987 | Director resigned (1 page) |
14 January 1987 | Director resigned (1 page) |
13 May 1963 | Certificate of incorporation (1 page) |
13 May 1963 | Certificate of incorporation (1 page) |