Harrogate
North Yorkshire
HG1 5PR
Director Name | Adam Craig Ogden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Sir Robert Ogden Cbe Lld |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 06 March 2022) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Peter James Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 41 Burnbridge Oval Harrogate Yorkshire HG3 1LP |
Secretary Name | Mr William Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston Hall Boston Spa Yorkshire LS23 6AD |
Director Name | Mr Ian Donald Swift |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston Hall Boston Spa Yorkshire LS23 6AD |
Registered Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £951,746 |
Cash | £452,919 |
Current Liabilities | £1,248,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Westminster arcade 32 parliament street harrogate t/no NYK169660. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 August 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a westminster arcade, parliament street, harrogate, north yorkshire t/no NYK169660. Fully Satisfied |
23 June 2003 | Delivered on: 1 July 2003 Satisfied on: 21 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a westminster arcade 32 parliament street harrogate t/n NYK169660. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 April 1975 | Delivered on: 21 April 1975 Satisfied on: 21 January 2009 Persons entitled: National Westminster Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, site of bramley brick works, west side swinnow lane pudsey, leeds, yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
---|---|
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
6 April 2018 | Registered 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) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
31 July 2013 | Registration of charge 007925550005 (16 pages) |
31 July 2013 | Registration of charge 007925550004 (17 pages) |
31 July 2013 | Registration of charge 007925550004 (17 pages) |
31 July 2013 | Registration of charge 007925550006 (14 pages) |
31 July 2013 | Registration of charge 007925550006 (14 pages) |
31 July 2013 | Registration of charge 007925550005 (16 pages) |
18 March 2013 | Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of William Marchant as a secretary (1 page) |
15 November 2010 | Termination of appointment of William Marchant as a secretary (1 page) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Ian Swift as a director (1 page) |
9 December 2009 | Termination of appointment of Ian Swift as a director (1 page) |
19 October 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages) |
15 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
15 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Director appointed ian donald swift (2 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Director appointed ian donald swift (2 pages) |
31 December 2008 | Resolutions
|
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 December 2008 | Director's change of particulars / robert ogden / 09/12/2008 (2 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / robert ogden / 09/12/2008 (2 pages) |
13 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
8 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 December 1998 | Return made up to 05/12/98; full list of members (8 pages) |
18 December 1998 | Return made up to 05/12/98; full list of members (8 pages) |
21 January 1998 | Return made up to 05/12/97; no change of members (6 pages) |
21 January 1998 | Return made up to 05/12/97; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Director's particulars changed (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
19 December 1995 | Return made up to 05/12/95; full list of members (10 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (10 pages) |
14 December 1995 | Company name changed ogden excavation LIMITED\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed ogden excavation LIMITED\certificate issued on 15/12/95 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
17 October 1977 | Accounts made up to 31 December 2075 (16 pages) |
17 November 1975 | Company name changed\certificate issued on 17/11/75 (2 pages) |
17 November 1975 | Company name changed\certificate issued on 17/11/75 (2 pages) |
20 February 1964 | Certificate of incorporation (1 page) |
20 February 1964 | Certificate of incorporation (1 page) |