Company NameThe Ogden Group Of Companies Limited
DirectorsJustin Charles Garnett and Lady Ogden
Company StatusActive
Company Number00996825
CategoryPrivate Limited Company
Incorporation Date11 December 1970(53 years, 5 months ago)
Previous NameBowburn Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Charles Garnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2022(51 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameLady Ogden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(53 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Fergus Notman Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 January 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 06 March 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address30 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed05 July 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address41 Burnbridge Oval
Harrogate
Yorkshire
HG3 1LP
Secretary NameMr William Marchant
NationalityBritish
StatusResigned
Appointed26 September 2003(32 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston Hall
Boston Spa
Yorkshire
LS23 6AD

Contact

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

Location

Registered Address30 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 April 2018Registered office address changed from The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to 30 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 6 April 2018 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 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 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)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 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)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 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 dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
8 July 2010Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 July 2009Director's change of particulars / robert ogden cbe lld / 30/06/2009 (1 page)
29 July 2009Director's change of particulars / robert ogden cbe lld / 30/06/2009 (1 page)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (5 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 05/07/06; full list of members (7 pages)
14 July 2006Return made up to 05/07/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (5 pages)
8 November 2005Full accounts made up to 31 December 2004 (5 pages)
24 July 2005Return made up to 05/07/05; full list of members (7 pages)
24 July 2005Return made up to 05/07/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (5 pages)
27 October 2004Full accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
1 October 2003Full accounts made up to 31 December 2002 (5 pages)
1 October 2003Full accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
16 August 2002Full accounts made up to 31 December 2001 (5 pages)
16 August 2002Full accounts made up to 31 December 2001 (5 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
8 August 2000Return made up to 05/07/00; full list of members (6 pages)
8 August 2000Return made up to 05/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 05/07/99; no change of members (6 pages)
28 July 1999Return made up to 05/07/99; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (5 pages)
12 August 1998Return made up to 05/07/98; full list of members (8 pages)
12 August 1998Return made up to 05/07/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
4 August 1997Return made up to 05/07/97; no change of members (6 pages)
4 August 1997Return made up to 05/07/97; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
9 August 1996Return made up to 05/07/96; no change of members (6 pages)
9 August 1996Return made up to 05/07/96; no change of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (4 pages)
21 August 1995Return made up to 05/07/95; full list of members (10 pages)
21 August 1995Return made up to 05/07/95; full list of members (10 pages)