Company NameORCA Developments Limited
DirectorsCarol Mary Ogden and John Ogden
Company StatusActive
Company Number02008279
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years, 1 month ago)
Previous NameFirerival Limited

Business Activity

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

Directors

Director NameCarol Mary Ogden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1991(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Weeton
Huby
Leeds
West Yorkshire
LS17 0AT
Director NameJohn Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1991(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House
Weeton Huby
Leeds
West Yorkshire
LS17 0AT
Secretary NameCarol Mary Ogden
NationalityBritish
StatusCurrent
Appointed13 January 1991(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Weeton
Huby
Leeds
West Yorkshire
LS17 0AT

Location

Registered AddressHawksworth Quarry
Odda Lane
Hawksworth
LS20 8NZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaHawksworth
Address Matches3 other UK companies use this postal address

Shareholders

49 at £1Elaine M. Butterfield
49.00%
Ordinary
49 at £1Paul J. Ogden
49.00%
Ordinary
2 at £1John Ogden
2.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

27 August 1999Delivered on: 11 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being land at valley drive ilkeley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 1988Delivered on: 7 December 1988
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1988Delivered on: 29 October 1988
Persons entitled: Midland Bank PLC

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 land & premises k/a ara codi house, sicklinghall wetherby.
Outstanding
21 January 1988Delivered on: 25 January 1988
Satisfied on: 25 March 1989
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Scarrbottom mills meltham.
Fully Satisfied
28 November 1986Delivered on: 4 December 1986
Satisfied on: 25 March 1989
Persons entitled: Midland Bank PLC

Classification: Deed of consent & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefical right title & interest of the company in the property k/a meltham works, mean lane, meltham.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 14/01/09; no change of members (5 pages)
9 February 2009Return made up to 14/01/09; no change of members (5 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 14/01/08; no change of members (7 pages)
20 August 2008Return made up to 14/01/08; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 February 2007Return made up to 14/01/07; full list of members (7 pages)
27 February 2007Return made up to 14/01/07; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 14/01/05; full list of members (7 pages)
3 March 2005Return made up to 14/01/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford BD5 0BS west yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford BD5 0BS west yorkshire BD5 0BS (1 page)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 14/01/03; full list of members (7 pages)
30 January 2003Return made up to 14/01/03; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 September 1999Particulars of mortgage/charge (5 pages)
11 September 1999Particulars of mortgage/charge (5 pages)
19 January 1999Return made up to 14/01/99; full list of members (5 pages)
19 January 1999Return made up to 14/01/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
11 January 1996Return made up to 14/01/96; full list of members (6 pages)
11 January 1996Return made up to 14/01/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)