Leeds
West Yorkshire
LS11 8EG
Director Name | Sir Robert Ogden Cbe Lld |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Fergus Notman Colvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Peter Garrett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Alan Joseph Hanwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wortley Sheffield South Yorkshire S30 7DB |
Director Name | Mr Timothy John Garnett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodhead Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Wyke House 62 Sutherland Drive Westlands Newcastle Under Lyme Staffordshire ST5 3NZ |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1994) |
Role | Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 14 October 2009) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | Stephen Bottomley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Accountant |
Correspondence Address | 85 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8BG |
Director Name | Mark Nicholas John Hope |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Kingsley 48 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Peter Beaumont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Justin Charles Garnett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(29 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Registered Address | Millshaw Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Tingley LTD 50.00% Ordinary |
---|---|
49 at £1 | Ogden Properties LTD 49.00% Ordinary |
1 at £1 | Robert Ogden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£795,914 |
Cash | £6,708 |
Current Liabilities | £846,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
10 December 2021 | Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
4 September 2019 | Director's details changed for Mr James Oliver Pitt on 1 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Justin Charles Garnett as a director on 21 May 2019 (1 page) |
1 April 2019 | Appointment of Mr Justin Charles Garnett as a director on 26 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Fergus Notman Colvin on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy John Garnett as a director on 31 December 2018 (1 page) |
1 April 2019 | Secretary's details changed for Mr Fergus Notman Colvin on 1 April 2019 (1 page) |
1 April 2019 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 April 2019 (2 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 June 2013 | Company name changed the robert ogden partnership LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Company name changed the robert ogden partnership LIMITED\certificate issued on 24/06/13
|
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) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Appointment of Mr Peter Garrett as a director (2 pages) |
13 February 2012 | Appointment of Mr Peter Garrett as a director (2 pages) |
26 August 2011 | Register(s) moved to registered office address (1 page) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
26 August 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
26 August 2011 | Register(s) moved to registered office address (1 page) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 December 2009 | Director's details changed for Peter Beaumont on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Beaumont on 14 December 2009 (2 pages) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
24 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
21 August 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
21 August 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
11 March 2009 | Appointment terminated director stuart jobbins (1 page) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Appointment terminated director stuart jobbins (1 page) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
8 October 2008 | Appointment terminated director iain robertson (1 page) |
8 October 2008 | Appointment terminated director iain robertson (1 page) |
8 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
12 September 2007 | Location of debenture register (1 page) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Location of debenture register (1 page) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
26 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 November 2002 | Return made up to 14/08/02; full list of members (9 pages) |
20 November 2002 | Return made up to 14/08/02; full list of members (9 pages) |
29 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: the embankment sovereign street leeds west yorkshire LS1 4BG (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the embankment sovereign street leeds west yorkshire LS1 4BG (1 page) |
29 August 2000 | Return made up to 14/08/00; full list of members
|
29 August 2000 | Return made up to 14/08/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 1999 | Return made up to 14/08/99; no change of members (13 pages) |
7 September 1999 | Return made up to 14/08/99; no change of members (13 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (3 pages) |
27 August 1998 | Return made up to 14/08/98; full list of members (14 pages) |
27 August 1998 | Return made up to 14/08/98; full list of members (14 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members (10 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members (10 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 April 1997 | Return made up to 14/08/96; no change of members (10 pages) |
9 April 1997 | Return made up to 14/08/96; no change of members (10 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (17 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (17 pages) |
18 October 1995 | Return made up to 14/08/95; full list of members (18 pages) |
18 October 1995 | Return made up to 14/08/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 August 1989 | Incorporation (13 pages) |
14 August 1989 | Incorporation (13 pages) |