Company NameOldgate Textiles Limited
DirectorsCarol Ann Bogaardt and Willem Hendrik Bogaardt
Company StatusActive
Company Number03365284
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Previous NameDownblend Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Carol Ann Bogaardt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMerry End Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Director NameMr Willem Hendrik Bogaardt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry End
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Secretary NameMr Willem Hendrik Bogaardt
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry End
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Director NameJeremy Howard Peacock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 1998)
RoleCompany Director
Correspondence Address5 Rutland Court
32a Rutland Drive
Harrogate
North Yorkshire
HG1 2NU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteoldgate.co.uk
Email address[email protected]
Telephone01943 603974
Telephone regionGuiseley

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Carol Ann Bogaardt
50.00%
Ordinary
25k at £1W.h. Bogaardt
50.00%
Ordinary

Financials

Year2014
Net Worth£339,588
Cash£100,719
Current Liabilities£515,104

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

24 May 1999Delivered on: 25 May 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

12 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Richard Lunn as a director on 3 March 2023 (2 pages)
19 January 2023Registered office address changed from 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to 7 Princes Square Harrogate HG1 1nd on 19 January 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
21 February 2022Registered office address changed from Merry End Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD to 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 21 February 2022 (1 page)
21 February 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
21 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,002
(5 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,002
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,002
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,002
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,002
(5 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,002
(5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,002
(5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,002
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley BD17 7EZ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley BD17 7EZ on 19 May 2011 (1 page)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Director's change of particulars / carol bogaardt / 06/05/2009 (1 page)
13 May 2009Director's change of particulars / carol bogaardt / 06/05/2009 (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
8 May 2009Registered office changed on 08/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
8 May 2009Registered office changed on 08/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 June 2003Return made up to 06/05/03; full list of members (7 pages)
16 June 2003Return made up to 06/05/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 July 2000Return made up to 06/05/00; full list of members (6 pages)
14 July 2000Return made up to 06/05/00; full list of members (6 pages)
10 August 1999Ad 30/04/99--------- £ si 50000@1 (2 pages)
10 August 1999Ad 30/04/99--------- £ si 50000@1 (2 pages)
9 August 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 August 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 June 1999Return made up to 06/05/99; no change of members (4 pages)
4 June 1999Return made up to 06/05/99; no change of members (4 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
9 March 1999Full accounts made up to 31 October 1998 (6 pages)
9 March 1999Full accounts made up to 31 October 1998 (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Company name changed downblend LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed downblend LIMITED\certificate issued on 01/09/97 (2 pages)
21 July 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
21 July 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997£ nc 100/1000000 20/06/97 (1 page)
7 July 1997Registered office changed on 07/07/97 from: 20 holywell row temple house london EC2A 4JB (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997£ nc 100/1000000 20/06/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Registered office changed on 07/07/97 from: 20 holywell row temple house london EC2A 4JB (1 page)
6 May 1997Incorporation (8 pages)
6 May 1997Incorporation (8 pages)