Company NameThe Owston Grange Group Limited
DirectorsPaula Davie and Peter Davie
Company StatusActive
Company Number03606481
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Paula Davie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Director NameMr Peter Davie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Secretary NameMrs Paula Davie
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websiteowston-grange.com

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Paula Davie
50.00%
Ordinary
1 at £1Peter Davie
50.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£2,294
Current Liabilities£53,161

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

1 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 5 August 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 27 September 2012 (1 page)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Return made up to 24/07/09; full list of members (4 pages)
21 September 2009Return made up to 24/07/09; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Return made up to 24/07/06; full list of members (2 pages)
18 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Return made up to 24/07/05; full list of members (2 pages)
22 August 2005Return made up to 24/07/05; full list of members (2 pages)
26 August 2004Return made up to 24/07/04; full list of members (7 pages)
26 August 2004Return made up to 24/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Registered office changed on 22/12/03 from: the granary owston grange owston ferry doncaster south yorkshire DN9 1TZ (1 page)
22 December 2003Registered office changed on 22/12/03 from: the granary owston grange owston ferry doncaster south yorkshire DN9 1TZ (1 page)
22 December 2003Director's particulars changed (1 page)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
8 August 2001Return made up to 24/07/01; full list of members (6 pages)
8 August 2001Return made up to 24/07/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
26 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 40 burlington rise burlington house east barnet hertfordshire EN4 8NN (1 page)
5 August 1998Registered office changed on 05/08/98 from: 40 burlington rise burlington house east barnet hertfordshire EN4 8NN (1 page)
5 August 1998Secretary resigned (1 page)
24 July 1998Incorporation (11 pages)
24 July 1998Incorporation (11 pages)