Company NameOllerton Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number04276602
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(22 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr William Marsh Good
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Secretary NameTimothy Akers Jobson
NationalityBritish
StatusResigned
Appointed09 October 2001(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 December 2001)
RoleSolicitor
Correspondence Address6 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Director NameMichael Gerard Austwick Daly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSagar Fold
Oakenclough Road, Bleasdale
Preston
Lancashire
PR3 1UU
Director NamePeter Anthony Janus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressNorth Nook
North Nook Lane
Goosnargh Preston
Lancashire
PR3 2EW
Secretary NameMr William Marsh Good
NationalityBritish
StatusResigned
Appointed14 December 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed05 February 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.marshalls.co.uk/commercial
Telephone0845 3093131
Telephone regionUnknown

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

11 December 2006Delivered on: 15 December 2006
Persons entitled: William Marsh Good and Joanna Margaret Good

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the entire undertaking and assets of the company as more particularly specified in the charge document.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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
14 December 2001Delivered on: 21 December 2001
Persons entitled: Pertemps Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
14 December 2001Delivered on: 21 December 2001
Persons entitled: Pertemps Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 896,944
(4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 896,944
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 896,944
(4 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 896,944
(4 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 896,944
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 896,944
(4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
11 September 2007Return made up to 24/08/07; full list of members (4 pages)
11 September 2007Return made up to 24/08/07; full list of members (4 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2007New director appointed (4 pages)
1 March 2007Director resigned (1 page)
1 March 2007Nc inc already adjusted 05/02/07 (1 page)
1 March 2007Auditor's resignation (1 page)
1 March 2007New director appointed (4 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (4 pages)
1 March 2007New director appointed (4 pages)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: samlesbury mill goosefoot lane samlesbury bottoms preston lancashire PR5 0RN (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Auditor's resignation (1 page)
1 March 2007Ad 05/02/07--------- £ si 762896@1=762896 £ ic 134048/896944 (2 pages)
1 March 2007Nc inc already adjusted 05/02/07 (1 page)
1 March 2007Registered office changed on 01/03/07 from: samlesbury mill goosefoot lane samlesbury bottoms preston lancashire PR5 0RN (1 page)
1 March 2007Ad 05/02/07--------- £ si 762896@1=762896 £ ic 134048/896944 (2 pages)
28 February 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 February 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2007Declaration of assistance for shares acquisition (7 pages)
27 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2007Declaration of assistance for shares acquisition (7 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Return made up to 24/08/06; full list of members (4 pages)
31 August 2006Return made up to 24/08/06; full list of members (4 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Return made up to 24/08/05; full list of members (4 pages)
8 September 2005Return made up to 24/08/05; full list of members (4 pages)
29 September 2004Return made up to 24/08/04; full list of members (8 pages)
29 September 2004Return made up to 24/08/04; full list of members (8 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (8 pages)
10 September 2003Return made up to 24/08/03; full list of members (8 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 September 2002Return made up to 24/08/02; full list of members (9 pages)
17 September 2002Return made up to 24/08/02; full list of members (9 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2001Ad 14/12/01--------- £ si 84048@1=84048 £ ic 50000/134048 (2 pages)
20 December 2001Ad 14/12/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: queensville house 49 queensville stafford staffordshire ST17 4NL (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Ad 14/12/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2001Registered office changed on 20/12/01 from: queensville house 49 queensville stafford staffordshire ST17 4NL (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Ad 14/12/01--------- £ si 84048@1=84048 £ ic 50000/134048 (2 pages)
20 December 2001£ nc 1000/134048 14/12/01 (1 page)
20 December 2001£ nc 1000/134048 14/12/01 (1 page)
20 December 2001Secretary resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
10 October 2001Company name changed vivicentro LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed vivicentro LIMITED\certificate issued on 10/10/01 (2 pages)
24 August 2001Incorporation (20 pages)
24 August 2001Incorporation (20 pages)