Company NameOur Agency In The North Limited
DirectorsMichael Robinson and Ashley James Hollinworth
Company StatusActive
Company Number06051300
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Robinson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NameMr Ashley James Hollinworth
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NameAnthony Russell Hodgson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleDesigner
Correspondence Address17 Newton Garth
Leeds
West Yorks
LS7 4HG
Director NameMrs Emma Charlotte Pearson-Kendall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Pilots Way
Victoria Dock
Hull
HU9 1PS
Secretary NameMr Ian Stuart Winterbottom
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meadowgate Croft
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SS
Director NameMr Ian Stuart Winterbottom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 days after company formation)
Appointment Duration15 years, 10 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameLarraine Green
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr John William Savage
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2014)
RoleNew Business Director
Country of ResidenceEngland
Correspondence AddressThe Athelward Nostell Priory Estate
Wakefield
West Yorkshire
WF4 1AB
Director NameMrs Larraine Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Albion Street
Hull
East Yorkshire
HU1 3TG

Contact

Websiteour-agency.co.uk
Telephone01924 860786
Telephone regionWakefield

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£14,089
Cash£6,507
Current Liabilities£37,416

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

2 February 2021Appointment of Ms Larraine Green as a director on 27 January 2021 (2 pages)
2 February 2021Appointment of Mr Ashley James Hollinworth as a director on 27 January 2021 (2 pages)
2 February 2021Appointment of Mr Michael Robinson as a director on 27 January 2021 (2 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 July 2020Director's details changed for Mr Ian Stuart Winterbottom on 1 July 2020 (2 pages)
14 July 2020Registered office address changed from The Athelward Nostell Priory Estate Wakefield West Yorkshire WF4 1AB to 19 Albion Street Hull East Yorkshire HU1 3TG on 14 July 2020 (1 page)
14 July 2020Secretary's details changed for Larraine Green on 1 July 2020 (1 page)
26 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
17 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
28 August 2014Termination of appointment of John William Savage as a director on 28 April 2014 (1 page)
28 August 2014Termination of appointment of John William Savage as a director on 28 April 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from the Switzer Suite the Nostell Estate Wakefield West Yorkshire WF4 1AB on 17 September 2010 (1 page)
17 September 2010Registered office address changed from the Switzer Suite the Nostell Estate Wakefield West Yorkshire WF4 1AB on 17 September 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Appointment of Mr John William Savage as a director (2 pages)
15 January 2010Appointment of Mr John William Savage as a director (2 pages)
15 January 2010Director's details changed for Ian Stuart Winterbottom on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Ian Stuart Winterbottom on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
26 March 2009Registered office changed on 26/03/2009 from 36 meadowgate croft lofthouse wakefield west yorkshire WF3 3SS (1 page)
26 March 2009Registered office changed on 26/03/2009 from 36 meadowgate croft lofthouse wakefield west yorkshire WF3 3SS (1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Secretary appointed larraine green (3 pages)
17 March 2009Secretary appointed larraine green (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 June 2008Appointment terminated director anthony hodgson (1 page)
13 June 2008Appointment terminated director anthony hodgson (1 page)
9 June 2008Registered office changed on 09/06/2008 from the counting house 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB (1 page)
9 June 2008Registered office changed on 09/06/2008 from the counting house 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB (1 page)
9 June 2008Appointment terminated secretary ian winterbottom (1 page)
9 June 2008Appointment terminated secretary ian winterbottom (1 page)
23 May 2008Registered office changed on 23/05/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page)
23 May 2008Registered office changed on 23/05/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
6 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
6 September 2007Registered office changed on 06/09/07 from: the deep business centre tower street hull HU1 4BG (1 page)
6 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
6 September 2007Registered office changed on 06/09/07 from: the deep business centre tower street hull HU1 4BG (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o andrew m jackson, essex house, manor street hull HU1 1XH (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o andrew m jackson, essex house, manor street hull HU1 1XH (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 January 2007Incorporation (19 pages)
12 January 2007Incorporation (19 pages)