Otley
LS21 2QW
Director Name | Mr James Patrick Ogden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End Farm Stainburn Otley LS21 2QW |
Director Name | Mrs Helen Louise Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Brook House Leathley Lane Leathley Otley LS21 2JY |
Director Name | Mr Richard Gregg Ogden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Brook House Leathley Lane Leathley Otley LS21 2JY |
Secretary Name | Mrs Rachel Jane Adams |
---|---|
Status | Current |
Appointed | 20 October 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Brook House Leathley Lane Leathley Otley LS21 2JY |
Director Name | Mrs Hazel Ogden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Triple Point Investment Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Director Name | Triplepoint Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 10-11 Gray's Inn Square Gray's Inn London WC1R 5JD |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxon OX26 6QB |
Registered Address | West End Farm Stainburn Otley LS21 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stainburn |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Hazel Ogden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407,874 |
Cash | £3,042 |
Current Liabilities | £5,794 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Register inspection address has been changed to New Chartford House Centurion Way Cleckheaton BD19 3QB (1 page) |
31 October 2022 | Registered office address changed from Brook House Leathley Lane Leathley Otley LS21 2JY England to West End Farm Stainburn Otley LS21 2QW on 31 October 2022 (1 page) |
31 October 2022 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Brook House Leathley Lane Leathley Otley LS21 2JY on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mrs Helen Louise Bell as a director on 20 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Hazel Ogden as a director on 20 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Richard Gregg Ogden as a director on 20 October 2022 (2 pages) |
31 October 2022 | Appointment of Mrs Rachel Jane Adams as a secretary on 20 October 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Appointment of Mrs Rachel Jane Adams as a director on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr James Patrick Ogden as a director on 31 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Hazel Ogden as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Hazel Ogden as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 March 2013 | Termination of appointment of Triple Point Investment Management Llp as a director (2 pages) |
12 March 2013 | Termination of appointment of Triple Point Investment Management Llp as a director (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from new chartford house centurion way cleckheaton BD19 3QB (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from new chartford house centurion way cleckheaton BD19 3QB (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 January 2009 | Appointment terminated director triplepoint LIMITED LIABILITY PARTNERSHIP (1 page) |
22 January 2009 | Appointment terminated director triplepoint LIMITED LIABILITY PARTNERSHIP (1 page) |
21 January 2009 | Director appointed triple point investment management LLP (1 page) |
21 January 2009 | Director appointed triple point investment management LLP (1 page) |
29 December 2008 | Appointment terminated secretary ch business services LIMITED (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB uk (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB uk (1 page) |
29 December 2008 | Appointment terminated secretary ch business services LIMITED (1 page) |
16 September 2008 | Ad 26/08/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
16 September 2008 | Director appointed mrs hazel ogden (1 page) |
16 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 September 2008 | Ad 26/08/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
16 September 2008 | Director appointed mrs hazel ogden (1 page) |
6 August 2008 | Incorporation (15 pages) |
6 August 2008 | Incorporation (15 pages) |