Keighley
West Yorkshire
BD21 1SD
Director Name | Mrs Brenda Ogden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Joseph Ogden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,591 |
Cash | £685 |
Current Liabilities | £266,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 June 2009 | Delivered on: 24 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Becks mill becks road keighley t/no WYK673953; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Director appointed garry hewitt scott ogden (2 pages) |
26 February 2009 | Director appointed garry hewitt scott ogden (2 pages) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from becks mill becks road keighley west yorkshire BD21 1SD (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from becks mill becks road keighley west yorkshire BD21 1SD (1 page) |
11 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 February 2009 | Appointment terminated director barbara khan (1 page) |
11 February 2009 | Appointment terminated director barbara khan (1 page) |
2 February 2009 | Incorporation (16 pages) |
2 February 2009 | Incorporation (16 pages) |