Company NameOgden Fulfilment Limited
DirectorsGarry Hewitt Scott Ogden and Brenda Ogden
Company StatusActive
Company Number08784914
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NameOgden Fulfillment Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acre Park Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMrs Brenda Ogden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acre Park Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 Acre Park
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Garry Hewitt Scott Ogden
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

17 July 2017Delivered on: 19 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: Garry Hewitt Scott Ogden as Trustee of the Ogden Fulfilment Limited Retirement Death Benefit Scheme

Classification: A registered charge
Outstanding

Filing History

4 January 2024Satisfaction of charge 087849140001 in full (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
29 November 2023Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
29 November 2023Director's details changed for Mr Garry Hewitt Scott Ogden on 29 November 2023 (2 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 December 2022Registered office address changed from Becks Mill Becks Road Keighley West Yorkshire BD21 1SD to Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH on 6 December 2022 (1 page)
23 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
24 August 2021Notification of Brenda Ogden as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 24 August 2021 (2 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 November 2020Director's details changed for Mr Garry Hewitt Scott Ogden on 24 November 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Registration of charge 087849140002, created on 17 July 2017 (5 pages)
19 July 2017Registration of charge 087849140002, created on 17 July 2017 (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(10 pages)
19 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(10 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 April 2016Registration of charge 087849140001, created on 4 April 2016 (32 pages)
6 April 2016Registration of charge 087849140001, created on 4 April 2016 (32 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Becks Mill Becks Road Keighley West Yorkshire BD21 1SD on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Becks Mill Becks Road Keighley West Yorkshire BD21 1SD on 24 August 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
15 September 2014Company name changed ogden fulfillment LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
21 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (4 pages)
21 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (4 pages)
6 March 2014Appointment of Mr Garry Hewitt Scott Ogden as a director (3 pages)
6 March 2014Appointment of Mr Garry Hewitt Scott Ogden as a director (3 pages)
26 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(36 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(36 pages)