Keighley
West Yorkshire
BD21 4JH
Director Name | Mrs Brenda Ogden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
1 at £1 | Garry Hewitt Scott Ogden 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2016 | Delivered 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 |
4 January 2024 | Satisfaction of charge 087849140001 in full (1 page) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
29 November 2023 | Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 29 November 2023 (2 pages) |
29 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
29 November 2023 | Director's details changed for Mr Garry Hewitt Scott Ogden on 29 November 2023 (2 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
6 December 2022 | Registered 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 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 August 2021 | Notification of Brenda Ogden as a person with significant control on 24 August 2021 (2 pages) |
24 August 2021 | Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 24 August 2021 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 November 2020 | Director's details changed for Mr Garry Hewitt Scott Ogden on 24 November 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Registration of charge 087849140002, created on 17 July 2017 (5 pages) |
19 July 2017 | Registration of charge 087849140002, created on 17 July 2017 (5 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (8 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) |
19 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 087849140001, created on 4 April 2016 (32 pages) |
6 April 2016 | Registration of charge 087849140001, created on 4 April 2016 (32 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 August 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
15 September 2014 | Company name changed ogden fulfillment LIMITED\certificate issued on 15/09/14
|
21 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (4 pages) |
21 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (4 pages) |
6 March 2014 | Appointment of Mr Garry Hewitt Scott Ogden as a director (3 pages) |
6 March 2014 | Appointment of Mr Garry Hewitt Scott Ogden as a director (3 pages) |
26 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|