Company NameOtterhound Investments P.L.C.
Company StatusActive
Company Number00829494
CategoryPublic Limited Company
Incorporation Date1 December 1964(59 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Harper Hunter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Haul
Llanfwrog
Ruthin
Clwyd
LL15 2AH
Wales
Secretary NameMr David Ian Harper Hunter
NationalityBritish
StatusCurrent
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Haul
Llanfwrog
Ruthin
Clwyd
LL15 2AH
Wales
Director NameMr David James Sage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(32 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameJeremy Charles Bignell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(38 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Dee Banks
Chester
CH3 5UU
Wales
Director NameMr Brian Billington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence Address86 Childwall Park Avenue
Childwall
Liverpool
Merseyside
L16 0JQ
Director NameHubert Keith Turner
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 January 2006)
RoleChartered Accountant
Correspondence AddressLittle Timbers
Old Town Lane
Formby
Liverpool

Contact

Websitepenningtonwilliams.co.uk
Telephone0151 3342444
Telephone regionLiverpool

Location

Registered AddressStanhope House
Mark Rake
Bromborough Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

157.2k at £0.1Angela Hilda Sage
8.39%
Ordinary
116.1k at £0.1Jane Bignell Discretionary Trust
6.20%
Ordinary
74.2k at £0.1Mrs Patricia Anne Hunter
3.96%
Ordinary
69.2k at £0.1David Ian Harper Hunter
3.69%
Ordinary
62.7k at £0.1Ian David Turner Hunter
3.35%
Ordinary
59.7k at £0.1Wesleyan Assurance Society
3.19%
Ordinary
59.3k at £0.1Jane Felicity Bignell
3.17%
Ordinary
55.9k at £0.1Wm Heap & Partners
2.99%
Ordinary
55.2k at £0.1Benjamin Charles Harper Hunter
2.95%
Ordinary
55k at £0.1Mrs A.h. Sage Settlement
2.93%
Ordinary
46.6k at £0.1David James Sage
2.49%
Ordinary
46.7k at £0.1Mrs Shirley Anne Hewitt
2.49%
Ordinary
46.7k at £0.1Rathbone Nominees LTD
2.49%
Ordinary
45.1k at £0.1Valarie Corfe
2.41%
Ordinary
38.7k at £0.1Antony Malcolm White
2.06%
Ordinary
38.7k at £0.1Felicity Jane Dunn
2.06%
Ordinary
261.3k at £0.1Mrs Betty Greenwood
13.95%
Ordinary
220.2k at £0.1Mrs Romola Dawn Turner
11.75%
Ordinary
30.9k at £0.1Mrs Barbara Elizabeth Calrow
1.65%
Ordinary
30.3k at £0.1Mrs Alison Barbara Hockedy
1.62%
Ordinary
24k at £0.1Paul Barry Hawkins
1.28%
Ordinary
23.9k at £0.1Jeremy Charles Bignell
1.27%
Ordinary
23.5k at £0.1Rmeb LTD
1.25%
Ordinary
21.4k at £0.1Herbert Gardner
1.14%
Ordinary
21k at £0.1John Leslie Gardner
1.12%
Ordinary
17.6k at £0.1Heather Margaret Billington
0.94%
Ordinary
13.1k at £0.1B.o.h. Griffiths
0.70%
Ordinary
10k at £0.1P.a. Hunter Settlement
0.53%
Ordinary
10k at £0.1Simon H. Bolton
0.53%
Ordinary
9.4k at £0.1Anne Dudley Buchanan
0.50%
Ordinary
9.2k at £0.1Charlotte Jane Endacott
0.49%
Ordinary
8.3k at £0.1Elizabeth Honor Lee
0.44%
Ordinary
8.3k at £0.1Gabrielle Anne Lee
0.44%
Ordinary
8.3k at £0.1John Christopher Lee
0.44%
Ordinary
8.3k at £0.1Philippa Mary Lee Tinsley
0.44%
Ordinary
8k at £0.1Jacqueline Marion Taylor
0.43%
Ordinary
7k at £0.1Hamish George Downer
0.38%
Ordinary
7k at £0.1Rachel Diop
0.38%
Ordinary
6.7k at £0.1Nicolle LTD
0.36%
Ordinary
4.4k at £0.1Giltspur Nominees LTD A/c Bons
0.23%
Ordinary
3.5k at £0.1Graham Lawson
0.19%
Ordinary
3.3k at £0.1John Buchanan Nicholson
0.18%
Ordinary
3.2k at £0.1Alexander Synge
0.17%
Ordinary
3.1k at £0.1Caroline Jane Hunter
0.17%
Ordinary
3.2k at £0.1James Millington Synge
0.17%
Ordinary
3.2k at £0.1Mrs R. Floyer Alland
0.17%
Ordinary
2.7k at £0.1John Marcel Wicks
0.14%
Ordinary
2.7k at £0.1Mrs Janette Mary Knox
0.14%
Ordinary
2.6k at £0.1Mrs Joan Patterson Gray
0.14%
Ordinary
2.7k at £0.1Rebecca Claire Barclay
0.14%
Ordinary
2k at £0.1Mrs Jill Green
0.11%
Ordinary
2k at £0.1Mrs Lesley Goodier
0.11%
Ordinary
2.1k at £0.1Rulegale Nominees LTD A/c Maya0010
0.11%
Ordinary
1.5k at £0.1Christopher Richard Carnegy Bartlett
0.08%
Ordinary
1.5k at £0.1James Carnegy Bartlett
0.08%
Ordinary
1.6k at £0.1Mrs Bridget Charlotte Martyn
0.08%
Ordinary
1.3k at £0.1Judith Baker
0.07%
Ordinary
1.3k at £0.1Melissa Ruth Nockolds
0.07%
Ordinary
1.1k at £0.1John Fair
0.06%
Ordinary
1.1k at £0.1Jonathan Kent Richardson
0.06%
Ordinary
1.1k at £0.1Mrs Elizabeth Mcgee
0.06%
Ordinary
1.2k at £0.1Mrs Paula Louise Hill Winter
0.06%
Ordinary
1k at £0.1Rulegale Nominees LTD A/c Tulm0010
0.06%
Ordinary
667 at £0.1Christine Olwyn Johnson
0.04%
Ordinary
800 at £0.1John Munro
0.04%
Ordinary
800 at £0.1Trustees Of Grant Simpson Trust A/c G5
0.04%
Ordinary
533 at £0.1A.j.p. Fenton
0.03%
Ordinary
533 at £0.1Cyril J.l Barnes
0.03%
Ordinary
533 at £0.1Mrs Norma Harris
0.03%
Ordinary
267 at £0.1Executors Of P.m. Whitehead
0.01%
Ordinary
267 at £0.1John Davies
0.01%
Ordinary
267 at £0.1Miss Patricia Anne Hayes
0.01%
Ordinary
267 at £0.1Mrs Carol Ann Allen
0.01%
Ordinary
267 at £0.1Mrs Marianne Davies
0.01%
Ordinary
267 at £0.1Mrs Muriel Irene Hattrick
0.01%
Ordinary
267 at £0.1Rodney Tatler
0.01%
Ordinary

Financials

Year2014
Turnover£205,380
Net Worth£2,368,539
Cash£82,105
Current Liabilities£94,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

31 March 2017Delivered on: 6 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property 8 railway cottages ellesmere port cheshire.
Outstanding
4 November 2016Delivered on: 12 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 railway cottages hooton cheshire.
Outstanding
4 November 2016Delivered on: 12 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 railway cottages hooton cheshire.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 March 2020 (21 pages)
3 November 2020Confirmation statement made on 24 September 2020 with updates (10 pages)
10 October 2019Confirmation statement made on 24 September 2019 with updates (10 pages)
2 October 2019Full accounts made up to 31 March 2019 (21 pages)
8 October 2018Confirmation statement made on 24 September 2018 with updates (11 pages)
2 October 2018Full accounts made up to 31 March 2018 (22 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (10 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (10 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
6 April 2017Registration of charge 008294940003, created on 31 March 2017 (17 pages)
6 April 2017Registration of charge 008294940003, created on 31 March 2017 (17 pages)
12 November 2016Registration of charge 008294940002, created on 4 November 2016 (17 pages)
12 November 2016Registration of charge 008294940001, created on 4 November 2016 (17 pages)
12 November 2016Registration of charge 008294940002, created on 4 November 2016 (17 pages)
12 November 2016Registration of charge 008294940001, created on 4 November 2016 (17 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (12 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (12 pages)
7 October 2016Full accounts made up to 31 March 2016 (23 pages)
7 October 2016Full accounts made up to 31 March 2016 (23 pages)
7 April 2016Auditor's resignation (1 page)
7 April 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 187,396
(12 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 187,396
(12 pages)
15 September 2015Full accounts made up to 31 March 2015 (22 pages)
15 September 2015Full accounts made up to 31 March 2015 (22 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 187,396
(12 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 187,396
(12 pages)
18 September 2014Full accounts made up to 31 March 2014 (20 pages)
18 September 2014Full accounts made up to 31 March 2014 (20 pages)
7 November 2013Director's details changed for Mr David James Sage on 12 June 2012 (2 pages)
7 November 2013Director's details changed for Mr David James Sage on 12 June 2012 (2 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 187,396
(12 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 187,396
(12 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (12 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (12 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (12 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (12 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
25 September 2010Full accounts made up to 31 March 2010 (21 pages)
25 September 2010Full accounts made up to 31 March 2010 (21 pages)
25 October 2009Full accounts made up to 31 March 2009 (21 pages)
25 October 2009Full accounts made up to 31 March 2009 (21 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (26 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (26 pages)
20 May 2009Auditor's resignation (1 page)
20 May 2009Auditor's resignation (1 page)
19 May 2009Auditor's resignation (1 page)
19 May 2009Auditor's resignation (1 page)
21 October 2008Return made up to 24/09/08; full list of members (13 pages)
21 October 2008Return made up to 24/09/08; full list of members (13 pages)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 November 2007Return made up to 24/09/07; change of members (9 pages)
1 November 2007Return made up to 24/09/07; change of members (9 pages)
24 October 2007Full accounts made up to 31 March 2007 (19 pages)
24 October 2007Full accounts made up to 31 March 2007 (19 pages)
15 November 2006Return made up to 24/09/06; full list of members (33 pages)
15 November 2006Return made up to 24/09/06; full list of members (33 pages)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
10 November 2005Return made up to 24/09/05; change of members (8 pages)
10 November 2005Return made up to 24/09/05; change of members (8 pages)
2 November 2005Full accounts made up to 31 March 2005 (33 pages)
2 November 2005Full accounts made up to 31 March 2005 (33 pages)
17 November 2004Return made up to 24/09/04; change of members (10 pages)
17 November 2004Return made up to 24/09/04; change of members (10 pages)
21 October 2004Full accounts made up to 31 March 2004 (18 pages)
21 October 2004Full accounts made up to 31 March 2004 (18 pages)
28 July 2004Return made up to 24/09/03; full list of members; amend (42 pages)
28 July 2004Return made up to 24/09/03; full list of members; amend (42 pages)
14 July 2004Return made up to 24/09/03; full list of members (27 pages)
14 July 2004Return made up to 24/09/03; full list of members (27 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 March 2003 (20 pages)
15 October 2003Full accounts made up to 31 March 2003 (20 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
22 October 2002Return made up to 24/09/02; change of members (9 pages)
22 October 2002Return made up to 24/09/02; change of members (9 pages)
8 October 2002Full accounts made up to 31 March 2002 (18 pages)
8 October 2002Full accounts made up to 31 March 2002 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
18 September 2001Return made up to 24/09/01; change of members (9 pages)
18 September 2001Return made up to 24/09/01; change of members (9 pages)
24 October 2000Full accounts made up to 31 March 2000 (21 pages)
24 October 2000Full accounts made up to 31 March 2000 (21 pages)
21 September 2000Return made up to 24/09/00; full list of members (12 pages)
21 September 2000Return made up to 24/09/00; full list of members (12 pages)
19 November 1999Full accounts made up to 31 March 1999 (18 pages)
19 November 1999Full accounts made up to 31 March 1999 (18 pages)
16 September 1999Return made up to 24/09/99; change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
16 September 1999Return made up to 24/09/99; change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
23 October 1998Full accounts made up to 31 March 1998 (20 pages)
23 October 1998Full accounts made up to 31 March 1998 (20 pages)
9 October 1998Return made up to 24/09/98; change of members (6 pages)
9 October 1998Return made up to 24/09/98; change of members (6 pages)
2 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
16 October 1997Return made up to 24/09/97; full list of members (10 pages)
16 October 1997Return made up to 24/09/97; full list of members (10 pages)
13 October 1997Full accounts made up to 31 March 1997 (20 pages)
13 October 1997Full accounts made up to 31 March 1997 (20 pages)
7 October 1996Full accounts made up to 31 March 1996 (20 pages)
7 October 1996Full accounts made up to 31 March 1996 (20 pages)
29 September 1996Return made up to 24/09/96; change of members (6 pages)
29 September 1996Return made up to 24/09/96; change of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (18 pages)
8 December 1995Full accounts made up to 31 March 1995 (18 pages)
3 October 1995Return made up to 24/09/95; change of members (6 pages)
3 October 1995Return made up to 24/09/95; change of members (6 pages)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1982Accounts made up to 31 March 1982 (12 pages)
30 September 1982Accounts made up to 31 March 1982 (12 pages)
10 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
3 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)