Eccleshall
Stafford
Staffordshire
ST21 6JA
Director Name | Mr John Grant Fifield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | No.1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mr Edward Grant Fifield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(25 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No.1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mrs Rosalind Gough Fifield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(25 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Current |
Appointed | 15 July 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | No.1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mrs Rosalind Gough Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Website | osbornehousegroup.com |
---|---|
Telephone | 0121 0912324 |
Telephone region | Birmingham |
Registered Address | No.1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,888,876 |
Cash | £161 |
Current Liabilities | £820,352 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
3 April 1995 | Delivered on: 7 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
1 June 1993 | Delivered on: 15 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being no 3 royal mews gadbrook park cheshire.part t/no.ch 351931 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Regent house, regent street, wrexham LL11 1PR registered at the land registry under title number WA592853. Outstanding |
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Midwood house, travis street, widnes WA8 6FT (land registry title no CH300893). Outstanding |
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south side of gadbrook park, gadbrook road, rudheath, cheshire (land registry title CH356524). Outstanding |
5 December 2018 | Delivered on: 21 December 2018 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Particulars: 1. the freehold property known as midwood house, travis street, widnes, WA8 6BH and registered under title number: CH300893; and. 2. the leasehold property known as land on the west side of travis street, widnes, and registered under title number: CH312340; and. 3. the freehold property known as land adjoining midwood house, gerrard street, widnes and registered under title number: CH491675.. For more details please refer to the instrument. Outstanding |
3 April 1995 | Delivered on: 7 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at gadbrook park, northwich, cheshire t/nos CH228888, CH221912 (part) and CH233873 (part) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 July 1989 | Delivered on: 12 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot gadbrook park, rudheath, northwich cheshire title no. Ch 308867 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 1992 | Delivered on: 14 January 1993 Satisfied on: 9 September 1993 Persons entitled: Vale Royal Borough Council Classification: Legal charge Secured details: £198,740.00 due or to become due from the company to the chargee. Particulars: F/H land k/as gadbrook,7 gadbrook park,gadbrook road,rudheath,northwich,cheshire. Fully Satisfied |
17 December 1992 | Delivered on: 6 January 1993 Satisfied on: 9 September 1993 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company whatsoever,and wheresoever,present and future. Fully Satisfied |
17 December 1992 | Delivered on: 6 January 1993 Satisfied on: 9 September 1993 Persons entitled: Barclays Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the interest of the company and all the benefit & advantage of a building contract dated 27TH october 1992 in form ifc 1984. Fully Satisfied |
17 December 1992 | Delivered on: 6 January 1993 Satisfied on: 9 September 1993 Persons entitled: Barclays 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: Gadbrook,7 gadbrook road,rudheath,nr northwich,cheshire.t/no.ch 356524. Fully Satisfied |
8 March 1990 | Delivered on: 20 March 1990 Satisfied on: 26 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of warrington rd, runcorn, cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1989 | Delivered on: 31 August 1989 Satisfied on: 4 February 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement for the sale of land at manor park runcorn cheshire dated 22/6/89. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 9 December 2004 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its present and future right title and interest in and to the gross rents, rights and remedies of the company arising out of or in connection with any failure by the tenants named in the leases. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 10 October 2003 Satisfied on: 9 December 2004 Persons entitled: The Co-Operative 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: The freehold property being units 1 and 2 wellfied business park chester road preston brook runcorn chesire t/n CH439432, a floating charge over all unfixed plant & machinery & other chattels & equipment & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
14 October 2002 | Delivered on: 18 October 2002 Satisfied on: 4 November 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from osborne dwl to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 & 23 northwich road weaverham northwich cheshire t/no CH317414. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 017027270017, created on 13 March 2020 (8 pages) |
22 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
10 January 2020 | Satisfaction of charge 017027270014 in full (1 page) |
16 December 2019 | Registration of charge 017027270015, created on 12 December 2019 (8 pages) |
16 December 2019 | Registration of charge 017027270016, created on 12 December 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
7 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
21 December 2018 | Registration of charge 017027270014, created on 5 December 2018 (38 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
17 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Section 519 (1 page) |
13 June 2012 | Section 519 (1 page) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
7 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
7 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
24 September 2010 | Annual return made up to 31 July 2010 (12 pages) |
24 September 2010 | Annual return made up to 31 July 2010 (12 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (10 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (10 pages) |
18 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
18 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 October 2008 | Return made up to 31/07/08; full list of members (10 pages) |
13 October 2008 | Return made up to 31/07/08; full list of members (10 pages) |
16 May 2008 | Gbp ic 100/91\01/05/08\gbp sr 9@1=9\ (2 pages) |
16 May 2008 | Gbp ic 91/81\01/05/08\gbp sr 10@1=10\ (2 pages) |
16 May 2008 | Gbp ic 100/91\01/05/08\gbp sr 9@1=9\ (2 pages) |
16 May 2008 | Gbp ic 91/81\01/05/08\gbp sr 10@1=10\ (2 pages) |
28 April 2008 | Director appointed edward grant fifield (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Director appointed rosalind gough fifield (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Director appointed edward grant fifield (3 pages) |
28 April 2008 | Director appointed rosalind gough fifield (2 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
1 October 2007 | Return made up to 31/07/07; no change of members (7 pages) |
1 October 2007 | Return made up to 31/07/07; no change of members (7 pages) |
23 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
23 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (10 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (10 pages) |
6 August 2004 | Return made up to 31/07/04; no change of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; no change of members (7 pages) |
4 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
2 October 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members; amend (9 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members; amend (9 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
11 November 1996 | Group accounts for a small company made up to 30 April 1996 (21 pages) |
11 November 1996 | Group accounts for a small company made up to 30 April 1996 (21 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
15 November 1995 | Group accounts for a small company made up to 30 April 1995 (19 pages) |
15 November 1995 | Group accounts for a small company made up to 30 April 1995 (19 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
20 February 1990 | Memorandum and Articles of Association (12 pages) |
20 February 1990 | Memorandum and Articles of Association (12 pages) |
1 February 1990 | Resolutions
|
1 February 1990 | Resolutions
|
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
2 October 1986 | Company name changed osborne house (gadbrook) LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed osborne house (gadbrook) LIMITED\certificate issued on 02/10/86 (2 pages) |
25 February 1983 | Incorporation (16 pages) |
25 February 1983 | Incorporation (16 pages) |