Company NameOsborne House Limited
Company StatusActive
Company Number01702727
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Previous NameOsborne House (Gadbrook) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Charles Jackson Holme
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Farm
Eccleshall
Stafford
Staffordshire
ST21 6JA
Director NameMr John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressNo.1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(25 years, 1 month after company formation)
Appointment Duration16 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo.1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMrs Rosalind Gough Fifield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(25 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusCurrent
Appointed15 July 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressNo.1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMrs Rosalind Gough Fifield
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP

Contact

Websiteosbornehousegroup.com
Telephone0121 0912324
Telephone regionBirmingham

Location

Registered AddressNo.1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,888,876
Cash£161
Current Liabilities£820,352

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

3 April 1995Delivered 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 1993Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 1995Delivered 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 1989Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

24 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 March 2020Registration of charge 017027270017, created on 13 March 2020 (8 pages)
22 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
10 January 2020Satisfaction of charge 017027270014 in full (1 page)
16 December 2019Registration of charge 017027270015, created on 12 December 2019 (8 pages)
16 December 2019Registration of charge 017027270016, created on 12 December 2019 (7 pages)
20 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
21 December 2018Registration of charge 017027270014, created on 5 December 2018 (38 pages)
8 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 81
(8 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 81
(8 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 81
(8 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 81
(8 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 81
(8 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 81
(8 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
16 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
7 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
7 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
24 September 2010Annual return made up to 31 July 2010 (12 pages)
24 September 2010Annual return made up to 31 July 2010 (12 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (10 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (10 pages)
18 September 2009Return made up to 31/07/09; no change of members (5 pages)
18 September 2009Return made up to 31/07/09; no change of members (5 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 October 2008Return made up to 31/07/08; full list of members (10 pages)
13 October 2008Return made up to 31/07/08; full list of members (10 pages)
16 May 2008Gbp ic 100/91\01/05/08\gbp sr 9@1=9\ (2 pages)
16 May 2008Gbp ic 91/81\01/05/08\gbp sr 10@1=10\ (2 pages)
16 May 2008Gbp ic 100/91\01/05/08\gbp sr 9@1=9\ (2 pages)
16 May 2008Gbp ic 91/81\01/05/08\gbp sr 10@1=10\ (2 pages)
28 April 2008Director appointed edward grant fifield (3 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 17/04/2008
(17 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 17/04/2008
(18 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 17/04/2008
(17 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve buy back agreement 17/04/2008
(17 pages)
28 April 2008Director appointed rosalind gough fifield (2 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 17/04/2008
(18 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve buy back agreement 17/04/2008
(17 pages)
28 April 2008Director appointed edward grant fifield (3 pages)
28 April 2008Director appointed rosalind gough fifield (2 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (9 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (9 pages)
1 October 2007Return made up to 31/07/07; no change of members (7 pages)
1 October 2007Return made up to 31/07/07; no change of members (7 pages)
23 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
23 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
18 August 2006Return made up to 31/07/06; full list of members (9 pages)
18 August 2006Return made up to 31/07/06; full list of members (9 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (9 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (9 pages)
9 August 2005Return made up to 31/07/05; full list of members (8 pages)
9 August 2005Return made up to 31/07/05; full list of members (8 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (10 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (10 pages)
6 August 2004Return made up to 31/07/04; no change of members (7 pages)
6 August 2004Return made up to 31/07/04; no change of members (7 pages)
4 February 2004Declaration of mortgage charge released/ceased (2 pages)
4 February 2004Declaration of mortgage charge released/ceased (1 page)
4 February 2004Declaration of mortgage charge released/ceased (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of mortgage charge released/ceased (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (10 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (10 pages)
22 September 2003Return made up to 31/07/03; full list of members; amend (9 pages)
22 September 2003Return made up to 31/07/03; full list of members; amend (9 pages)
19 August 2003Return made up to 31/07/03; full list of members (9 pages)
19 August 2003Return made up to 31/07/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 31/07/02; full list of members (9 pages)
20 September 2002Return made up to 31/07/02; full list of members (9 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
29 September 2000Return made up to 31/07/00; full list of members (9 pages)
29 September 2000Return made up to 31/07/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (10 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (10 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
11 August 1998Return made up to 31/07/98; full list of members (8 pages)
11 August 1998Return made up to 31/07/98; full list of members (8 pages)
13 November 1997Full accounts made up to 30 April 1997 (18 pages)
13 November 1997Full accounts made up to 30 April 1997 (18 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
11 November 1996Group accounts for a small company made up to 30 April 1996 (21 pages)
11 November 1996Group accounts for a small company made up to 30 April 1996 (21 pages)
20 August 1996Return made up to 31/07/96; full list of members (7 pages)
20 August 1996Return made up to 31/07/96; full list of members (7 pages)
15 November 1995Group accounts for a small company made up to 30 April 1995 (19 pages)
15 November 1995Group accounts for a small company made up to 30 April 1995 (19 pages)
9 August 1995Return made up to 31/07/95; full list of members (8 pages)
9 August 1995Return made up to 31/07/95; full list of members (8 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
20 February 1990Memorandum and Articles of Association (12 pages)
20 February 1990Memorandum and Articles of Association (12 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 October 1986Company name changed osborne house (gadbrook) LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed osborne house (gadbrook) LIMITED\certificate issued on 02/10/86 (2 pages)
25 February 1983Incorporation (16 pages)
25 February 1983Incorporation (16 pages)