Company NameOsmonds Limited
DirectorsFiona Elaine Barbara Wilson and Heather Evelyn Campbell Stewart Wilson
Company StatusActive
Company Number02689088
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Fiona Elaine Barbara Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1994(2 years after company formation)
Appointment Duration30 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusCurrent
Appointed19 February 1994(2 years after company formation)
Appointment Duration30 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameMrs Barbara Evelyn Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameCharles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameMrs Barbara Evelyn Wilson
NationalityBritish
StatusResigned
Appointed24 February 1992(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameHeather Evelyn Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteosmonds.co.uk
Telephone01948 668100
Telephone regionWhitchurch

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Fiona Elaine Barbara Wilson
50.00%
Ordinary
1 at £1Heather Evelyn Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

25 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
1 March 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
1 March 2013Annual return made up to 19 February 2013 no member list (5 pages)
1 March 2013Annual return made up to 19 February 2013 no member list (5 pages)
1 March 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Termination of appointment of Charles Wilson as a director (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Charles Wilson as a director (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
22 February 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 March 2009Return made up to 19/02/09; full list of members (4 pages)
20 March 2009Return made up to 19/02/09; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 19/02/07; full list of members (3 pages)
11 April 2007Return made up to 19/02/07; full list of members (3 pages)
11 April 2007Location of register of members (1 page)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 March 2005Return made up to 19/02/05; full list of members (3 pages)
1 March 2005Return made up to 19/02/05; full list of members (3 pages)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 February 2004Return made up to 19/02/04; full list of members (7 pages)
25 February 2004Return made up to 19/02/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Return made up to 19/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
10 March 1997Return made up to 19/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
29 April 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
29 April 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 1995Return made up to 19/02/95; no change of members (4 pages)
22 February 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
22 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
22 February 1995Return made up to 19/02/95; no change of members (4 pages)
9 February 1995Registered office changed on 09/02/95 from: the warehouse 91 dale road swanland, north ferrby, hull, N. humberside. (1 page)
9 February 1995Registered office changed on 09/02/95 from: the warehouse 91 dale road swanland, north ferrby, hull, N. humberside. (1 page)
10 May 1994Return made up to 19/02/94; no change of members (6 pages)
10 May 1994Return made up to 19/02/94; no change of members (6 pages)
13 December 1993Accounts for a small company made up to 31 May 1993 (3 pages)
13 December 1993Accounts for a small company made up to 31 May 1993 (3 pages)
13 March 1992Accounting reference date notified as 31/05 (1 page)
13 March 1992Accounting reference date notified as 31/05 (1 page)
10 March 1992Memorandum and Articles of Association (4 pages)
10 March 1992Memorandum and Articles of Association (4 pages)
6 March 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 March 1992Director resigned;new director appointed (2 pages)
6 March 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 March 1992Director resigned;new director appointed (2 pages)
2 March 1992Company name changed flipace LIMITED\certificate issued on 03/03/92 (2 pages)
2 March 1992Company name changed flipace LIMITED\certificate issued on 03/03/92 (2 pages)
19 February 1992Incorporation (8 pages)
19 February 1992Incorporation (8 pages)