Company NameOsborne Investments Limited
Company StatusActive
Company Number02742455
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 7 months ago)
Previous NameOsborne House (Investments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Charles Jackson Holme
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(same day as company formation)
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
Appointed19 August 1992(same day as company formation)
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(15 years, 8 months after company formation)
Appointment Duration15 years, 11 months
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(15 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Royal Mews Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusCurrent
Appointed15 July 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNo 1 Royal Mews Gadbrook Park
Cheshire
CW9 7UD
Secretary NameMrs Rosalind Gough Fifield
NationalityBritish
StatusResigned
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fifield.com

Location

Registered AddressNo 1 Royal Mews Gadbrook Park
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

14 September 2006Delivered on: 26 September 2006
Satisfied on: 3 April 2009
Persons entitled: Joseph Nelson Limited

Classification: Mortgage & legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Top farm high street tarvin cheshire t/no's CH23695 & CH258080.
Fully Satisfied
19 March 2001Delivered on: 21 March 2001
Satisfied on: 11 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First party commercial legal charge
Secured details: The sum of £740,000 due or to become due from the company to the chargee.
Particulars: The leasehold property known as belasis business centre, coxwold way, belasis hall technology park, billingham, TS23 4EA.
Fully Satisfied
9 January 2001Delivered on: 17 January 2001
Satisfied on: 9 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 1996Delivered on: 31 January 1996
Satisfied on: 11 December 2003
Persons entitled: Unibank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a belasis business centre, belasis hall technology park, coxwold way, billingham, cleveland t/no: CE120036. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 January 1996Delivered on: 31 January 1996
Satisfied on: 30 June 1998
Persons entitled: Unibank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hampton court, manor park, runcorn, cheshire t/no: CH325406. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 31 December 1993
Persons entitled:
Bayerische Hypothekenand Weschel
Bank Aktiengesellschaft.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over the property k/a the land on the south side of gadbrook park,gadbrook road,rudheath,vale royal,cheshire t/n CH356524 including all buildings and fixtures (including trade fixtures and fittings)and fixed plant and machinery from time to time and proceeds of sale of such property.. See the mortgage charge document for full details.
Fully Satisfied
12 November 1992Delivered on: 16 November 1992
Satisfied on: 31 December 1993
Persons entitled: Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture, the loan agreement and any other security document (as defined).
Particulars: Including hampton court, manor park, runcorn t/n ch 325406. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 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 19 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
9 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
9 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
23 August 2011Annual return made up to 19 August 2011 (16 pages)
23 August 2011Annual return made up to 19 August 2011 (16 pages)
11 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 September 2010Annual return made up to 19 August 2010 (12 pages)
16 September 2010Annual return made up to 19 August 2010 (12 pages)
17 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
17 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
15 September 2008Return made up to 19/08/08; no change of members (8 pages)
15 September 2008Return made up to 19/08/08; no change of members (8 pages)
6 May 2008Director appointed rosalind gough fifield (2 pages)
6 May 2008Director appointed edward grant fifield (2 pages)
6 May 2008Director appointed edward grant fifield (2 pages)
6 May 2008Director appointed rosalind gough fifield (2 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
28 September 2007Return made up to 19/08/07; no change of members (7 pages)
28 September 2007Return made up to 19/08/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 19/08/06; full list of members (8 pages)
12 September 2006Return made up to 19/08/06; full list of members (8 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 August 2005Return made up to 19/08/05; full list of members (8 pages)
26 August 2005Return made up to 19/08/05; 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 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 September 2004Return made up to 19/08/04; full list of members (8 pages)
20 September 2004Return made up to 19/08/04; full list of members (8 pages)
24 May 2004Company name changed osborne house (investments) limi ted\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed osborne house (investments) limi ted\certificate issued on 24/05/04 (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 September 2003Return made up to 19/08/03; full list of members (8 pages)
7 September 2003Return made up to 19/08/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
20 September 2002Return made up to 19/08/02; full list of members (8 pages)
20 September 2002Return made up to 19/08/02; full list of members (8 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
26 September 2001Return made up to 19/08/01; full list of members (8 pages)
26 September 2001Return made up to 19/08/01; full list of members (8 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
29 September 2000Return made up to 19/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 September 2000Return made up to 19/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 October 1999Return made up to 19/08/99; full list of members (7 pages)
28 October 1999Return made up to 19/08/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
26 August 1998Return made up to 19/08/98; full list of members (8 pages)
26 August 1998Return made up to 19/08/98; full list of members (8 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 August 1997Return made up to 19/08/97; full list of members (8 pages)
26 August 1997Return made up to 19/08/97; full list of members (8 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 September 1996Return made up to 19/08/96; full list of members (7 pages)
16 September 1996Return made up to 19/08/96; full list of members (7 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 September 1995Return made up to 19/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1995Return made up to 19/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 1992Incorporation (13 pages)
19 August 1992Incorporation (13 pages)