Company NameOsborne Assets Limited
Company StatusActive
Company Number02819255
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Charles Jackson Holme
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(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
Appointed18 May 1993(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(14 years, 11 months after company formation)
Appointment Duration16 years
RoleChartered Survetor
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(14 years, 11 months 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(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressNo 1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration6 years, 8 months (resigned 24 January 2000)
RoleBanker
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameDuncan Colquhoun Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration1 year, 2 months (resigned 14 July 1994)
RoleBanker
Correspondence Address19 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration6 years, 8 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration6 years, 8 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameMrs Rosalind Gough Fifield
NationalityBritish
StatusResigned
Appointed24 January 2000(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.osbornehousegroup.com
Telephone01606 351351
Telephone regionNorthwich

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 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

31 October 1994Delivered on: 8 November 1994
Satisfied on: 6 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a or described as units a-d midwood house gerrard street widnes cheshire.
Fully Satisfied
4 November 1994Delivered on: 8 November 1994
Satisfied on: 1 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or described as 12 o'clock court on the north side of attercliffe road sheffield south yorkshire t/no.SYK269543.
Fully Satisfied
19 August 1994Delivered on: 20 August 1994
Satisfied on: 1 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 units 5, 6, 7, 8, 9, 11 & 12 north lynn business village king's lynn norfolk t/no.NK100046.
Fully Satisfied
2 July 1993Delivered on: 13 July 1993
Satisfied on: 19 May 1995
Persons entitled: Osborne House Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a joint venture agreement dated 02.07.93 and/or the agreement.
Particulars: 1. howard court manor park runcorn cheshire t/no.CH296639. 2. midwood house gerrard street widnes t/nos CH300893 and CH312340. 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
2 July 1993Delivered on: 13 July 1993
Satisfied on: 1 March 2000
Persons entitled: British Linen Assets PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a joint venture agreement dated 02.07.93 and/or the debenture.
Particulars: 1. howard court manor park runcorn cheshire t/no.CH296639. 2. midwood house gerrard street widnes t/nos CH300893 and CH312340. 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
2 July 1993Delivered on: 6 July 1993
Satisfied on: 19 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings thereon at howard court manor park avenue runcorn halton cheshire t/no.CH296639.
Fully Satisfied
2 July 1993Delivered on: 6 July 1993
Satisfied on: 19 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a midwood house travis street widnes halton cheshirepart of f/h t/no.CH300893 and part l/h t/no.CH312340 together with the adjoining car park.
Fully Satisfied
2 July 1993Delivered on: 6 July 1993
Satisfied on: 1 March 2000
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: F/H land and buildings k/a howard court manor park avenue runcorn t/no.CH296639 together with the land and buildings k/a midwood house travis street widnes t/nos CH300893 and CH312340. 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)
27 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 18 May 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)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 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)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(8 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(8 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)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(8 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)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
17 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 June 2011Annual return made up to 18 May 2011 (16 pages)
15 June 2011Annual return made up to 18 May 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)
13 July 2010Annual return made up to 18 May 2010 (12 pages)
13 July 2010Annual return made up to 18 May 2010 (12 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 July 2009Return made up to 18/05/09; full list of members (10 pages)
22 July 2009Return made up to 18/05/09; full list of members (10 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
15 September 2008Return made up to 18/05/08; no change of members (8 pages)
15 September 2008Return made up to 18/05/08; 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 (5 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 18/05/07; no change of members (7 pages)
25 June 2007Return made up to 18/05/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 June 2006Return made up to 18/05/06; full list of members (7 pages)
1 June 2006Return made up to 18/05/06; full list of members (7 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2004Return made up to 18/05/04; full list of members; amend (7 pages)
23 December 2004Return made up to 18/05/04; full list of members; amend (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 July 2002Return made up to 18/05/02; full list of members (7 pages)
3 July 2002Return made up to 18/05/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
20 July 2001Return made up to 18/05/01; full list of members (6 pages)
20 July 2001Return made up to 18/05/01; full list of members (6 pages)
5 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
5 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Return made up to 18/05/99; no change of members (10 pages)
28 June 1999Return made up to 18/05/99; no change of members (10 pages)
27 August 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998Return made up to 18/05/98; no change of members (10 pages)
2 June 1998Return made up to 18/05/98; no change of members (10 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
19 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 18/05/97; full list of members (12 pages)
5 June 1997Return made up to 18/05/97; full list of members (12 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Return made up to 18/05/96; no change of members (11 pages)
3 June 1996Return made up to 18/05/96; no change of members (11 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1993Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
8 July 1993Resolutions
  • SRES13 ‐ Special resolution
(13 pages)