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 | 18 May 1993(same day as company formation) |
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(14 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Survetor |
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(14 years, 11 months 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(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 6 years, 8 months (resigned 24 January 2000) |
Role | Banker |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Duncan Colquhoun Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 1 year, 2 months (resigned 14 July 1994) |
Role | Banker |
Correspondence Address | 19 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 6 years, 8 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993 |
Appointment Duration | 6 years, 8 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Mrs Rosalind Gough Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.osbornehousegroup.com |
---|---|
Telephone | 01606 351351 |
Telephone region | Northwich |
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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
31 October 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
17 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 June 2012 | Section 519 (1 page) |
13 June 2012 | Section 519 (1 page) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 June 2011 | Annual return made up to 18 May 2011 (16 pages) |
15 June 2011 | Annual return made up to 18 May 2011 (16 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 July 2010 | Annual return made up to 18 May 2010 (12 pages) |
13 July 2010 | Annual return made up to 18 May 2010 (12 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 July 2009 | Return made up to 18/05/09; full list of members (10 pages) |
22 July 2009 | Return made up to 18/05/09; full list of members (10 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 September 2008 | Return made up to 18/05/08; no change of members (8 pages) |
15 September 2008 | Return made up to 18/05/08; no change of members (8 pages) |
6 May 2008 | Director appointed rosalind gough fifield (2 pages) |
6 May 2008 | Director appointed edward grant fifield (2 pages) |
6 May 2008 | Director appointed edward grant fifield (2 pages) |
6 May 2008 | Director appointed rosalind gough fifield (2 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
25 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
23 December 2004 | Return made up to 18/05/04; full list of members; amend (7 pages) |
23 December 2004 | Return made up to 18/05/04; full list of members; amend (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
20 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Return made up to 18/05/99; no change of members (10 pages) |
28 June 1999 | Return made up to 18/05/99; no change of members (10 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (10 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (10 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (12 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (12 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 June 1996 | Return made up to 18/05/96; no change of members (11 pages) |
3 June 1996 | Return made up to 18/05/96; no change of members (11 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Resolutions
|