Company NameOdling Bros Limited
Company StatusDissolved
Company Number05832341
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date30 March 2024 (3 weeks, 6 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Stuart Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 30 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beesley Corporate Recovery Astute House Wilmsl
Handforth
Cheshire
SK9 3HP
Director NameKeith William Odling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleButcher
Correspondence Address6 Gas Lane
Navenby
Lincoln
Lincs
LN6 0EZ
Director NameMr Alan Clive Odling
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address19 Roman Close
Navenby
Lincoln
LN5 0GW
Director NameMr Roy William Odling
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address2 Gas Lane
Navenby
Lincoln
Lincs
LN5 0EZ
Secretary NameMaureen Ann Odling
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Gas Lane
Navenby
Lincoln
Lincs
LN5 0EZ
Secretary NameSarah Jane Odling
NationalityBritish
StatusResigned
Appointed19 June 2006(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2015)
RoleAccountant
Correspondence Address19 Roman Close
Navenby
Lincoln
Lincolnshire
LN5 0GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.odlingbros.co.uk
Telephone01522 810228
Telephone regionLincoln

Location

Registered AddressC/O Beesley Corporate Recovery
Astute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

3 at £0.5Alan Clive Odling
50.00%
Ordinary
3 at £0.5Roy William Odling
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,817
Cash£16,264
Current Liabilities£387,575

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 October 2021Delivered on: 14 October 2021
Persons entitled: Fse Meif LP Acting by Its General Partner Fse Meif Gp LTD

Classification: A registered charge
Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 July 2006Delivered on: 20 July 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

30 November 2022Statement of affairs (13 pages)
30 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-17
(1 page)
30 November 2022Appointment of a voluntary liquidator (3 pages)
4 November 2022Registered office address changed from 54 High Street, Navenby Lincoln Lincolnshire LN5 0ET to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 November 2022 (2 pages)
18 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 October 2021Registration of charge 058323410002, created on 13 October 2021 (29 pages)
5 July 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
7 January 2021Memorandum and Articles of Association (14 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Cessation of Roy William Odling as a person with significant control on 21 December 2020 (1 page)
22 December 2020Notification of Wild Jacks Limited as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Roy William Odling as a director on 21 December 2020 (1 page)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 100
(3 pages)
21 December 2020Appointment of Mr Stuart Hancock as a director on 21 December 2020 (2 pages)
15 December 2020Satisfaction of charge 1 in full (1 page)
27 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
13 August 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(3 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (2 pages)
11 August 2015Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
27 April 2015Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (2 pages)
27 April 2015Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages)
29 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2013
(6 pages)
29 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2013
(6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2013
(6 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2013
(6 pages)
5 November 2010Sub-division of shares on 4 October 2010 (6 pages)
5 November 2010Sub-division of shares on 4 October 2010 (6 pages)
5 November 2010Sub-division of shares on 4 October 2010 (6 pages)
28 October 2010Termination of appointment of Keith Odling as a director (2 pages)
28 October 2010Termination of appointment of Keith Odling as a director (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
12 March 2007Memorandum and Articles of Association (9 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2007Memorandum and Articles of Association (9 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Incorporation (18 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Incorporation (18 pages)