Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A OGDEN & SONS LIMITED
Company Information for

A OGDEN & SONS LIMITED

Kpmg Llp, 1 The Embankment, Neville Street, LEEDS, LS1 4DW,
Company Registration Number
00571880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A Ogden & Sons Ltd
A OGDEN & SONS LIMITED was founded on 1956-09-24 and has its registered office in Neville Street. The organisation's status is listed as "Active - Proposal to Strike off". A Ogden & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A OGDEN & SONS LIMITED
 
Legal Registered Office
Kpmg Llp
1 The Embankment
Neville Street
LEEDS
LS1 4DW
Other companies in LS1
 
Filing Information
Company Number 00571880
Company ID Number 00571880
Date formed 1956-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2011-10-02
Account next due 31/12/2013
Latest return 05/12/2012
Return next due 02/01/2014
Type of accounts FULL
Last Datalog update: 2022-06-15 07:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A OGDEN & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A OGDEN & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL WEATHERSTONE
Company Secretary 2010-10-04
ALISTAIR BLACK
Director 2010-07-28
ANDREW PAUL WEATHERSTONE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES PORT
Director 2010-07-28 2012-12-05
STEVEN BEAUMONT
Company Secretary 2007-05-08 2010-09-30
STEVEN BEAUMONT
Director 2006-10-31 2010-09-30
THOMAS JOHN ALLCHURCH
Director 2006-05-18 2010-07-28
WLLIAM BERNARD FITZGERLAD
Director 2007-05-01 2010-07-28
THOMAS MICHAEL LENAGH
Director 2006-05-24 2010-07-28
RICHARD ANDREW CROSTON
Company Secretary 2006-05-18 2007-05-08
RICHARD ANDREW CROSTON
Director 2006-05-18 2007-05-08
WILLIAM MARCHANT
Company Secretary 2003-09-26 2006-05-18
FERGUS NOTMAN COLVIN
Director 1991-12-05 2006-05-18
WILLIAM MARCHANT
Director 2004-12-21 2006-05-18
ROBERT OGDEN CBE LLD
Director 1991-12-05 2006-05-18
PETER JAMES BREARLEY
Company Secretary 1991-12-05 2003-09-26
PETER JAMES BREARLEY
Director 1991-12-05 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Company Secretary 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH RESOURCES PLC Company Secretary 2010-10-04 CURRENT 2003-10-10 In Administration/Administrative Receiver
ANDREW PAUL WEATHERSTONE ATH REGENERATION LIMITED Company Secretary 2010-10-04 CURRENT 2005-03-29 Liquidation
ALISTAIR BLACK NORTHUMBRIAN POWER LIMITED Director 2010-07-28 CURRENT 2009-03-06 Dissolved 2015-01-29
ALISTAIR BLACK AARDVARK TFC LIMITED Director 2010-07-28 CURRENT 2001-10-03 Dissolved 2016-01-27
ALISTAIR BLACK ATH REGENERATION LIMITED Director 2010-07-28 CURRENT 2005-03-29 Liquidation
ALISTAIR BLACK ATH RESOURCES PLC Director 2003-11-28 CURRENT 2003-10-10 In Administration/Administrative Receiver
ALISTAIR BLACK AARDVARK TMC LIMITED Director 2000-06-15 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE BULGIN LIMITED Director 2016-07-06 CURRENT 2003-10-31 Active
ANDREW PAUL WEATHERSTONE CHECKIT EUROPE LIMITED Director 2016-04-18 CURRENT 2014-12-05 Active
ANDREW PAUL WEATHERSTONE OCCW (MUIR DEAN) LIMITED Director 2013-03-27 CURRENT 2013-02-04 Dissolved 2014-07-01
ANDREW PAUL WEATHERSTONE NORTHUMBRIAN POWER LIMITED Director 2010-10-04 CURRENT 2009-03-06 Dissolved 2015-01-29
ANDREW PAUL WEATHERSTONE ATH GARLEFFAN LIMITED Director 2010-10-04 CURRENT 2003-10-10 Dissolved 2015-02-11
ANDREW PAUL WEATHERSTONE AARDVARK TFC LIMITED Director 2010-10-04 CURRENT 2001-10-03 Dissolved 2016-01-27
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Director 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH RESOURCES PLC Director 2010-10-04 CURRENT 2003-10-10 In Administration/Administrative Receiver
ANDREW PAUL WEATHERSTONE ATH REGENERATION LIMITED Director 2010-10-04 CURRENT 2005-03-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21GAZ2Final Gazette dissolved via compulsory strike-off
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-17Voluntary liquidation statement of affairs
2022-02-174.20Voluntary liquidation statement of affairs
2018-04-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2015-01-29GAZ2Final Gazette dissolved via compulsory strike-off
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014
2014-10-294.72Voluntary liquidation creditors final meeting
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2013-08-23600Appointment of a voluntary liquidator
2013-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-08-204.20Volunatary liquidation statement of affairs with form 4.19
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU
2013-06-18AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 2904
2013-01-02AR0105/12/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORT
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORT
2012-03-09MG01Particulars of a mortgage or charge / charge no: 10
2012-03-05AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-24AR0105/12/11 ANNUAL RETURN FULL LIST
2011-10-07RES13Resolutions passed:
  • Agreement & restatement agreement 28/09/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-06CH01Director's details changed for Mr David Charles Port on 2011-01-01
2010-12-23AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN BEAUMONT
2010-12-23AP03Appointment of Mr Andrew Paul Weatherstone as company secretary
2010-12-23AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WLLIAM FITZGERLAD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LENAGH
2010-09-07AP01DIRECTOR APPOINTED ALISTAIR BLACK
2010-09-07AP01DIRECTOR APPOINTED MR DAVID CHARLES PORT
2010-08-13RES13COMPANY BUSINESS 28/07/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-23AR0105/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WLLIAM BERNARD FITZGERLAD / 01/10/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WLLIAM BERNARD FITZGERLAD / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-19RES13FACILITY AGREEMENT 02/11/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-20AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-12-17363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / WLLIAM FITZGERLAD / 30/11/2008
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-11-13RES12VARYING SHARE RIGHTS AND NAMES
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-07AAFULL ACCOUNTS MADE UP TO 01/10/06
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to A OGDEN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-13
Fines / Sanctions
No fines or sanctions have been issued against A OGDEN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-09 Outstanding EULER HERMES UK,UK BRANCH (THE "SECURITY AGENT")
DEBENTURE 2009-11-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2006-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-05 Outstanding THE WELBECK ESTATES COMPANY LIMITED,THE HONOURABLE ALEXANDRA MARGARET ANNE CAVENDISH BENTINCKAND THE WELBECK ESTATES COMPANY (TITLE) LIMITED
DEED OF CHARGE 1997-12-20 Outstanding BRITISH COAL CORPORATION
SECURITY ASSIGNMENT 1992-09-24 Satisfied CITIBANK N.A.
LEGAL MORTGAGE 1992-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-08-08 Satisfied COUNTY BANK LIMITED
MORTGAGE 1981-07-06 Satisfied COUNTY BANK LIMITED
MORTGAGE 1978-11-14 Satisfied COUNTY BANK LIMITED
Intangible Assets
Patents
We have not found any records of A OGDEN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A OGDEN & SONS LIMITED
Trademarks
We have not found any records of A OGDEN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A OGDEN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as A OGDEN & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A OGDEN & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA OGDEN & SONS LIMITEDEvent Date2014-07-31
Notice is hereby given that final meetings of the members and of the creditors of the above-named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 16 October 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, fax 0161 838 4089 by no later than 4.00 pm on 15 October 2014. Date of appointment: 12 August 2013. Office Holder details: Howard Smith, (IP No. 9341) of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green, (IP No. 8709) of KPMG LLP, St James Square, Manchester M2 6DS Further details contact: Sandila Samee, Tel: 0161 246 4099. Howard Smith , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A OGDEN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A OGDEN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.