Company Information for GRAHAM OSBORNE LIMITED
DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ,
|
Company Registration Number
04526722
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRAHAM OSBORNE LIMITED | |
Legal Registered Office | |
DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ Other companies in SS7 | |
Company Number | 04526722 | |
---|---|---|
Company ID Number | 04526722 | |
Date formed | 2002-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 15:09:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAHAM OSBORNE LTD | 47 WESTLANDS PICKERING YO18 7HJ | Active | Company formed on the 2021-04-07 |
Officer | Role | Date Appointed |
---|---|---|
SALLY OSBORNE |
||
GRAHAM DAVID OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN NORMA OSBORNE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSBORNE BROS LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-24 | Active | |
WASH MUSSELS LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Liquidation | |
OSBORNE & SONS (SHELLFISH) LIMITED | Director | 2007-04-20 | CURRENT | 1995-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 05/09/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
PSC04 | Change of details for Mr Graham David Osborne as a person with significant control on 2017-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY OSBORNE | |
CS01 | Clarification A second filed CS01 (STATEMENT OF CAPITAL CHANGE) was registered on 15/01/2019 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY OSBORNE / 17/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID OSBORNE / 17/01/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY OSBORNE / 17/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID OSBORNE / 17/01/2018 | |
AA01 | Previous accounting period extended from 31/03/17 TO 31/05/17 | |
PSC04 | Change of details for Mr Graham David Osborne as a person with significant control on 2017-03-01 | |
PSC07 | CESSATION OF SALLY OSBORNE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/03/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY OSBORNE / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID OSBORNE / 05/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SALLY HARTLE / 21/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 28/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/10/05 | |
ELRES | S366A DISP HOLDING AGM 21/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Creditors Due Within One Year | 2012-10-01 | £ 16,055 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 17,244 |
Provisions For Liabilities Charges | 2012-10-01 | £ 578 |
Provisions For Liabilities Charges | 2011-10-01 | £ 737 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM OSBORNE LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 40,723 |
Cash Bank In Hand | 2011-10-01 | £ 9,365 |
Current Assets | 2012-10-01 | £ 41,091 |
Current Assets | 2011-10-01 | £ 9,758 |
Debtors | 2012-10-01 | £ 368 |
Debtors | 2011-10-01 | £ 393 |
Fixed Assets | 2012-10-01 | £ 6,677 |
Fixed Assets | 2011-10-01 | £ 8,469 |
Shareholder Funds | 2012-10-01 | £ 31,135 |
Shareholder Funds | 2011-10-01 | £ 246 |
Tangible Fixed Assets | 2012-10-01 | £ 6,677 |
Tangible Fixed Assets | 2011-10-01 | £ 8,469 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |