Company NameOtterburn Investments Limited
DirectorsNigel Owen and Euan James Pringle
Company StatusActive
Company Number04908032
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel Owen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Leazes Park
Hexham
Northumberland
NE46 3AX
Director NameMr Euan James Pringle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressOld Town Farm
Otterburn
Northumberland
NE19 1JZ
Secretary NameNigel Owen
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Leazes Park
Hexham
Northumberland
NE46 3AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.otterburnmill.co.uk/
Telephone01830 521001
Telephone regionKirkwhelpington

Location

Registered AddressOtterburn Mill
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1JT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOtterburn
WardBellingham
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Otterburn Holdings LTD
99.90%
Ordinary
1 at £1Euan J. Pringle
0.10%
Ordinary

Financials

Year2014
Net Worth£481,073
Cash£3,451
Current Liabilities£87,382

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

21 April 2008Delivered on: 25 April 2008
Persons entitled: Barclays Bank PLC

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 millstone house, rothbury t/no ND70696.
Outstanding
26 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

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 known as otterburn mill otterburn, northumberland t/no ND90431.
Outstanding

Filing History

27 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Nigel Owen on 23 September 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Nigel Owen on 23 September 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 October 2007Return made up to 23/09/07; full list of members (2 pages)
5 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 October 2006Return made up to 23/09/06; full list of members (2 pages)
23 October 2006Return made up to 23/09/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2004Return made up to 23/09/04; full list of members (7 pages)
16 September 2004Return made up to 23/09/04; full list of members (7 pages)
1 September 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
1 September 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
5 December 2003Particulars of mortgage/charge (9 pages)
5 December 2003Particulars of mortgage/charge (9 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
3 October 2003Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2003Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New director appointed (2 pages)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)