Company NameOvington Holdings  Limited
DirectorChristopher John Turner
Company StatusActive
Company Number05641714
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Turner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleBoat Builder
Country of ResidenceUnited Kingdom
Correspondence Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameVeronica Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr David Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Exmouth Drive
Rayleigh
Essex
SS6 9PJ
Secretary NameVeronica Brown
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websiteovingtonboats.co.uk
Email address[email protected]
Telephone0191 2576011
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Christopher John Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,652

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2006Delivered on: 3 January 2007
Persons entitled: Hsbc 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

11 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 December 2017Notification of Kathryn Rebekah Turner as a person with significant control on 20 December 2016 (2 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
15 December 2017Notification of Kathryn Rebekah Turner as a person with significant control on 20 December 2016 (2 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
10 November 2015Sub-division of shares on 18 June 2015 (5 pages)
10 November 2015Sub-division of shares on 18 June 2015 (5 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(4 pages)
22 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 34
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 34
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 34
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 34
(3 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 34
(3 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 34
(3 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 34
(4 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 34
(4 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 34
(4 pages)
23 May 2013Termination of appointment of Veronica Brown as a director (2 pages)
23 May 2013Termination of appointment of Veronica Brown as a secretary (2 pages)
23 May 2013Termination of appointment of Veronica Brown as a director (2 pages)
23 May 2013Memorandum and Articles of Association (9 pages)
23 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2013Termination of appointment of Veronica Brown as a secretary (2 pages)
23 May 2013Memorandum and Articles of Association (9 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 January 2013Director's details changed for Christopher John Turner on 1 July 2012 (2 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Christopher John Turner on 1 July 2012 (2 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Christopher John Turner on 1 July 2012 (2 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 68
(6 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 68
(6 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 68
(6 pages)
13 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
5 April 2011Purchase of own shares. (4 pages)
5 April 2011Purchase of own shares. (4 pages)
28 February 2011Termination of appointment of David Hall as a director (2 pages)
28 February 2011Termination of appointment of David Hall as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Director's details changed for Christopher John Turner on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Christopher John Turner on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Veronica Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Veronica Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Hall on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for David Hall on 18 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / veronica brown / 10/06/2008 (1 page)
2 December 2008Director and secretary's change of particulars / veronica brown / 10/06/2008 (1 page)
30 October 2008Ceasing to hold office as auditors - section 519 (1 page)
30 October 2008Ceasing to hold office as auditors - section 519 (1 page)
8 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 01/12/07; full list of members (3 pages)
4 February 2008Return made up to 01/12/07; full list of members (3 pages)
16 November 2007Ad 29/10/07--------- £ si 4@1=4 £ ic 96/100 (3 pages)
16 November 2007Ad 29/10/07--------- £ si 4@1=4 £ ic 96/100 (3 pages)
23 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
21 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
20 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Ad 15/12/06-15/12/06 £ si 95@1=95 £ ic 1/96 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 December 2006Ad 15/12/06-15/12/06 £ si 95@1=95 £ ic 1/96 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2006Registered office changed on 22/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
22 February 2006Registered office changed on 22/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Incorporation (17 pages)
1 December 2005Incorporation (17 pages)