Active
Company Information for OSPREY DEVELOPMENTS LIMITED
UNIT 4 AVON GORGE INDUSTRIAL ESTATE, PORTVIEW ROAD, BRISTOL, BS11 9LQ,
|
Company Registration Number
00974243
Private Limited Company
Active |
Company Name | |
---|---|
OSPREY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
UNIT 4 AVON GORGE INDUSTRIAL ESTATE PORTVIEW ROAD BRISTOL BS11 9LQ Other companies in BS11 | |
Company Number | 00974243 | |
---|---|---|
Company ID Number | 00974243 | |
Date formed | 1970-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 17:25:00 |
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 | ||
---|---|---|---|---|
OSPREY DEVELOPMENTS PTY. LTD. | Active | Company formed on the 1999-03-04 | ||
OSPREY DEVELOPMENTS, INC. | 12547 Masters Ridge Jacksonville FL 32225 | Active | Company formed on the 1996-07-11 | |
OSPREY DEVELOPMENTS SOUTHERN LIMITED | 34 Ringwood Road Walkford Christchurch BH23 5RD | Active | Company formed on the 2020-10-28 |
Officer | Role | Date Appointed |
---|---|---|
GUY PIERRE WARD MANSFIELD BOTTARD |
||
WILLIAM RICHARD STOCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JEREMY LAMBERT STOCKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAUNTON TOWN CENTRE COMPANY LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Liquidation | |
SALTERNS MANAGEMENT COMPANY LIMITED | Director | 2018-01-04 | CURRENT | 2009-09-29 | Active | |
ON DRINKS LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS WENDY JANE STOCKLEY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JANE STOCKLEY | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM 5 Avon Gorge Industrial Estate Portview Road Avonmouth Bristol BS11 9LQ | |
SH01 | 22/12/20 STATEMENT OF CAPITAL GBP 1600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY LAMBERT STOCKLEY | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 800000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr William Richard Stockley on 2009-10-20 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 800000 | |
SH01 | 25/12/15 STATEMENT OF CAPITAL GBP 800000 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 680000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Lowerfield Barn, Yarde Farm Combe Florey Taunton Somerset TA4 3JB | |
AD02 | Register inspection address changed to Lowerfield Barn, Yarde Farm Combe Florey Taunton Somerset TA4 3JB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 13/12/14 STATEMENT OF CAPITAL GBP 680000 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Richard Stockley on 2014-08-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 13/12/13 STATEMENT OF CAPITAL GBP 500000 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/00 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
88(2)R | AD 21/12/98--------- £ SI 50000@1=50000 £ IC 300000/350000 | |
363s | RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/93 FROM: ISLAND HOUSE, MIDSOMER NORTON, BATH, SOMERSET BA3 2HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
ELRES | S386 DISP APP AUDS 08/04/93 | |
ELRES | S369(4) SHT NOTICE MEET 08/04/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
CERTNM | COMPANY NAME CHANGED WINTERBORNE FARMS LIMITED CERTIFICATE ISSUED ON 13/07/92 | |
363b | RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | CABANA SOFT DRINKS LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | W. J. OLDACRE LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 145,869 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 190,614 |
Creditors Due After One Year | 2012-12-31 | £ 190,614 |
Creditors Due After One Year | 2011-12-31 | £ 150,150 |
Creditors Due Within One Year | 2013-12-31 | £ 180,985 |
Creditors Due Within One Year | 2012-12-31 | £ 172,673 |
Creditors Due Within One Year | 2012-12-31 | £ 172,673 |
Creditors Due Within One Year | 2011-12-31 | £ 145,419 |
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 OSPREY DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 500,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 350,000 |
Called Up Share Capital | 2012-12-31 | £ 350,000 |
Called Up Share Capital | 2011-12-31 | £ 350,000 |
Cash Bank In Hand | 2013-12-31 | £ 1,229 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 150,510 |
Current Assets | 2012-12-31 | £ 179,942 |
Current Assets | 2012-12-31 | £ 179,942 |
Current Assets | 2011-12-31 | £ 145,674 |
Debtors | 2013-12-31 | £ 94,315 |
Debtors | 2012-12-31 | £ 117,057 |
Debtors | 2012-12-31 | £ 117,057 |
Debtors | 2011-12-31 | £ 98,729 |
Shareholder Funds | 2013-12-31 | £ 18,393 |
Shareholder Funds | 2012-12-31 | £ 8,520 |
Shareholder Funds | 2012-12-31 | £ 8,520 |
Shareholder Funds | 2011-12-31 | £ 12,817 |
Stocks Inventory | 2013-12-31 | £ 54,966 |
Stocks Inventory | 2012-12-31 | £ 62,560 |
Stocks Inventory | 2012-12-31 | £ 62,560 |
Stocks Inventory | 2011-12-31 | £ 46,620 |
Tangible Fixed Assets | 2013-12-31 | £ 194,737 |
Tangible Fixed Assets | 2012-12-31 | £ 191,865 |
Tangible Fixed Assets | 2012-12-31 | £ 191,865 |
Tangible Fixed Assets | 2011-12-31 | £ 162,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as OSPREY DEVELOPMENTS LIMITED are:
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. |