Romford
Essex
RM7 7PJ
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Mark Philip Ingleson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Brian Marshall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 December 2003) |
Role | Company Director |
Correspondence Address | 11 Wentworth Court Rastrick Brighouse W Yorks HD6 3XD |
Director Name | Mrs Beryl Ann Stead |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Roche Barn Blake House Farm Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr Malcolm Hinchliffe Stead |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roche Barn Blake House Farm Thurstonland Huddersfield West Yorkshire HD4 6XA |
Secretary Name | Mr Malcolm Hinchliffe Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roche Barn Blake House Farm Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr Adrian Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2003(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 5 Holmdale Crescent Netherthong Huddersfield West Yorkshire HD7 2FB |
Secretary Name | Paul Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Website | openviewgroup.com |
---|
Registered Address | Openview House Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
52 at £1 | Openview Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 October 2009 | Delivered on: 3 November 2009 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
27 October 2009 | Delivered on: 12 November 2009 Satisfied on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage in hi-pylon works slades road golcar huddersfield and land and buildings on the south west side of slades road bolster moor golcar huddersfield t/n WYK118424 and WYK113544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 May 1998 | Delivered on: 27 May 1998 Satisfied on: 24 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £58,750 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 66777798 and earmarked or designated by reference to the company. Fully Satisfied |
22 October 1985 | Delivered on: 11 November 1985 Satisfied on: 24 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of slades road, bolster moor, huddersfield, west yorkshire, title no: wyk 113544. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2024 | Satisfaction of charge 5 in full (1 page) |
---|---|
3 January 2024 | Satisfaction of charge 3 in full (1 page) |
23 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
16 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Accounts for a small company made up to 31 July 2013 (13 pages) |
8 January 2014 | Accounts for a small company made up to 31 July 2013 (13 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
22 March 2010 | Director's details changed for Paul Bullen on 17 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Bullen on 17 March 2010 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Appointment of Paul Whistance as a secretary (3 pages) |
4 November 2009 | Appointment of Paul Whistance as a secretary (3 pages) |
3 November 2009 | Termination of appointment of Beryl Stead as a director (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Appointment of Mr Kevin Charles Hall as a director (3 pages) |
3 November 2009 | Termination of appointment of Malcolm Stead as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Beryl Stead as a director (2 pages) |
3 November 2009 | Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page) |
3 November 2009 | Appointment of Mr Mark Philip Ingleson as a director (3 pages) |
3 November 2009 | Appointment of Paul Bullen as a director (3 pages) |
3 November 2009 | Termination of appointment of Malcolm Stead as a director (2 pages) |
3 November 2009 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (2 pages) |
3 November 2009 | Appointment of Paul Bullen as a director (3 pages) |
3 November 2009 | Termination of appointment of Adrian Brown as a director (2 pages) |
3 November 2009 | Registered office address changed from Hi-Pylon Works Slades Road Bolster Moor Huddersfield HD7 4JS on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Malcolm Stead as a secretary (2 pages) |
3 November 2009 | Appointment of Mr Mark Philip Ingleson as a director (3 pages) |
3 November 2009 | Termination of appointment of Adrian Brown as a director (2 pages) |
3 November 2009 | Appointment of Mr Kevin Charles Hall as a director (3 pages) |
3 November 2009 | Termination of appointment of Malcolm Stead as a director (2 pages) |
3 November 2009 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 February 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
24 February 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 February 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
18 February 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (12 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (12 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
13 April 2006 | Ad 03/01/06--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 03/01/06--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
24 January 2006 | Nc inc already adjusted 03/01/06 (1 page) |
24 January 2006 | Nc inc already adjusted 03/01/06 (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
6 September 2005 | £ ic 100/50 04/08/05 £ sr 50@1=50 (2 pages) |
6 September 2005 | £ ic 100/50 04/08/05 £ sr 50@1=50 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
13 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
20 February 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
17 February 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
17 February 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
16 January 2002 | Accounts made up to 30 September 2001 (19 pages) |
16 January 2002 | Accounts made up to 30 September 2001 (19 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 February 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
1 February 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
30 June 2000 | Return made up to 01/06/00; full list of members
|
30 June 2000 | Return made up to 01/06/00; full list of members
|
29 March 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
29 March 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (12 pages) |
17 June 1999 | Return made up to 01/06/99; no change of members
|
17 June 1999 | Return made up to 01/06/99; no change of members
|
19 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
8 May 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
8 May 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
17 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
12 May 1997 | Accounts for a medium company made up to 30 September 1996 (13 pages) |
12 May 1997 | Accounts for a medium company made up to 30 September 1996 (13 pages) |
18 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
4 April 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
4 April 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
31 October 1984 | Accounts made up to 30 September 1982 (9 pages) |
31 October 1984 | Accounts made up to 30 September 1982 (9 pages) |
2 July 1983 | Annual return made up to 31/12/82 (4 pages) |
2 July 1983 | Accounts made up to 30 September 1981 (8 pages) |
2 July 1983 | Accounts made up to 30 September 1981 (8 pages) |
2 July 1983 | Annual return made up to 31/12/82 (4 pages) |
1 July 1983 | Accounts made up to 30 September 1980 (8 pages) |
1 July 1983 | Annual return made up to 31/12/81 (4 pages) |
1 July 1983 | Accounts made up to 30 September 1980 (8 pages) |
1 July 1983 | Annual return made up to 31/12/81 (4 pages) |