Company NameOttercroft Limited
DirectorsLeslie John Brown and Michele Frances Brown
Company StatusActive
Company Number01790900
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie John Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Michele Frances Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMrs Michele Frances Brown
NationalityEnglish
StatusCurrent
Appointed06 June 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Joan Margaret Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1995)
RoleSecretary
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
Hp27 Osu
Director NameMr Peter Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1995)
RoleBuilder
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
HP27 0SU
Secretary NameMrs Joan Margaret Brown
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
Hp27 Osu

Location

Registered AddressC/O Parker Cavendish
28 Church Street
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Leslie Brown
50.00%
Ordinary
50 at £1Mrs Michele Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£62,555
Cash£7,105
Current Liabilities£173,636

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

26 March 1999Delivered on: 7 April 1999
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: F/Hold property known as 63 gossoms end berkhamsted hertfordshire; t/no HD253184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 1999Delivered on: 26 February 1999
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: F/H 14 white lion road amersham common buckinghamshire t/n-BM129820.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 January 1999Delivered on: 14 January 1999
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: F/H property k/a 16 white lion road amersham common buckinghamshire t/n BM139950. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 January 1999Delivered on: 14 January 1999
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: L/H property k/a 16A white lion road amersham common buckinghamshire t/no;-BM91967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 November 1988Delivered on: 24 November 1988
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: 36 priory crescent aylesbury buckinghamshire title no BM76980 and the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 1988Delivered on: 8 June 1988
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: 37 intalbury avenue aylesbury buckinghamshire title no BM94971 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1987Delivered on: 18 August 1987
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: F/H property k/a 215 hughenden road high wycombe and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1986Delivered on: 27 January 1986
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: F/H property k/a 110 sunnyside road chesham, buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 2004Delivered on: 31 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/13 paul's row high wycombe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 1984Delivered on: 25 June 1984
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: F/H property k/a 352 waterside chesham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2019Satisfaction of charge 3 in full (1 page)
20 February 2019Satisfaction of charge 1 in full (1 page)
20 February 2019Satisfaction of charge 2 in full (1 page)
19 February 2019Satisfaction of charge 4 in full (1 page)
19 February 2019Satisfaction of charge 5 in full (1 page)
19 February 2019Satisfaction of charge 7 in full (2 pages)
19 February 2019Satisfaction of charge 6 in full (2 pages)
19 February 2019Satisfaction of charge 9 in full (2 pages)
30 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 January 2015Annual return made up to 21 January 2015
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2006Return made up to 28/12/05; full list of members (5 pages)
19 January 2006Return made up to 28/12/05; full list of members (5 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2005Return made up to 28/12/04; full list of members (5 pages)
13 January 2005Return made up to 28/12/04; full list of members (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 28/12/03; full list of members (5 pages)
15 January 2004Return made up to 28/12/03; full list of members (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2003Return made up to 28/12/02; full list of members (5 pages)
9 January 2003Return made up to 28/12/02; full list of members (5 pages)
22 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
7 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
7 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
13 September 1999Full accounts made up to 30 June 1999 (10 pages)
13 September 1999Full accounts made up to 30 June 1999 (10 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 28/12/98; full list of members (6 pages)
27 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Full accounts made up to 30 June 1998 (10 pages)
30 September 1998Full accounts made up to 30 June 1998 (10 pages)
26 March 1998Registered office changed on 26/03/98 from: 32A,high street pinner middlesex HA5 5PW (1 page)
26 March 1998Registered office changed on 26/03/98 from: 32A,high street pinner middlesex HA5 5PW (1 page)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 December 1996Return made up to 28/12/96; no change of members (4 pages)
22 December 1996Return made up to 28/12/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
28 December 1995Return made up to 28/12/95; full list of members (6 pages)
28 December 1995Return made up to 28/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 June 1995 (8 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Accounts for a small company made up to 30 June 1995 (8 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Director resigned (2 pages)
17 January 1995Return made up to 28/12/94; no change of members (4 pages)
17 January 1995Return made up to 28/12/94; no change of members (4 pages)
10 August 1994Accounts for a small company made up to 30 June 1994 (8 pages)
10 August 1994Accounts for a small company made up to 30 June 1994 (8 pages)
24 January 1994Return made up to 28/12/93; no change of members (4 pages)
24 January 1994Return made up to 28/12/93; no change of members (4 pages)
4 January 1994Full accounts made up to 30 June 1993 (8 pages)
4 January 1994Full accounts made up to 30 June 1993 (8 pages)
21 October 1993Registered office changed on 21/10/93 from: premier house 1 channing road wealdstone harrow middx HA3 7TS (1 page)
21 October 1993Registered office changed on 21/10/93 from: premier house 1 channing road wealdstone harrow middx HA3 7TS (1 page)
2 April 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 April 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 March 1993Full accounts made up to 30 June 1992 (7 pages)
5 March 1993Full accounts made up to 30 June 1992 (7 pages)
2 April 1992Return made up to 28/12/91; no change of members (6 pages)
2 April 1992Return made up to 28/12/91; no change of members (6 pages)
4 March 1992Full accounts made up to 30 June 1991 (8 pages)
4 March 1992Full accounts made up to 30 June 1991 (8 pages)
3 January 1991Full accounts made up to 30 June 1990 (8 pages)
3 January 1991Full accounts made up to 30 June 1990 (8 pages)
3 January 1991Return made up to 27/10/90; full list of members (4 pages)
3 January 1991Return made up to 27/10/90; full list of members (4 pages)
31 January 1990Full accounts made up to 30 June 1989 (8 pages)
31 January 1990Return made up to 28/12/89; full list of members (4 pages)
31 January 1990Return made up to 28/12/89; full list of members (4 pages)
31 January 1990Full accounts made up to 30 June 1989 (8 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
11 November 1988Return made up to 27/10/88; full list of members (5 pages)
11 November 1988Full accounts made up to 30 June 1988 (8 pages)
11 November 1988Return made up to 27/10/88; full list of members (5 pages)
11 November 1988Full accounts made up to 30 June 1988 (8 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
4 May 1988Registered office changed on 04/05/88 from: 380 kenton road kenton harrow middx HA3 8EE (1 page)
4 May 1988Registered office changed on 04/05/88 from: 380 kenton road kenton harrow middx HA3 8EE (1 page)
9 December 1987Full accounts made up to 30 June 1987 (8 pages)
9 December 1987Return made up to 14/09/87; full list of members (4 pages)
9 December 1987Full accounts made up to 30 June 1987 (8 pages)
9 December 1987Return made up to 14/09/87; full list of members (4 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
12 November 1986Return made up to 25/08/86; full list of members (4 pages)
12 November 1986Return made up to 25/08/86; full list of members (4 pages)
12 November 1986Full accounts made up to 30 June 1986 (8 pages)
12 November 1986Full accounts made up to 30 June 1986 (8 pages)