Company NameThe Ordnance Depot Ltd
DirectorMichael John Anthony Chittenden
Company StatusActive
Company Number08225578
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Previous NameWeedon Garrison Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleManager/Proprietor
Country of ResidenceEngland
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Douglas John Carroll
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameMr Barry Norman Mather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mrm Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

21 December 2015Delivered on: 23 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the old depot bridge street weedon northampton title numbers NN180934 and NN314408.
Outstanding
26 January 2015Delivered on: 9 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The royal ordnance depot weedon northampton northamptonshire t/no's NN180934 and NN314408.
Outstanding
26 January 2015Delivered on: 9 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 27 August 2014
Satisfied on: 18 December 2015
Persons entitled: Frederick John Macer

Classification: A registered charge
Particulars: Land and buildings at the former royal ordnance depot bridge street weedon bec northamptonshire t/no.NN180934.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
18 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
16 November 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 November 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
20 September 2019Amended total exemption full accounts made up to 30 September 2018 (11 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 November 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
4 August 2017Satisfaction of charge 082255780003 in full (4 pages)
4 August 2017Satisfaction of charge 082255780003 in full (4 pages)
4 August 2017Satisfaction of charge 082255780002 in full (4 pages)
4 August 2017Satisfaction of charge 082255780002 in full (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
23 December 2015Registration of charge 082255780004, created on 21 December 2015 (6 pages)
23 December 2015Registration of charge 082255780005, created on 21 December 2015 (19 pages)
23 December 2015Registration of charge 082255780005, created on 21 December 2015 (19 pages)
23 December 2015Registration of charge 082255780004, created on 21 December 2015 (6 pages)
18 December 2015Satisfaction of charge 082255780001 in full (1 page)
18 December 2015Satisfaction of charge 082255780001 in full (1 page)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
(3 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
(3 pages)
22 July 2015Company name changed weedon garrison LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Company name changed weedon garrison LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
9 February 2015Registration of charge 082255780003, created on 26 January 2015 (9 pages)
9 February 2015Registration of charge 082255780002, created on 26 January 2015 (16 pages)
9 February 2015Registration of charge 082255780003, created on 26 January 2015 (9 pages)
9 February 2015Registration of charge 082255780002, created on 26 January 2015 (16 pages)
15 October 2014Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY to 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2014 (1 page)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(3 pages)
15 October 2014Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY to 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2014 (1 page)
15 October 2014Director's details changed for Mr Michael John Anthony Chittenden on 23 July 2014 (2 pages)
15 October 2014Director's details changed for Mr Michael John Anthony Chittenden on 23 July 2014 (2 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(3 pages)
27 August 2014Registration of charge 082255780001, created on 22 August 2014 (24 pages)
27 August 2014Registration of charge 082255780001, created on 22 August 2014 (24 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 April 2014Termination of appointment of Barry Mather as a director (2 pages)
28 April 2014Appointment of Mr Michael John Anthony Chittenden as a director (3 pages)
28 April 2014Termination of appointment of Douglas Carroll as a director (2 pages)
28 April 2014Termination of appointment of Barry Mather as a director (2 pages)
28 April 2014Appointment of Mr Michael John Anthony Chittenden as a director (3 pages)
28 April 2014Termination of appointment of Douglas Carroll as a director (2 pages)
2 April 2014Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages)
2 April 2014Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
(4 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
(4 pages)
20 November 2012Director's details changed for Mr Douglas John Carroll on 12 November 2012 (3 pages)
20 November 2012Director's details changed for Mr Douglas John Carroll on 12 November 2012 (3 pages)
8 November 2012Director's details changed for Mr Barry Norman Mather on 30 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Douglas John Carroll on 30 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Douglas John Carroll on 30 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Barry Norman Mather on 30 October 2012 (3 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 500.00
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 500.00
(4 pages)
24 September 2012Incorporation (33 pages)
24 September 2012Incorporation (33 pages)