UKBizDB.co.uk

OVERDALE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Overdale (uk) Limited. The company was founded 9 years ago and was given the registration number 09336761. The firm's registered office is in WETHERBY. You can find them at Moulds & Co Ltd Unit 10, York Road Industrial Estate, Wetherby, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OVERDALE (UK) LIMITED
Company Number:09336761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Moulds & Co Ltd Unit 10, York Road Industrial Estate, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Rosedale Close, Normanton, England, WF6 1UQ

Director29 November 2022Active
10, Hunters Chase, Kirby Cross, Frinton-On-Sea, England, CO13 0JZ

Director30 November 2017Active
10, Hunters Chase, Kirby Cross, Frinton-On-Sea, England, CO13 0JZ

Secretary01 February 2018Active
27, Pannal Avenue, Pannal, Harrogate, England, HG3 1JR

Director08 November 2021Active
24, Brethergate, Westwoodside, Doncaster, England, DN9 2AD

Director19 March 2020Active
Moulds & Co, York Road, Wetherby, England, LS22 7SU

Director02 December 2014Active
33, Clifton Court, Thorne, Doncaster, England, DN8 4BH

Director19 March 2020Active
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director18 May 2021Active

People with Significant Control

Ms Diane Griffin
Notified on:02 November 2017
Status:Active
Date of birth:May 1967
Nationality:American
Country of residence:England
Address:Calder & Co, 16, Charles Ii Street, London, England, SW1Y 4NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control as firm
Mr Simon Richard Padgett
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Auker Rhodes Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3BB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-01Accounts

Change account reference date company current shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Officers

Termination secretary company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-09-25Address

Change registered office address company with date old address new address.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.