Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.C. OGLE & SONS LIMITED
Company Information for

G.C. OGLE & SONS LIMITED

G C OGLE & SONS LIMITED, VICTORIA ROAD, RIPLEY, DERBYSHIRE, DE5 3FX,
Company Registration Number
00167442
Private Limited Company
Active

Company Overview

About G.c. Ogle & Sons Ltd
G.C. OGLE & SONS LIMITED was founded on 1920-05-14 and has its registered office in Ripley. The organisation's status is listed as "Active". G.c. Ogle & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.C. OGLE & SONS LIMITED
 
Legal Registered Office
G C OGLE & SONS LIMITED
VICTORIA ROAD
RIPLEY
DERBYSHIRE
DE5 3FX
Other companies in DE5
 
Filing Information
Company Number 00167442
Company ID Number 00167442
Date formed 1920-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:11:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of G.C. OGLE & SONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID COWTAN OGLE
Company Secretary 2001-12-31
TIMOTHY DAVID COWTAN OGLE
Director 1991-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUMPHREY COWTAN OGLE
Director 1991-05-11 2013-08-29
TIMOTHY JAMES WARD
Company Secretary 1991-05-11 2001-12-31
TIMOTHY JAMES WARD
Director 1994-08-01 2001-12-31
WINIFRED FAIRCLOUGH OGLE
Director 1991-05-11 1997-03-31
STEPHEN DAVID LAING
Director 1991-05-11 1995-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID COWTAN OGLE SCORPION SEALS LTD. Director 2015-05-27 CURRENT 2015-05-27 Active
TIMOTHY DAVID COWTAN OGLE OGMAIL LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2018-01-16
TIMOTHY DAVID COWTAN OGLE HYDRAULICS UK LTD Director 1998-02-01 CURRENT 1998-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-25CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-22PSC04Change of details for Mr Timothy David Cowtan as a person with significant control on 2019-05-22
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AD03Registers moved to registered inspection location of 51 st. John Street Ashbourne Derbyshire DE6 1GP
2017-05-30AD02Register inspection address changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 9820
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 9820
2016-06-02AR0111/05/16 ANNUAL RETURN FULL LIST
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 9820
2015-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 9820
2014-06-04AR0111/05/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OGLE
2013-06-05AR0111/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0111/05/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0111/05/11 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0111/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for John Humphrey Cowtan Ogle on 2010-05-11
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-08363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-30363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-02363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: VICTORIA ROAD RIPLEY DERBY DE5 3FX
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-16363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-22363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-07-15288aNEW SECRETARY APPOINTED
2002-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-03RES13SELLING OF PROPERTY 23/11/01
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-11363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-14363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-06-08363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-12225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97
1997-04-16288bDIRECTOR RESIGNED
1996-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-13363sRETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-21288DIRECTOR RESIGNED
1995-06-13363sRETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS
1995-06-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-13363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-08288NEW DIRECTOR APPOINTED
1994-08-12395PARTICULARS OF MORTGAGE/CHARGE
1994-06-27363sRETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS
1994-06-27363(288)SECRETARY'S PARTICULARS CHANGED
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-19363sRETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS
1992-07-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-20363sRETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS
1992-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1986-06-07New director appointed
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.C. OGLE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.C. OGLE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-09-23 Outstanding GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1994-08-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-04-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 55,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 G.C. OGLE & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 9,820
Cash Bank In Hand 2011-12-01 £ 8
Current Assets 2011-12-01 £ 40,664
Debtors 2011-12-01 £ 14,056
Fixed Assets 2011-12-01 £ 140
Secured Debts 2011-12-01 £ 20,000
Shareholder Funds 2011-12-01 £ 14,506
Stocks Inventory 2011-12-01 £ 26,600
Tangible Fixed Assets 2011-12-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.C. OGLE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.C. OGLE & SONS LIMITED
Trademarks
We have not found any records of G.C. OGLE & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.C. OGLE & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2012-12-18 GBP £1,212
Rushcliffe Borough Council 2012-10-18 GBP £1,191
Rushcliffe Borough Council 2012-07-18 GBP £1,191

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G.C. OGLE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.C. OGLE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.C. OGLE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE5 3FX