Company NameOsbornes Removals And Storage Limited
DirectorMichelle Anne Whitehead
Company StatusActive
Company Number01769841
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMiss Michelle Anne Whitehead
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressRemco Buildings
Wharf Road
Sale
Cheshire
M33 2AF
Secretary NameMrs Anne Whitehead
NationalityBritish
StatusCurrent
Appointed22 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRemco Buildings
Wharf Road
Sale
Cheshire
M33 2AF
Director NameMr Alan Whitehead
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(7 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 10 April 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Rossett Avenue
Timperley
Altrincham
Cheshire
WA15 6EU
Director NameMrs Anne Whitehead
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(7 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRemco Buildings
Wharf Road
Sale
Cheshire
M33 2AF

Contact

Websitewww.osbornesremovals.co.uk
Email address[email protected]
Telephone0161 9731553
Telephone regionManchester

Location

Registered AddressRemco Buildings
Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£217,995
Cash£141,715
Current Liabilities£132,687

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 June 2008Delivered on: 25 June 2008
Persons entitled: Blue Chip (Manchester) Limited

Classification: Rent deposit deed
Secured details: £5,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £5000 together with any other sum relating to the lease of unit 1 blue chip business park, atlantic street, altrincham.
Outstanding
18 October 1996Delivered on: 23 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brook street wharf road sale greater manchester. See the mortgage charge document for full details.
Outstanding
14 May 1993Delivered on: 24 May 1993
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 1987Delivered on: 8 April 1987
Satisfied on: 7 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at grafton st, hyde, t-no:- am 10072 and comprised in leases dated 10.8.71 and 5.9.73.
Fully Satisfied

Filing History

13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Anne Whitehead as a director on 1 February 2019 (1 page)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 February 2016Director's details changed for Miss Michelle Anne Whitehead on 10 February 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 February 2016Director's details changed for Miss Michelle Anne Whitehead on 10 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mrs Anne Whitehead on 10 February 2016 (1 page)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Mrs Anne Whitehead on 10 February 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 February 2016Director's details changed for Mrs Anne Whitehead on 10 February 2016 (2 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Secretary's details changed for Mrs Anne Whitehead on 10 February 2016 (1 page)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
8 August 2014Termination of appointment of Alan Whitehead as a director on 10 April 2014 (1 page)
8 August 2014Termination of appointment of Alan Whitehead as a director on 10 April 2014 (1 page)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 February 2011Director's details changed for Miss Michelle Anne Whitehead on 10 February 2011 (2 pages)
17 February 2011Director's details changed for Miss Michelle Anne Whitehead on 10 February 2011 (2 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Alan Whitehead on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Anne Whitehead on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Alan Whitehead on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Anne Whitehead on 10 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 February 2005Return made up to 16/02/05; full list of members (3 pages)
16 February 2005Return made up to 16/02/05; full list of members (3 pages)
13 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
13 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
23 February 2004Return made up to 16/02/04; full list of members (8 pages)
23 February 2004Return made up to 16/02/04; full list of members (8 pages)
17 June 2003Return made up to 16/02/03; full list of members (8 pages)
17 June 2003Return made up to 16/02/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Return made up to 16/02/02; full list of members (8 pages)
21 February 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
21 February 2002Return made up to 16/02/02; full list of members (8 pages)
21 February 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
21 February 2001Return made up to 16/02/01; full list of members (8 pages)
21 February 2001Return made up to 16/02/01; full list of members (8 pages)
7 February 2001Full accounts made up to 30 November 2000 (13 pages)
7 February 2001Full accounts made up to 30 November 2000 (13 pages)
22 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
22 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
10 March 2000Return made up to 16/02/00; full list of members (8 pages)
10 March 2000Return made up to 16/02/00; full list of members (8 pages)
3 June 1999Return made up to 16/02/99; full list of members (6 pages)
3 June 1999Return made up to 16/02/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
22 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 February 1999Registered office changed on 24/02/99 from: 7/9 new wakefield street manchester M1 5NJ (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 7/9 new wakefield street manchester M1 5NJ (2 pages)
14 April 1998Return made up to 16/02/98; no change of members (4 pages)
14 April 1998Return made up to 16/02/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 February 1997Return made up to 16/02/97; no change of members (4 pages)
19 February 1997Return made up to 16/02/97; no change of members (4 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 February 1996Return made up to 16/02/96; full list of members (6 pages)
21 February 1996Return made up to 16/02/96; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 March 1995Return made up to 16/02/95; no change of members (4 pages)
27 March 1995Return made up to 16/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 November 1983Incorporation (14 pages)
14 November 1983Incorporation (14 pages)