About

Registered Number: 04871705
Date of Incorporation: 19/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Ochre Yards One Ltd was founded on 19 August 2003 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We do not know the number of employees at this organisation. Andrew, Paul Jason, Mrowicki, Richard Edward, Philips, Heather Rosemary, White, Ronald, Hart, Andrew John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Paul Jason 08 March 2007 - 1
MROWICKI, Richard Edward 04 April 2018 - 1
PHILIPS, Heather Rosemary 08 March 2007 - 1
WHITE, Ronald 29 September 2015 - 1
HART, Andrew John 08 March 2007 27 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 05 August 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
363a - Annual Return 20 August 2007
RESOLUTIONS - N/A 16 August 2007
AA - Annual Accounts 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
363a - Annual Return 22 August 2006
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.