Company NameA. Osborn & Sons Limited
DirectorsPhillip David Argent Osborn and Valerie Gwyneth Osborn
Company StatusActive
Company Number00201933
CategoryPrivate Limited Company
Incorporation Date24 November 1924(99 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Phillip David Argent Osborn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(66 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameValerie Gwyneth Osborn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(84 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameKatrina Anne Osborn
StatusCurrent
Appointed26 January 2012(87 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameDonald Argent William Osborn
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(66 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address19 Bois Field Terrace
Halstead
Essex
CO9 2DF
Director NameMrs Eileen Joyce Osborn
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(66 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 December 2011)
RoleBook Keeper/Secretary/Director
Correspondence Address19 Bois Field Terrace
Halstead
Essex
CO9 2DF
Secretary NameMrs Eileen Joyce Osborn
NationalityBritish
StatusResigned
Appointed01 August 1991(66 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address19 Bois Field Terrace
Halstead
Essex
CO9 2DF
Director NamePeter Blanch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(68 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 June 2011)
RoleCompany Director
Correspondence Address34 Hilton Way
Sible Hedingham
Halstead
Essex
CO9 3JW

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

397 at £1Mrs June Vivien Rosser
9.93%
Cumulative Preference
390 at £1Mrs June Vivien Rosser
9.75%
Ordinary
961 at £1Mr Phillip David Argent Osborn
24.03%
Cumulative Preference
882 at £1Mr Phillip David Argent Osborn
22.05%
Ordinary
728 at £1Valerie Gwyneth Osborn
18.20%
Ordinary
642 at £1Valerie Gwyneth Osborn
16.05%
Cumulative Preference

Financials

Year2014
Net Worth£168,430
Cash£8,603
Current Liabilities£45,041

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

8 November 1977Delivered on: 18 November 1977
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: Ground with shed or buildings with loft over, situate in drury lane, braintree essex, as comprised in a conveyance dated 22/8/41.
Outstanding
8 December 1975Delivered on: 16 December 1975
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: Comoys london rod, braintree, essex.
Outstanding
13 December 1973Delivered on: 18 December 1973
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: Comoys london road, braintree, essex.
Outstanding
8 November 1977Delivered on: 18 November 1977
Satisfied on: 6 August 1998
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: Hereditaments in little square, braintree essex comprised in a conveyance dated 25/2/25.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 July 2017Director's details changed for Mr Phillip David Argent Osborn on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Phillip David Argent Osborn on 11 July 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 August 2015Register(s) moved to registered inspection location Argent House Little Square Braintree Essex CM7 1UT (1 page)
12 August 2015Register(s) moved to registered inspection location Argent House Little Square Braintree Essex CM7 1UT (1 page)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
(7 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
(7 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
(7 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,000
(7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,000
(7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,000
(7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
10 July 2013Director's details changed for Mr Phillip David Argent Osborn on 11 April 2013 (2 pages)
10 July 2013Director's details changed for Mr Phillip David Argent Osborn on 11 April 2013 (2 pages)
10 July 2013Secretary's details changed for Katrina Anne Osborn on 11 April 2013 (2 pages)
10 July 2013Secretary's details changed for Katrina Anne Osborn on 11 April 2013 (2 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 June 2012Register inspection address has been changed (1 page)
8 June 2012Register inspection address has been changed (1 page)
9 February 2012Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page)
26 January 2012Appointment of Katrina Anne Osborn as a secretary (2 pages)
26 January 2012Appointment of Katrina Anne Osborn as a secretary (2 pages)
5 January 2012Termination of appointment of Eileen Osborn as a director (1 page)
5 January 2012Termination of appointment of Eileen Osborn as a secretary (1 page)
5 January 2012Termination of appointment of Eileen Osborn as a secretary (1 page)
5 January 2012Termination of appointment of Eileen Osborn as a director (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
19 July 2011Termination of appointment of Peter Blanch as a director (2 pages)
19 July 2011Termination of appointment of Peter Blanch as a director (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 June 2010Director's details changed for Phillip David Argent Osborn on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Phillip David Argent Osborn on 28 June 2010 (2 pages)
3 November 2009Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (9 pages)
8 July 2009Return made up to 08/07/09; full list of members (9 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 January 2009Director appointed valerie gwyneth osborn (1 page)
27 January 2009Director appointed valerie gwyneth osborn (1 page)
26 January 2009Appointment terminated director donald osborn (1 page)
26 January 2009Appointment terminated director donald osborn (1 page)
9 July 2008Return made up to 08/07/08; full list of members (9 pages)
9 July 2008Return made up to 08/07/08; full list of members (9 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 July 2007Return made up to 08/07/07; full list of members (6 pages)
17 July 2007Return made up to 08/07/07; full list of members (6 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
14 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 July 2005Return made up to 08/07/05; full list of members (10 pages)
14 July 2005Return made up to 08/07/05; full list of members (10 pages)
22 July 2004Return made up to 15/07/04; full list of members (10 pages)
22 July 2004Return made up to 15/07/04; full list of members (10 pages)
8 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 July 2003Return made up to 15/07/03; full list of members (10 pages)
23 July 2003Return made up to 15/07/03; full list of members (10 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (9 pages)
8 August 2001Return made up to 01/08/01; full list of members (9 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
20 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Location of debenture register (1 page)
12 August 1999Location of register of members (1 page)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Location of debenture register (1 page)
12 August 1999Location of register of members (1 page)
29 January 1999Auditor's resignation (1 page)
29 January 1999Auditor's resignation (1 page)
27 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Return made up to 01/08/97; no change of members (4 pages)
20 August 1997Return made up to 01/08/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
31 August 1995Return made up to 01/08/95; no change of members (4 pages)
31 August 1995Return made up to 01/08/95; no change of members (4 pages)
24 November 1924Incorporation (18 pages)
24 November 1924Incorporation (18 pages)