OVERBURY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOVERBURY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00836946
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVERBURY PLC?

    • Construction of commercial buildings (41201) / Construction

    Where is OVERBURY PLC located?

    Registered Office Address
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of OVERBURY PLC?

    Previous Company Names
    Company NameFromUntil
    OVERBURY GROUP PLCNov 13, 1990Nov 13, 1990
    OVERBURY & SONS LIMITEDFeb 08, 1965Feb 08, 1965

    What are the latest accounts for OVERBURY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OVERBURY PLC?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for OVERBURY PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Director's details changed for David Joshua Vaal on Nov 01, 2024

    2 pagesCH01

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024

    1 pagesTM01

    Appointment of Mr Charlie John Heath as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Andrew Paton as a director on Mar 25, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Andrew Boyle as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of David Joshua Vaal as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Henry Banister as a director on Mar 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of John Baker as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Mark Chain as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Robert Henry Banister on Nov 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Bradley Watson as a director on May 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of OVERBURY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Amanda Catherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    335160720001
    BOOTH, Christopher Stephen
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishDirector91859360004
    BRAZIER, Paul
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishQuantity Surveyor122948260001
    CHAIN, Mark
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishNone302869260001
    EWING, Robert Stuart David
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishFinance Director276021250001
    GANGOTRA, Culdip Kelly Kaur
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritishAccountant180304190002
    HEATH, Charlie John
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishDirector322050930001
    KNIGHT, Peter
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    Director
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    United KingdomBritishDivisional Director123645250002
    MORGAN, John Christopher
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritishDirector7146080002
    VAAL, David Joshua
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishManaging Director320061780002
    WATSON, Oliver Bradley
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    United KingdomBritishDirector277386750001
    WOOD, Andrew David
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    207
    United Kingdom
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    207
    United Kingdom
    United KingdomBritishManaging Director243074810001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324706480001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    SHERIDAN, Clare
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    188475200001
    SLOAN, Alistair Thomas
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    Secretary
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    British88523480003
    ADAMS, Keith
    Tollington House Sarum Road
    SO22 5QE Winchester
    Hampshire
    Director
    Tollington House Sarum Road
    SO22 5QE Winchester
    Hampshire
    EnglandBritishCompany Director34710380002
    ADAMS, Keith
    Tollington House Sarum Road
    SO22 5QE Winchester
    Hampshire
    Director
    Tollington House Sarum Road
    SO22 5QE Winchester
    Hampshire
    EnglandBritishCompany Director34710380002
    BAKER, John
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    EnglandBritishDirector135530570002
    BANISTER, Robert Henry
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    Director
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    United KingdomBritishDirector Of Hr83575020002
    BARTLETT, Henry Robert
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    BritishDivisional Managing Director122946830001
    BERRY, Stephen John
    47 Albert Road
    Englefield Green
    TW20 0RQ Egham
    Surrey
    Director
    47 Albert Road
    Englefield Green
    TW20 0RQ Egham
    Surrey
    BritishFinance Director68324260001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritishCompany Director116243840001
    BOYLE, Andrew
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    Director
    Newman Street
    W1T 3EW London
    77
    United Kingdom
    United KingdomBritishDirector181250330001
    BROWN, Anthony James
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    BritishDirector70311910002
    BROWN, Paul Anthony
    Newman Street
    W1T 3EW London
    77
    England
    Director
    Newman Street
    W1T 3EW London
    77
    England
    EnglandBritishRegional Managing Director122948280001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishFinance Director177741840001
    ELLIOTT, Stephen
    Napier Avenue
    Parsons Green
    SW6 3PS London
    39
    Director
    Napier Avenue
    Parsons Green
    SW6 3PS London
    39
    United KingdomBritishCompany Director74567130006
    GIBBONS, Paul David
    53 Royal Oak Lane
    Pirton
    SG5 3QT Hitchin
    Hertfordshire
    Director
    53 Royal Oak Lane
    Pirton
    SG5 3QT Hitchin
    Hertfordshire
    BritishMarketing Director39687510001
    HENDERSON, David
    33 Temple Fortune Hill
    Hampstead Garden Suburb
    NW11 7XL London
    Director
    33 Temple Fortune Hill
    Hampstead Garden Suburb
    NW11 7XL London
    BritishCompany Director53185340002
    HOOPER, John Hamilton
    Beeches 10 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    Beeches 10 Wood Drive
    BR7 5EU Chislehurst
    Kent
    BritishChartered Surveyor52456790001
    ILLINGWORTH, John Mark
    75 Howards Lane
    Putney
    SW15 6NY London
    Director
    75 Howards Lane
    Putney
    SW15 6NY London
    EnglandBritishChartered Accountant39436810001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    BritishChartered Secretary37227240001
    KENNY, Damien Francis
    Berners Street
    W1T 3LA London
    1-2
    United Kingdom
    Director
    Berners Street
    W1T 3LA London
    1-2
    United Kingdom
    United KingdomBritishManaging Director80425620003

    Who are the persons with significant control of OVERBURY PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00521970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0