OLLERTON LIMITED

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

    Company NameOLLERTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04276602
    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 OLLERTON LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is OLLERTON LIMITED located?

    Registered Office Address
    Landscape House Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLLERTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVICENTRO LIMITEDAug 24, 2001Aug 24, 2001

    What are the latest accounts for OLLERTON LIMITED?

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

    What is the status of the latest confirmation statement for OLLERTON LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for OLLERTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Marshalls Mono Limited as a person with significant control on Apr 14, 2026

    2 pagesPSC02

    Cessation of Simon Gerald Bourne as a person with significant control on Apr 14, 2026

    1 pagesPSC07

    Cessation of Marshalls Mono Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Simon Gerald Bourne as a person with significant control on Jan 19, 2026

    2 pagesPSC01

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Jack James Clarke as a director on Apr 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020

    1 pagesTM02

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Who are the officers of OLLERTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish277145820001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    British27825440003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    GOOD, William Marsh
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    Secretary
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    British7890230001
    JOBSON, Timothy Akers
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Secretary
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    British34676900001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BURRELL, Ian David
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish191431070001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish181221470001
    DALY, Michael Gerard Austwick
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    Director
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    EnglandBritish120262060001
    GOOD, William Marsh
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    Director
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    United KingdomBritish7890230001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritish32474600003
    JANUS, Peter Anthony
    North Nook
    North Nook Lane
    PR3 2EW Goosnargh Preston
    Lancashire
    Director
    North Nook
    North Nook Lane
    PR3 2EW Goosnargh Preston
    Lancashire
    EnglandBritish115146300001
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish317795040001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of OLLERTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalls Mono Limited
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    Apr 14, 2026
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number00509579
    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.
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Jan 19, 2026
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marshalls Mono Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number509579
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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