Background WavePink WaveYellow Wave

OWRAM ESTATES LIMITED (00412446)

OWRAM ESTATES LIMITED (00412446) is an active UK company. incorporated on 11 June 1946. with registered office in Brighouse. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OWRAM ESTATES LIMITED has been registered for 79 years. Current directors include ILLINGWORTH, Michael Andrew, ILLINGWORTH, Richard Blair, ILLINGWORTH, Robert Stuart.

Company Number
00412446
Status
active
Type
ltd
Incorporated
11 June 1946
Age
79 years
Address
Robin Hood Works, Brighouse, HD6 1PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ILLINGWORTH, Michael Andrew, ILLINGWORTH, Richard Blair, ILLINGWORTH, Robert Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWRAM ESTATES LIMITED

OWRAM ESTATES LIMITED is an active company incorporated on 11 June 1946 with the registered office located in Brighouse. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OWRAM ESTATES LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00412446

LTD Company

Age

79 Years

Incorporated 11 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Robin Hood Works Wakefield Road Brighouse, HD6 1PE,

Previous Addresses

Robin Hood Works Wakefield Road Brighouse HD6 1PG
From: 11 June 1946To: 13 April 2010
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ILLINGWORTH, Robert Stuart

Active
Wakefield Road, BrighouseHD6 1PE
Secretary
Appointed 26 Nov 2018

ILLINGWORTH, Michael Andrew

Active
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Born August 1960
Director
Appointed 01 Jul 2013

ILLINGWORTH, Richard Blair

Active
Wakefield Road, BrighouseHD6 1PE
Born March 1963
Director
Appointed 29 Jun 2017

ILLINGWORTH, Robert Stuart

Active
Wakefield Road, BrighouseHD6 1PE
Born March 1957
Director
Appointed 29 Jun 2017

ILLINGWORTH, Robert

Resigned
Wakefield Road, BrighouseHD6 1PE
Secretary
Appointed N/A
Resigned 24 May 2019

ILLINGWORTH, Christopher John

Resigned
Wakefield Road, BrighouseHD6 1PE
Born July 1958
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2017

ILLINGWORTH, Jean Harper

Resigned
Wakefield Road, BrighouseHD6 1PE
Born January 1932
Director
Appointed 27 Mar 2008
Resigned 24 Jun 2019

ILLINGWORTH, John

Resigned
Coley Brow Priestley Green, HalifaxHX3 8RQ
Born January 1922
Director
Appointed N/A
Resigned 31 Jan 2004

ILLINGWORTH, Marjorie

Resigned
Wakefield Road, BrighouseHD6 1PE
Born October 1930
Director
Appointed 04 Feb 2004
Resigned 24 Jun 2019

ILLINGWORTH, Robert

Resigned
Wakefield Road, BrighouseHD6 1PE
Born February 1930
Director
Appointed N/A
Resigned 24 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Illingworth

Ceased
Wakefield Road, BrighouseHD6 1PE
Born February 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2021

Mrs Jean Harper Illingworth

Ceased
Wakefield Road, BrighouseHD6 1PE
Born January 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2019

Mr Michael Andrew Illingworth

Active
Wakefield Road, BrighouseHD6 1PE
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Christopher Graham Illingworth

Active
Wakefield Road, BrighouseHD6 1PE
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
22 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
30 January 1989
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
20 February 1987
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 June 1984
AAAnnual Accounts
Accounts With Made Up Date
5 June 1984
AAAnnual Accounts
Miscellaneous
11 June 1946
MISCMISC