Background WavePink WaveYellow Wave

ODYSSEY GLORY MILL LIMITED (03851509)

ODYSSEY GLORY MILL LIMITED (03851509) is an active UK company. incorporated on 30 September 1999. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ODYSSEY GLORY MILL LIMITED has been registered for 26 years. Current directors include BURROWS, Patrick James.

Company Number
03851509
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY GLORY MILL LIMITED

ODYSSEY GLORY MILL LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ODYSSEY GLORY MILL LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03851509

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GLORY MILL HEALTH AND FITNESS CLUB LIMITED
From: 6 December 1999To: 8 March 2000
HILLGATE (70) LIMITED
From: 30 September 1999To: 6 December 1999
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 30 September 1999To: 19 October 2009
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 08 Dec 1999
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 12 May 2000
Resigned 21 Dec 2004

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 15 Dec 2006
Resigned 23 Nov 2007

HINGES, Mark

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 15 Dec 2006
Resigned 15 Dec 2006

WHITTINGTON, Tracey

Resigned
33 Bluebridge Road, Brookmans ParkAL9 7UW
Secretary
Appointed 21 Dec 2004
Resigned 15 Dec 2006

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate secretary
Appointed 30 Sept 1999
Resigned 08 Dec 1999

AUCOTT, Stephen

Resigned
11 Wilstone Drive, St AlbansAL4 9TT
Born January 1972
Director
Appointed 21 Dec 2004
Resigned 15 Dec 2006

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Born October 1952
Director
Appointed 23 Dec 1999
Resigned 21 Dec 2004

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 15 Dec 2006
Resigned 23 Nov 2007

HINGES, Mark

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 15 Dec 2006
Resigned 15 Dec 2006

LAW, Jeffrey Michael

Resigned
4 Dell Lees, BeaconsfieldHP9 2UJ
Born February 1956
Director
Appointed 21 Dec 2004
Resigned 15 Dec 2006

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 15 Dec 2006
Resigned 31 Dec 2017

STANFORD, Henry Julian Aglionby

Resigned
Chapel Farm, Fen Lane, StowmarketIP14 5EF
Born April 1965
Director
Appointed 08 Dec 1999
Resigned 21 Dec 2004

THORNE, Sarah Jane

Resigned
Studley Cottage, Goring On ThamesRG8 9AB
Born October 1965
Director
Appointed 16 Jul 2001
Resigned 21 Dec 2004

WARD, Peter Martin

Resigned
106 Nork Way, BansteadSM7 1HP
Born January 1960
Director
Appointed 21 Dec 2004
Resigned 15 Dec 2006

WEST, John Richard

Resigned
The Tithe Barn, CodicoteSG4 8UT
Born April 1943
Director
Appointed 08 Dec 1999
Resigned 21 Dec 2004

HILLGATE NOMINEES LIMITED

Resigned
7th Floor, LondonEC4M 7HW
Corporate director
Appointed 30 Sept 1999
Resigned 08 Dec 1999

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate director
Appointed 30 Sept 1999
Resigned 08 Dec 1999

ODYSSEY GROUP HOLDINGS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate director
Appointed 21 Dec 2004
Resigned 15 Dec 2006

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Legacy
18 October 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 2007
AUDAUD
Legacy
16 August 2007
155(6)a155(6)a
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
155(6)a155(6)a
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
11 February 2005
287Change of Registered Office
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
155(6)a155(6)a
Legacy
4 January 2005
155(6)a155(6)a
Auditors Resignation Company
4 January 2005
AUDAUD
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
19 December 2003
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Legacy
21 May 2003
123Notice of Increase in Nominal Capital
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Auditors Resignation Company
30 October 2001
AUDAUD
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
21 May 2001
88(2)R88(2)R
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
88(2)R88(2)R
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2000
88(2)R88(2)R
Legacy
3 March 2000
122122
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
123Notice of Increase in Nominal Capital
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
287Change of Registered Office
Incorporation Company
30 September 1999
NEWINCIncorporation