Company NameOrmerods Limited
Company StatusActive
Company Number00153954
CategoryPrivate Limited Company
Incorporation Date29 March 1919(105 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameJane Ann McGuinness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(72 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCatering Manageress
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(84 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Director NameMr Richard Parker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(93 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House Caldershaw Business Park
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director NameJohn Richard Ormerod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(72 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Director NameMargaret Ann Ormerod
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(72 years, 7 months after company formation)
Appointment Duration25 years (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Secretary NameCharles Ian George Tooley
NationalityBritish
StatusResigned
Appointed31 October 1991(72 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
Director NamePeter Gerald Ormerod
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(74 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1995)
RoleNon Executive Director
Correspondence AddressCobble End Church Street
Churchtown
Preston
Lancashire
PR3 0HT

Contact

Websiteormerods.com
Telephone01706 646808
Telephone regionRochdale

Location

Registered AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.7k at £1Ormerod Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,018,267
Cash£449,305
Current Liabilities£840,919

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
16 January 2020Director's details changed for Mr Robert Edward Ward on 15 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,684
(6 pages)
3 November 2015Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,684
(6 pages)
3 November 2015Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page)
10 December 2014Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages)
10 December 2014Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages)
10 December 2014Appointment of Mr Richard Parker as a director on 1 September 2012 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,684
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,684
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,684
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,684
(5 pages)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page)
12 April 2011Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Margaret Ann Ormerod on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jane Ann Mcguinness on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Richard Ormerod on 1 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
27 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (22 pages)
24 October 2006Full accounts made up to 31 March 2006 (22 pages)
18 November 2005Return made up to 31/10/05; full list of members (9 pages)
18 November 2005Return made up to 31/10/05; full list of members (9 pages)
1 August 2005Full accounts made up to 31 March 2005 (24 pages)
1 August 2005Full accounts made up to 31 March 2005 (24 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (26 pages)
7 October 2004Full accounts made up to 31 March 2004 (26 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
19 December 2003Return made up to 31/10/03; full list of members (8 pages)
19 December 2003Return made up to 31/10/03; full list of members (8 pages)
17 September 2003Full accounts made up to 31 March 2003 (21 pages)
17 September 2003Full accounts made up to 31 March 2003 (21 pages)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
26 July 2002Full accounts made up to 31 March 2002 (21 pages)
26 July 2002Full accounts made up to 31 March 2002 (21 pages)
14 June 2002£ ic 20460/17052 17/05/02 £ sr 3408@1=3408 (1 page)
14 June 2002£ ic 20460/17052 17/05/02 £ sr 3408@1=3408 (1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2002Registered office changed on 15/01/02 from: barbara m thompson fcca summerdale head dyke lane pilling preston lancashire PR3 6SJ (1 page)
15 January 2002Registered office changed on 15/01/02 from: barbara m thompson fcca summerdale head dyke lane pilling preston lancashire PR3 6SJ (1 page)
20 November 2001Return made up to 31/10/01; full list of members (8 pages)
20 November 2001Return made up to 31/10/01; full list of members (8 pages)
29 August 2001Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page)
29 August 2001Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page)
13 July 2001Full accounts made up to 31 March 2001 (18 pages)
13 July 2001Full accounts made up to 31 March 2001 (18 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
11 August 2000Full accounts made up to 31 March 2000 (19 pages)
11 August 2000Full accounts made up to 31 March 2000 (19 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1999Full accounts made up to 31 March 1999 (22 pages)
6 July 1999Full accounts made up to 31 March 1999 (22 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
16 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 December 1998Return made up to 31/10/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (20 pages)
21 July 1998Full accounts made up to 31 March 1998 (20 pages)
23 October 1997Return made up to 31/10/97; no change of members (4 pages)
23 October 1997Return made up to 31/10/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 March 1997 (20 pages)
24 June 1997Full accounts made up to 31 March 1997 (20 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (19 pages)
15 July 1996Full accounts made up to 31 March 1996 (19 pages)
27 November 1995Registered office changed on 27/11/95 from: hanging road rochdale lancashire OL12 6SA (1 page)
27 November 1995Registered office changed on 27/11/95 from: hanging road rochdale lancashire OL12 6SA (1 page)
27 November 1995Return made up to 31/10/95; full list of members (6 pages)
27 November 1995Return made up to 31/10/95; full list of members (6 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)