Company NameEdward Ormerod & Co.,Limited
DirectorsArthur Norman Stephenson and Robert Arthur Stephenson
Company StatusActive
Company Number00232139
CategoryPrivate Limited Company
Incorporation Date20 July 1928(95 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Norman Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(68 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameRobert Arthur Stephenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(68 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address16 Windy Street
Chipping
Preston
Lancashire
PR3 2GD
Secretary NameMr Arthur Norman Stephenson
NationalityBritish
StatusCurrent
Appointed31 December 1996(68 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Marcus Holmes Rainsford Brockman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(62 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence Address40 Little Weighton Road
Walkington
Beverley
North Humberside
HU17 8SP
Director NameMrs Doreen Brookman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1995)
RoleSecretary
Correspondence Address40 Little Weighton Road
Walkington
Beverley
North Humberside
HU17 8SP
Secretary NameMrs Doreen Brookman
NationalityBritish
StatusResigned
Appointed10 January 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address40 Little Weighton Road
Walkington
Beverley
North Humberside
HU17 8SP
Secretary NameColin Musgrove
NationalityBritish
StatusResigned
Appointed14 March 1995(66 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address28 Belgrave Mansions
South Marine Drive
Bridlington
North Humberside
YO15 3JL
Director NameMr Alan Cowburn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(68 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBank House
Thornhill
Wigan
Lancs
WN1 2RF

Contact

Websiteedwardormerodandco.co.uk
Email address[email protected]
Telephone01942 883046
Telephone regionWigan

Location

Registered AddressGibfield Works
Bag Lane, Off Colliery Lane
Atherton, Manchester
Lancashire
M46 0RD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

31.6k at £1Arthur Stephenson (Engineers) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

19 December 1961Delivered on: 8 January 1962
Satisfied on: 22 June 1993
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property off colliery lane atherton.
Fully Satisfied
1 April 1954Delivered on: 9 April 1954
Satisfied on: 22 June 1993
Persons entitled: District Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill & all property and assets present & future including uncalled capital (for details see doc 41).
Fully Satisfied

Filing History

15 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
12 May 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
8 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 March 2018Full accounts made up to 30 June 2017 (8 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 February 2017Full accounts made up to 30 June 2016 (8 pages)
10 February 2017Full accounts made up to 30 June 2016 (8 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 March 2016Full accounts made up to 30 June 2015 (8 pages)
18 March 2016Full accounts made up to 30 June 2015 (8 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 31,626
(5 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 31,626
(5 pages)
16 March 2015Full accounts made up to 30 June 2014 (8 pages)
16 March 2015Full accounts made up to 30 June 2014 (8 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 31,626
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 31,626
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (8 pages)
31 March 2014Full accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,626
(5 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,626
(5 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 30 June 2012 (8 pages)
18 December 2012Full accounts made up to 30 June 2012 (8 pages)
21 March 2012Full accounts made up to 30 June 2011 (8 pages)
21 March 2012Full accounts made up to 30 June 2011 (8 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 30 June 2010 (7 pages)
8 March 2011Full accounts made up to 30 June 2010 (7 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (7 pages)
26 March 2010Full accounts made up to 30 June 2009 (7 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
16 March 2009Full accounts made up to 30 June 2008 (7 pages)
16 March 2009Full accounts made up to 30 June 2008 (7 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2008Full accounts made up to 30 June 2007 (7 pages)
11 February 2008Full accounts made up to 30 June 2007 (7 pages)
17 January 2008Return made up to 10/01/08; full list of members (5 pages)
17 January 2008Return made up to 10/01/08; full list of members (5 pages)
18 April 2007Return made up to 10/01/07; full list of members (5 pages)
18 April 2007Return made up to 10/01/07; full list of members (5 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 10/01/06; full list of members (7 pages)
9 January 2006Return made up to 10/01/06; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 January 2005Return made up to 10/01/05; full list of members (7 pages)
4 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Return made up to 10/01/03; full list of members (5 pages)
10 February 2003Return made up to 10/01/03; full list of members (5 pages)
10 February 2003Director's particulars changed (1 page)
17 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 10/01/02; full list of members (6 pages)
10 January 2002Return made up to 10/01/02; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 January 1999Return made up to 10/01/99; full list of members (6 pages)
29 January 1999Return made up to 10/01/99; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 February 1998Return made up to 10/01/98; full list of members (6 pages)
1 February 1998Return made up to 10/01/98; full list of members (6 pages)
2 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
2 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Return made up to 10/01/97; full list of members (6 pages)
17 March 1997Return made up to 10/01/97; full list of members (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 January 1996Return made up to 10/01/96; full list of members (6 pages)
10 January 1996Return made up to 10/01/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)