Company NameOrioncrown Limited
DirectorsNicholas Andre Adler and Brian Ian Adler
Company StatusActive
Company Number01481329
CategoryPrivate Limited Company
Incorporation Date25 February 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Andre Adler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(21 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Brian Ian Adler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(41 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameDaniel Mark Adler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address59 Trafalgar Road
Southport
Merseyside
PR8 2NL
Director NameJennifer Susan Adler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address59 Trafalgar Road
Southport
Merseyside
PR8 2NL
Director NameJohn Brian Ridyard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address9 Boston Grove
Leigh
Lancashire
WN7 5JP
Director NameMr Brian Ian Adler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years after company formation)
Appointment Duration27 years, 4 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield Lodge
25 Woodville Road
Altrincham
Cheshire
WA14 2AL
Secretary NameMr Brian Ian Adler
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years after company formation)
Appointment Duration27 years, 3 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield Lodge
25 Woodville Road
Altrincham
Cheshire
WA14 2AL
Director NameMrs Jennifer Susan Adler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(37 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield Lodge 25 Woodville Road
Altrincham
Cheshire
WA14 2AL

Contact

Websitewelchmillcarpets.co.uk
Telephone01942 604656
Telephone regionWigan

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Premier Trading Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,863
Cash£6,005
Current Liabilities£1,147,811

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

24 October 2013Delivered on: 2 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2005Delivered on: 14 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 welch hill street leigh lancashire t/n GM117467. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2011Delivered on: 22 June 2011
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 October 2006Delivered on: 5 October 2006
Satisfied on: 30 April 2013
Persons entitled: Close Invoice Finance Limited

Classification: All asets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 13 April 2001
Satisfied on: 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1984Delivered on: 24 May 1984
Satisfied on: 2 April 2003
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
24 March 1983Delivered on: 30 March 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 March 2023Change of details for Premier Trading Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Change of details for Premier Trading Holdings Limited as a person with significant control on 20 July 2021 (2 pages)
12 January 2023Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 12 January 2023 (1 page)
7 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 July 2021Director's details changed for Mr Nicholas Andre Adler on 27 July 2021 (2 pages)
27 July 2021Change of details for Premier Trading Holdings Limited as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancs BL1 4QZ to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 20 July 2021 (1 page)
23 June 2021Appointment of Mr Brian Ian Adler as a director on 14 June 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
20 August 2018Second filing for the termination of Brian Adler as a director (5 pages)
20 August 2018Second filing for the termination of Jennifer Adler as a director (5 pages)
16 July 2018Termination of appointment of Brian Ian Adler as a director on 11 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/08/2018.
(2 pages)
16 July 2018Termination of appointment of Brian Ian Adler as a secretary on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Jennifer Susan Adler as a director on 11 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/08/2018.
(2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 November 2017Appointment of Mrs Jennifer Susan Adler as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mrs Jennifer Susan Adler as a director on 14 November 2017 (2 pages)
5 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
29 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
19 June 2015Satisfaction of charge 6 in full (1 page)
19 June 2015Satisfaction of charge 6 in full (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Director's details changed for Mr Nicholas Andre Adler on 22 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Nicholas Andre Adler on 22 March 2015 (2 pages)
27 November 2014Resolutions
  • RES13 ‐ Company business/documents 22/10/2013
(2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2013Registration of charge 014813290007 (31 pages)
2 November 2013Registration of charge 014813290007 (31 pages)
10 May 2013Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 10 May 2013 (2 pages)
30 April 2013Satisfaction of charge 5 in full (3 pages)
30 April 2013Satisfaction of charge 5 in full (3 pages)
30 April 2013Satisfaction of charge 3 in full (3 pages)
30 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 May 2009Return made up to 23/03/09; full list of members (5 pages)
11 May 2009Return made up to 23/03/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 September 2008Return made up to 23/03/08; no change of members (4 pages)
3 September 2008Return made up to 23/03/08; no change of members (4 pages)
7 August 2008Director's change of particulars / nicholas adler / 04/08/2008 (1 page)
7 August 2008Director's change of particulars / nicholas adler / 04/08/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
28 April 2006Return made up to 23/03/06; full list of members (7 pages)
28 April 2006Return made up to 23/03/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 23/03/05; full list of members (4 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Return made up to 23/03/05; full list of members (4 pages)
22 June 2005Director's particulars changed (1 page)
17 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 June 2002Return made up to 23/03/02; full list of members (6 pages)
6 June 2002Return made up to 23/03/02; full list of members (6 pages)
21 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Return made up to 23/03/01; full list of members (7 pages)
18 September 2001Return made up to 23/03/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
13 April 2001Particulars of mortgage/charge (7 pages)
13 April 2001Particulars of mortgage/charge (7 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 April 2000Return made up to 23/03/00; no change of members (5 pages)
11 April 2000Return made up to 23/03/00; no change of members (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 May 1999Location of register of members (1 page)
27 May 1999Return made up to 23/03/99; full list of members (6 pages)
27 May 1999Return made up to 23/03/98; no change of members (6 pages)
27 May 1999Return made up to 23/03/98; no change of members (6 pages)
27 May 1999Return made up to 23/03/99; full list of members (6 pages)
27 May 1999Location of register of members (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
20 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 May 1998Registered office changed on 05/05/98 from: furness house 71 hoghton street southport PR9 0PR (1 page)
5 May 1998Registered office changed on 05/05/98 from: furness house 71 hoghton street southport PR9 0PR (1 page)
11 April 1997Return made up to 23/03/97; no change of members (4 pages)
11 April 1997Return made up to 23/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 April 1996Return made up to 23/03/96; full list of members (6 pages)
3 April 1996Return made up to 23/03/96; full list of members (6 pages)
10 May 1995Return made up to 23/03/95; no change of members (4 pages)
10 May 1995Return made up to 23/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 February 1980Incorporation (14 pages)
25 February 1980Certificate of incorporation (1 page)
25 February 1980Certificate of incorporation (1 page)
25 February 1980Incorporation (14 pages)