Company NameOrient Holdings Limited
DirectorsElsie Mary Wood and Steven Clive Wood
Company StatusActive
Company Number02219452
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elsie Mary Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrient House Newton Street
Hyde
Tameside
Cheshire
SK14 4RY
Director NameMr Steven Clive Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrient House Newton Street
Hyde
Tameside
Cheshire
SK14 4RY
Director NameMr Clive Stuart Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage 19
Long Lane Charlesworth
Glossop
Derbyshire
SK14 5ET
Secretary NameJohn James Galley
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address4 Lon Cwybr
Rhuddlan
Rhyl
Clwyd
LL18 2SX
Wales
Director NameJohn James Galley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2001)
RoleAccountant
Correspondence Address4 Lon Cwybr
Rhuddlan
Rhyl
Clwyd
LL18 2SX
Wales
Secretary NameHazel Baddeley
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address45 Nasmyth Avenue
Denton
Manchester
Lancashire
M34 3EE
Secretary NameMr Clive Stuart Wood
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage 19
Long Lane Charlesworth
Glossop
Derbyshire
SK13 5ET

Contact

Websitewww.orientholdings.com
Telephone0161 3688111
Telephone regionManchester

Location

Registered AddressOrient House Newton Street
Hyde
Tameside
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

24.8k at £1Clive Stuart Wood
49.50%
Ordinary A
24.8k at £1Elsie Mary Wood
49.50%
Ordinary B
250 at £1Clive Stuart Wood
0.50%
Ordinary B
250 at £1Elsie Mary Wood
0.50%
Ordinary A

Financials

Year2014
Net Worth£3,171,196
Cash£212,478
Current Liabilities£198,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

10 May 1995Delivered on: 15 May 1995
Satisfied on: 1 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage dated 26TH april 1994 or the facility letter dated 25TH march 1994.
Particulars: All payments reserved as rent under the leases recited in schedule 1 to the deed of assignment.. See the mortgage charge document for full details.
Fully Satisfied
26 April 1994Delivered on: 13 May 1994
Satisfied on: 1 June 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. f/h land and buildings at talbot road hyde t/n gm 356112. 2. f/h property k/a communications house newton street hyde t/n gm 193468 and gm 519881 together with all buildings trade and other fixtures fixed plant and machinery. Fixed charge over the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
26 April 1994Delivered on: 13 May 1994
Satisfied on: 1 June 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee including monies due under a mortgage deed dated 26TH april 1994.
Particulars: All the undertaking property and assets of the company.
Fully Satisfied
21 April 1994Delivered on: 9 May 1994
Satisfied on: 24 June 1998
Persons entitled: Vymura PLC

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: Warehouse premises at talbot road hyde including all additions fixtures and fittings (not being chattels within the bills of sale act). See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 5 October 1993
Satisfied on: 13 July 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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. See the mortgage charge document for full details.
Fully Satisfied
10 June 1992Delivered on: 12 June 1992
Satisfied on: 25 April 1994
Persons entitled: Argent Credit Corporation PLC

Classification: Fixed and floating charge
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
29 December 1989Delivered on: 5 January 1990
Satisfied on: 25 April 1994
Persons entitled: The Governor and Company of the Bank of Ireland

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
15 October 2003Delivered on: 17 October 2003
Satisfied on: 5 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at newton works on the north side of talbot road, hyde and land lying to the north of talbot road, newton-in-mottram, land and buildings on the north side of mary st, hyde and land and buildings on the west of newton street, hyde t/nos GM664657, GM766077, GM579881 and GM193468. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 April 2002Delivered on: 25 April 2002
Satisfied on: 25 November 2003
Persons entitled: Barclays 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: Land and buildings at newton works on the north side of talbot road hyde and land lying to the north of talbot road newton-in-mottram greater manchester t/n GM664657 and GM766077.
Fully Satisfied
15 February 1989Delivered on: 25 February 1989
Satisfied on: 4 October 1993
Persons entitled: The Royal Bank of Scotland 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
17 April 2002Delivered on: 25 April 2002
Satisfied on: 25 November 2003
Persons entitled: Barclays 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: Land and buildings on the west side of newton street, hyde and land and buildings on the north side of mary street, hyde, greater manchester t/nos. GM193468 and GM519881.
Fully Satisfied
18 February 2002Delivered on: 22 February 2002
Satisfied on: 24 August 2002
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 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
18 February 2000Delivered on: 29 February 2000
Satisfied on: 13 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of talbot road newton hyde greater manchester t/no.GM766077. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 August 1999Delivered on: 6 September 1999
Satisfied on: 1 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at newton works on the north side of talbot road hyde cheshire and also a plot of land adjoining such premises being land lying to the north side of talbot road hyde aforesaid-GM664657 & GM766077. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 August 1999Delivered on: 6 September 1999
Satisfied on: 1 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orient house newton street hyde cheshire together with land and buildings on the north side of mary street (off newton street) hyde aforesaid-GM193468 & GM19881. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 August 1998Delivered on: 29 August 1998
Satisfied on: 30 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the invoice discounting agreement (the agreement).
Particulars: By way of fixed charge all receivables purchased or purported to be purchased pursuant to the agreement incuding the related rights pertaining thereto which fail to vest absolutely and effectively in the securityholder for any reason (purchased debts) all amounts of indebtedness (if any) now or at any time hereafter owing or becoming due to the company (other than any purchased debt) which shall have arisen from any supply contract (as defined in the agreement) including the related rights pertaining thereto and by way of floating charge such monies from time to time received in respect of other trade debts as shall from time to time stand released from the fixed charge created thereon.
Fully Satisfied
20 August 1997Delivered on: 29 August 1997
Satisfied on: 1 June 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of unconsecrated curtilage of the parish church at st mary, newton-in-mottram in the metropolitan district of tameside and in the diocese of chester by way of first fixed charge the goodwill of any business. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 15 April 1997
Satisfied on: 13 July 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at newton works on the north side of talbot road hyde greater manchester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 15 April 1997
Satisfied on: 13 July 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of newton street and land and buildings on the north side of mary street hyde greater manchester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 7 March 1996
Satisfied on: 13 July 2002
Persons entitled: Midland 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
1 August 1988Delivered on: 12 August 1988
Satisfied on: 1 June 2001
Persons entitled: International Factors (NI) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the book debts both present and future of the company.
Fully Satisfied

Filing History

11 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Cessation of Clive Stuart Wood as a person with significant control on 9 January 2017 (1 page)
25 June 2018Notification of Elsie Mary Wood as a person with significant control on 9 January 2017 (2 pages)
25 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Notification of Clive Stuart Wood as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Notification of Clive Stuart Wood as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2013 (1 page)
24 May 2017Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page)
24 May 2017Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2013 (1 page)
24 May 2017Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 3 June 2016
  • GBP 75,001
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 3 June 2016
  • GBP 75,001
(3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(7 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,000
(7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,000
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Secretary's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages)
14 May 2012Director's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
14 May 2012Director's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages)
14 May 2012Secretary's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Director's details changed for Mr. Clive Stuart Wood on 18 July 2011 (3 pages)
29 September 2011Director's details changed for Mrs. Elsie Mary Wood on 18 July 2011 (3 pages)
29 September 2011Director's details changed for Mr. Clive Stuart Wood on 18 July 2011 (3 pages)
29 September 2011Director's details changed for Mrs. Elsie Mary Wood on 18 July 2011 (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
7 January 2011Statement of company's objects (2 pages)
7 January 2011Re-registration from a public company to a private limited company (2 pages)
7 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 January 2011Re-registration from a public company to a private limited company (2 pages)
7 January 2011Re-registration of Memorandum and Articles (37 pages)
7 January 2011Re-registration of Memorandum and Articles (37 pages)
7 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 January 2011Statement of company's objects (2 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from unit 7 st mary's ind park talbot road newton hyde cheshire SK14 4HN (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 7 st mary's ind park talbot road newton hyde cheshire SK14 4HN (1 page)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2008Registered office changed on 29/05/2008 from units 3/4 st mary's indu park talbot road newton hyde cheshire SK14 4HN (1 page)
29 May 2008Registered office changed on 29/05/2008 from units 3/4 st mary's indu park talbot road newton hyde cheshire SK14 4HN (1 page)
28 May 2008Director's change of particulars / steven wood / 09/10/2006 (1 page)
28 May 2008Director's change of particulars / steven wood / 09/10/2006 (1 page)
16 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
11 June 2007Return made up to 30/04/07; no change of members (7 pages)
11 June 2007Return made up to 30/04/07; no change of members (7 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
10 May 2004Registered office changed on 10/05/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Registered office changed on 16/08/02 from: orient house newton street hyde cheshire SK14 4RX (1 page)
16 August 2002Registered office changed on 16/08/02 from: orient house newton street hyde cheshire SK14 4RX (1 page)
15 August 2002Company name changed orient property company PLC\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed orient property company PLC\certificate issued on 15/08/02 (2 pages)
31 July 2002Company name changed r & c imports PLC\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed r & c imports PLC\certificate issued on 31/07/02 (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 May 2000Full accounts made up to 31 December 1999 (16 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (16 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
29 August 1998Particulars of mortgage/charge (7 pages)
29 August 1998Particulars of mortgage/charge (7 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 August 1997Particulars of mortgage/charge (7 pages)
29 August 1997Particulars of mortgage/charge (7 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Director's particulars changed (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
18 July 1996Declaration on reregistration from private to PLC (1 page)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1996Application for reregistration from private to PLC (1 page)
18 July 1996Re-registration of Memorandum and Articles (10 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1996Balance Sheet (4 pages)
18 July 1996Balance Sheet (4 pages)
18 July 1996Auditor's statement (1 page)
18 July 1996Auditor's report (1 page)
18 July 1996Declaration on reregistration from private to PLC (1 page)
18 July 1996Application for reregistration from private to PLC (1 page)
18 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1996Re-registration of Memorandum and Articles (10 pages)
18 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1996Auditor's statement (1 page)
18 July 1996Auditor's report (1 page)
22 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
29 March 1996Ad 22/12/95--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
29 March 1996Ad 22/12/95--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
22 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
2 May 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
18 May 1994Return made up to 30/04/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1994Accounts for a small company made up to 31 December 1993 (12 pages)
19 October 1993Accounts for a medium company made up to 31 December 1992 (12 pages)
25 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1992Accounts for a small company made up to 31 July 1991 (3 pages)
19 May 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 May 1992Memorandum and Articles of Association (12 pages)
6 May 1992Memorandum and Articles of Association (12 pages)
7 October 1991Secretary's particulars changed (2 pages)
27 August 1991Accounts for a small company made up to 31 July 1990 (3 pages)
17 May 1991Return made up to 30/04/91; no change of members (6 pages)
15 November 1990Return made up to 30/04/90; full list of members (4 pages)
23 February 1990Secretary resigned;new secretary appointed (2 pages)
21 February 1990Accounts for a small company made up to 31 July 1989 (3 pages)
21 February 1990Return made up to 24/08/89; full list of members (4 pages)
18 July 1989Director's particulars changed (2 pages)
18 April 1988New director appointed (2 pages)
21 March 1988Company name changed rapid 5203 LIMITED\certificate issued on 22/03/88 (2 pages)
21 March 1988Company name changed rapid 5203 LIMITED\certificate issued on 22/03/88 (2 pages)
10 February 1988Incorporation (15 pages)
10 February 1988Incorporation (15 pages)