Hyde
Tameside
Cheshire
SK14 4RY
Director Name | Mr Steven Clive Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orient House Newton Street Hyde Tameside Cheshire SK14 4RY |
Director Name | Mr Clive Stuart Wood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 19 Long Lane Charlesworth Glossop Derbyshire SK14 5ET |
Secretary Name | John James Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 4 Lon Cwybr Rhuddlan Rhyl Clwyd LL18 2SX Wales |
Director Name | John James Galley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2001) |
Role | Accountant |
Correspondence Address | 4 Lon Cwybr Rhuddlan Rhyl Clwyd LL18 2SX Wales |
Secretary Name | Hazel Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 45 Nasmyth Avenue Denton Manchester Lancashire M34 3EE |
Secretary Name | Mr Clive Stuart Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 19 Long Lane Charlesworth Glossop Derbyshire SK13 5ET |
Website | www.orientholdings.com |
---|---|
Telephone | 0161 3688111 |
Telephone region | Manchester |
Registered Address | Orient House Newton Street Hyde Tameside Cheshire SK14 4RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
24.8k at £1 | Clive Stuart Wood 49.50% Ordinary A |
---|---|
24.8k at £1 | Elsie Mary Wood 49.50% Ordinary B |
250 at £1 | Clive Stuart Wood 0.50% Ordinary B |
250 at £1 | Elsie Mary Wood 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,171,196 |
Cash | £212,478 |
Current Liabilities | £198,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
10 May 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Cessation of Clive Stuart Wood as a person with significant control on 9 January 2017 (1 page) |
25 June 2018 | Notification of Elsie Mary Wood as a person with significant control on 9 January 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Clive Stuart Wood as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Clive Stuart Wood as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2013 (1 page) |
24 May 2017 | Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page) |
24 May 2017 | Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2013 (1 page) |
24 May 2017 | Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 3 June 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 3 June 2016
|
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Secretary's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages) |
14 May 2012 | Secretary's details changed for Mr. Clive Stuart Wood on 24 September 2011 (2 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Director's details changed for Mr. Clive Stuart Wood on 18 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Mrs. Elsie Mary Wood on 18 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Mr. Clive Stuart Wood on 18 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Mrs. Elsie Mary Wood on 18 July 2011 (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
7 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
7 January 2011 | Re-registration of Memorandum and Articles (37 pages) |
7 January 2011 | Re-registration of Memorandum and Articles (37 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Statement of company's objects (2 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Steven Clive Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr. Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Elsie Mary Wood on 1 October 2009 (2 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 June 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 May 2008 | Registered 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 2008 | Registered 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 2008 | Director's change of particulars / steven wood / 09/10/2006 (1 page) |
28 May 2008 | Director's change of particulars / steven wood / 09/10/2006 (1 page) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members
|
30 May 2006 | Return made up to 30/04/06; full list of members
|
22 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members
|
6 June 2005 | Return made up to 30/04/05; full list of members
|
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: orient house newton street hyde cheshire SK14 4RX (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: orient house newton street hyde cheshire SK14 4RX (1 page) |
15 August 2002 | Company name changed orient property company PLC\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed orient property company PLC\certificate issued on 15/08/02 (2 pages) |
31 July 2002 | Company name changed r & c imports PLC\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed r & c imports PLC\certificate issued on 31/07/02 (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 June 2002 | Return made up to 30/04/02; full list of members
|
27 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 June 2002 | Return made up to 30/04/02; full list of members
|
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Return made up to 30/04/01; full list of members
|
11 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 August 1998 | Particulars of mortgage/charge (7 pages) |
29 August 1998 | Particulars of mortgage/charge (7 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
29 August 1997 | Particulars of mortgage/charge (7 pages) |
29 August 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Director's particulars changed (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Declaration on reregistration from private to PLC (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Application for reregistration from private to PLC (1 page) |
18 July 1996 | Re-registration of Memorandum and Articles (10 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Balance Sheet (4 pages) |
18 July 1996 | Balance Sheet (4 pages) |
18 July 1996 | Auditor's statement (1 page) |
18 July 1996 | Auditor's report (1 page) |
18 July 1996 | Declaration on reregistration from private to PLC (1 page) |
18 July 1996 | Application for reregistration from private to PLC (1 page) |
18 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1996 | Re-registration of Memorandum and Articles (10 pages) |
18 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1996 | Auditor's statement (1 page) |
18 July 1996 | Auditor's report (1 page) |
22 May 1996 | Return made up to 30/04/96; full list of members
|
22 May 1996 | Return made up to 30/04/96; full list of members
|
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 March 1996 | Ad 22/12/95--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
29 March 1996 | Ad 22/12/95--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members
|
22 May 1995 | Return made up to 30/04/95; full list of members
|
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
2 May 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
18 May 1994 | Return made up to 30/04/94; no change of members
|
6 May 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
19 October 1993 | Accounts for a medium company made up to 31 December 1992 (12 pages) |
25 May 1993 | Return made up to 30/04/93; no change of members
|
19 May 1992 | Accounts for a small company made up to 31 July 1991 (3 pages) |
19 May 1992 | Return made up to 30/04/92; full list of members
|
6 May 1992 | Memorandum and Articles of Association (12 pages) |
6 May 1992 | Memorandum and Articles of Association (12 pages) |
7 October 1991 | Secretary's particulars changed (2 pages) |
27 August 1991 | Accounts for a small company made up to 31 July 1990 (3 pages) |
17 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
15 November 1990 | Return made up to 30/04/90; full list of members (4 pages) |
23 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
21 February 1990 | Return made up to 24/08/89; full list of members (4 pages) |
18 July 1989 | Director's particulars changed (2 pages) |
18 April 1988 | New director appointed (2 pages) |
21 March 1988 | Company name changed rapid 5203 LIMITED\certificate issued on 22/03/88 (2 pages) |
21 March 1988 | Company name changed rapid 5203 LIMITED\certificate issued on 22/03/88 (2 pages) |
10 February 1988 | Incorporation (15 pages) |
10 February 1988 | Incorporation (15 pages) |