Lowton
Warrington
Greater Manchester
WA3 1AW
Director Name | Mr Nicholas Maddison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 1b Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW |
Director Name | Mr David Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Unit 1b Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW |
Director Name | Mr Liam Rhys Pilkington |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(16 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 1b Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW |
Director Name | Mr Matthew Griffiths |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(16 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 1b Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW |
Director Name | Peter Eckersley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Director Name | Mr Ian Michael Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 32 Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Secretary Name | Peter Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Secretary Name | Janice Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 days after company formation) |
Appointment Duration | 11 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 178 Hardy Mill Road Hardwood Bolton Lancashire BL2 3PW |
Director Name | Mr Keith Maddison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 May 2017) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Website | orrellstructureslimited.com |
---|---|
Telephone | 01204 389720 |
Telephone region | Bolton |
Registered Address | Unit 1b Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
33 at £1 | Ian Rogers 50.00% Ordinary |
---|---|
33 at £1 | Keith Madison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,752 |
Current Liabilities | £431,394 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
10 November 2003 | Delivered on: 20 November 2003 Persons entitled: National Westminster 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. Outstanding |
---|
3 March 2021 | Registered office address changed from 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA England to Unit 1B Pocket Nook Lane Lowton Warrington Greater Manchester WA3 1AW on 3 March 2021 (1 page) |
---|---|
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
22 October 2019 | Appointment of Mr Liam Rhys Pilkington as a director on 22 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Matthew Griffiths as a director on 22 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr Ian Michael Rogers as a person with significant control on 25 September 2019 (2 pages) |
21 October 2019 | Change of details for Mr Nicholas Maddison as a person with significant control on 25 September 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
1 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Nicholas Maddison as a person with significant control on 30 November 2016 (2 pages) |
24 October 2017 | Notification of Nicholas Maddison as a person with significant control on 30 November 2016 (2 pages) |
23 October 2017 | Cessation of Keith Maddison as a person with significant control on 30 November 2016 (1 page) |
23 October 2017 | Cessation of Keith Maddison as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House Chorley Old Road Bolton BL1 3AA on 23 October 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Appointment of Mr David Williams as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page) |
19 July 2017 | Appointment of Mr David Williams as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Keith Maddison as a director on 26 May 2017 (1 page) |
19 July 2017 | Appointment of Mr Nicholas Maddison as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Nicholas Maddison as a director on 17 July 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
23 June 2011 | Cancellation of shares. Statement of capital on 23 June 2011
|
23 June 2011 | Cancellation of shares. Statement of capital on 23 June 2011
|
8 June 2011 | Termination of appointment of Peter Eckersley as a director (1 page) |
8 June 2011 | Termination of appointment of Peter Eckersley as a director (1 page) |
8 June 2011 | Termination of appointment of Peter Eckersley as a secretary (1 page) |
8 June 2011 | Termination of appointment of Peter Eckersley as a secretary (1 page) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 October 2009 | Director's details changed for Peter Eckersley on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Keith Maddison on 17 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Peter Eckersley on 17 October 2009 (1 page) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Secretary's details changed for Peter Eckersley on 17 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Michael Rogers on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Michael Rogers on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Keith Maddison on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Eckersley on 17 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members
|
28 October 2004 | Return made up to 17/10/04; full list of members
|
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
17 December 2003 | Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
17 December 2003 | Ad 01/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
17 October 2003 | Incorporation (19 pages) |
17 October 2003 | Incorporation (19 pages) |