Company NameOrmerods Holdings Limited
DirectorsJane Ann McGuinness and Robert Edward Ward
Company StatusActive
Company Number05027354
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJane Ann McGuinness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Director NameJohn Richard Ormerod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Director NameMargaret Ann Ormerod
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Secretary NameCharles Ian George Tooley
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteormerods.com
Telephone01706 646808
Telephone regionRochdale

Location

Registered AddressOrmerod House
Caldershaw Business Park
Rooley Moor Road
Rochdale, Lancs
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.1k at £0.1Trustees Of Ormerods Family Trust
41.30%
Ordinary
2.7k at £0.1Margaret Ann Ormerod
27.00%
Ordinary
1.1k at £0.1Jane Mcguiness
10.85%
Ordinary
1.1k at £0.1Trustees Of Ormerods LTD Unapproved Retirement Benefit Scheme
10.85%
Ordinary
1000 at £0.1Trustees Of Tooley Settlement
10.00%
Ordinary

Financials

Year2014
Net Worth£3,558
Cash£308,213
Current Liabilities£394,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
28 January 2016Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 April 2011Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Margaret Ann Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Charles Ian George Tooley on 12 April 2011 (1 page)
12 April 2011Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for John Richard Ormerod on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Jane Ann Mcguinness on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Robert Edward Ward on 12 April 2011 (2 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 April 2009Director's change of particulars / john ormerod / 01/07/2008 (1 page)
15 April 2009Return made up to 27/01/09; full list of members (5 pages)
15 April 2009Director's change of particulars / john ormerod / 01/07/2008 (1 page)
15 April 2009Return made up to 27/01/09; full list of members (5 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 27/01/08; full list of members (4 pages)
14 February 2008Return made up to 27/01/08; full list of members (4 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2007Return made up to 27/01/07; full list of members (4 pages)
8 February 2007Return made up to 27/01/07; full list of members (4 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 27/01/06; full list of members (8 pages)
6 April 2006Return made up to 27/01/06; full list of members (8 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 27/01/05; full list of members (8 pages)
9 March 2005Return made up to 27/01/05; full list of members (8 pages)
5 February 2004New director appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
27 January 2004Incorporation (31 pages)
27 January 2004Incorporation (31 pages)