Company NameOrganon Sipp Services Limited
Company StatusActive
Company Number06633255
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geraint Marc Gwynne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RolePension Trustee
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Adrian Matthew McKinnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RolePension Trustee
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Secretary NameMs Lenka Habsudova
StatusCurrent
Appointed30 June 2016(8 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMiss Lenka Habsudova
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed25 February 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Nigel John Greenall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Court
Colne
Lancashire
BB8 7RD
Secretary NameMr Geraint Marc Gwynne
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broomfield Road
Stockport
Cheshire
SK4 4LZ

Contact

Websitewww.organongroup.co.uk
Telephone0161 4805223
Telephone regionManchester

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£500,225
Cash£525,500
Current Liabilities£86,605

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

21 October 2014Delivered on: 5 November 2014
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 51 portland square, sutton in ashfield, nottinghamshire.
Fully Satisfied
28 January 2011Delivered on: 9 February 2011
Satisfied on: 23 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duke street garage duke street rochdale by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 September 2022Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 March 2022Director's details changed for Mr Adrian Matthew Mckinnell on 9 March 2022 (2 pages)
9 March 2022Change of details for Mr Adrian Matthew Mckinnell as a person with significant control on 9 March 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 March 2021Appointment of Miss Lenka Habsudova as a director on 25 February 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2019Solvency Statement dated 03/01/19 (1 page)
9 January 2019Statement of capital on 9 January 2019
  • GBP 5,000
(5 pages)
9 January 2019Statement by Directors (1 page)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 June 2018Change of share class name or designation (2 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Termination of appointment of Geraint Marc Gwynne as a secretary on 30 June 2016 (1 page)
30 June 2017Termination of appointment of Geraint Marc Gwynne as a secretary on 30 June 2016 (1 page)
21 February 2017Statement of capital on 21 February 2017
  • GBP 70,000
(4 pages)
21 February 2017Statement of capital on 21 February 2017
  • GBP 70,000
(4 pages)
9 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2017Statement by Directors (1 page)
9 February 2017Statement by Directors (1 page)
9 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2017Solvency Statement dated 01/02/17 (1 page)
9 February 2017Solvency Statement dated 01/02/17 (1 page)
8 February 2017Second filing of Confirmation Statement dated 30/06/2016 (61 pages)
8 February 2017Second filing of Confirmation Statement dated 30/06/2016 (61 pages)
6 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/02/2017
(6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/02/2017
(6 pages)
30 June 2016Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages)
23 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 15/02/2016
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 15/02/2016
(2 pages)
23 February 2016Statement by Directors (1 page)
23 February 2016Statement by Directors (1 page)
23 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 15/02/2016
(2 pages)
23 February 2016Solvency Statement dated 15/02/16 (1 page)
23 February 2016Solvency Statement dated 15/02/16 (1 page)
23 February 2016Statement of capital on 23 February 2016
  • GBP 200,000
(4 pages)
23 February 2016Statement of capital on 23 February 2016
  • GBP 200,000
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
1 July 2015Secretary's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200,000
(5 pages)
1 July 2015Secretary's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (1 page)
1 July 2015Director's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (2 pages)
1 July 2015Director's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 200,000
(4 pages)
19 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2015Purchase of own shares. (3 pages)
19 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2015Purchase of own shares. (3 pages)
19 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 200,000
(4 pages)
19 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 200,000
(4 pages)
8 January 2015Satisfaction of charge 066332550002 in full (4 pages)
8 January 2015Satisfaction of charge 066332550002 in full (4 pages)
5 November 2014Registration of charge 066332550002, created on 21 October 2014 (10 pages)
5 November 2014Registration of charge 066332550002, created on 21 October 2014 (10 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 210,824
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 210,824
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 210,824
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 210,824
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 200,000
(4 pages)
24 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 200,000
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 January 2013Statement of company's objects (2 pages)
6 January 2013Statement of company's objects (2 pages)
6 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 75,000
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 75,000
(4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,100
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,100
(4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Registered office address changed from Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2011 (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 February 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 February 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 July 2008Appointment terminated director nigel greenall (1 page)
28 July 2008Appointment terminated director nigel greenall (1 page)
30 June 2008Incorporation (18 pages)
30 June 2008Incorporation (18 pages)