Company NameD Orwell Ltd
Company StatusActive
Company Number08129233
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel James Orwell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sycamore Avenue
Chadderton
Oldham
Lancashire
OL9 8BQ
Director NameDaniel Orwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sycamore Avenue
Chadderton
Oldham
OL9 8BQ
Director NameMr David Michael Orwell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Acorn Centre
Barry Street
Oldham
OL1 3NE
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered Address88 Acorn Centre
Barry Street
Oldham
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel James Orwell
50.00%
Ordinary
1 at £1Daniel Orwell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,718
Cash£15,741
Current Liabilities£44,490

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

24 October 2012Delivered on: 25 October 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2024Director's details changed for Daniel Orwell on 8 January 2024 (2 pages)
8 January 2024Change of details for Daniel Orwell as a person with significant control on 8 January 2024 (2 pages)
8 January 2024Change of details for David Michael Orwell as a person with significant control on 8 January 2024 (2 pages)
8 January 2024Appointment of Mr David Michael Orwell as a director on 8 January 2024 (2 pages)
5 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
25 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 3
(3 pages)
25 March 2022Notification of David Michael Orwell as a person with significant control on 25 March 2022 (2 pages)
16 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from 9 Sycamore Avenue Chadderton Oldham OL9 8BQ United Kingdom to 88 Acorn Centre Barry Street Oldham OL1 3NE on 4 June 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Daniel Orwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Daniel James Orwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Daniel Orwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Daniel James Orwell as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
18 December 2015Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page)
19 November 2015Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 9 Sycamore Avenue Chadderton Oldham OL9 8BQ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 9 Sycamore Avenue Chadderton Oldham OL9 8BQ on 19 November 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 July 2012Director's details changed for David Orwell on 5 July 2012 (2 pages)
25 July 2012Director's details changed for David Orwell on 5 July 2012 (2 pages)
25 July 2012Director's details changed for David Orwell on 5 July 2012 (2 pages)
4 July 2012Incorporation (37 pages)
4 July 2012Incorporation (37 pages)