ORIGIN AMENITY SOLUTIONS LIMITED

ORIGIN AMENITY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameORIGIN AMENITY SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00157345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORIGIN AMENITY SOLUTIONS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ORIGIN AMENITY SOLUTIONS LIMITED located?

    Registered Office Address
    1-3 Freeman Court Jarman Way
    Orchard Road
    SG8 5HW Royston
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIGIN AMENITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGBY TAYLOR LIMITEDJul 24, 1919Jul 24, 1919

    What are the latest accounts for ORIGIN AMENITY SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for ORIGIN AMENITY SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2025
    Next Confirmation Statement DueApr 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024
    OverdueNo

    What are the latest filings for ORIGIN AMENITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brendan Kent as a director on Feb 21, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    28 pagesAA

    Director's details changed for Mr Robert Emile Beeney on Mar 23, 2022

    2 pagesCH01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2021

    RES15

    Termination of appointment of Ronan Andrew Hughes as a director on May 01, 2021

    1 pagesTM01

    Appointment of Brendan Kent as a director on May 01, 2021

    2 pagesAP01

    Appointment of Origin Secretarial Limited as a secretary on May 01, 2021

    2 pagesAP04

    Full accounts made up to Jul 31, 2020

    28 pagesAA

    Appointment of Mr Thomas James (Tj) Kelly as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    27 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sean Gerard Coyle as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    27 pagesAA

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    28 pagesAA

    Appointment of Mr Peter Dunne as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Imelda Hurley as a director on Feb 28, 2018

    1 pagesTM01

    Who are the officers of ORIGIN AMENITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORIGIN SECRETARIAL LIMITED
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    Secretary
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES (LTD)
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH LAW (THE COMPANIES ACT 2014)
    Registration Number2334
    283174200001
    BEENEY, Robert Emile
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    Director
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    EnglandBritishAccountant132798690004
    CLARK, Christopher
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    Director
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    United KingdomBritishManaging Director87714930001
    COYLE, Sean Gerard
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrishCompany Director253248680001
    KELLY, Thomas James (Tj), Mr.
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    IrelandIrishCompany Director281722290001
    RIGBY, David
    10 Glendevon Close
    BL3 4TZ Bolton
    Lancashire
    Secretary
    10 Glendevon Close
    BL3 4TZ Bolton
    Lancashire
    British5140520001
    BAXENDALE, Mark Richard
    60 Birches Road
    Turton Bottoms Edgworth
    BL7 0DX Bolton
    Lancashire
    Director
    60 Birches Road
    Turton Bottoms Edgworth
    BL7 0DX Bolton
    Lancashire
    BritishDirector48546190001
    BEEDHAM, Robert Edward
    20 Newstead Drive
    BL3 3RE Bolton
    Director
    20 Newstead Drive
    BL3 3RE Bolton
    EnglandBritishDirector2984790003
    DUNNE, Peter Michael
    Greenlea Road
    Terenure
    D6WPN84 Dublin
    90
    Ireland
    Director
    Greenlea Road
    Terenure
    D6WPN84 Dublin
    90
    Ireland
    IrelandIrishChartered Accountant296556910001
    FITZGERALD, Brendan
    Edward Lane, Bloomfield Avenue
    Donnybrook
    Dublin 4
    17
    Ireland
    Director
    Edward Lane, Bloomfield Avenue
    Donnybrook
    Dublin 4
    17
    Ireland
    IrelandIrishAccountant142986030006
    GASKELL, Peter
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    Director
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    EnglandBritishDirector5140540002
    GIBLIN, Declan Patrick
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    Director
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    EnglandIrishDirector33529010002
    HEDLEY, Hugh Bernard
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    Director
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    EnglandBritishCompany Chairman4130100001
    HUGHES, Ronan Andrew
    Whittington Lodge Farm
    Whittington
    GL54 4HB Cheltenham
    The Glebe Barn
    United Kingdom
    Director
    Whittington Lodge Farm
    Whittington
    GL54 4HB Cheltenham
    The Glebe Barn
    United Kingdom
    EnglandIrishDirector164466890010
    HURLEY, Imelda
    Hyde Park
    Terenure
    Dublin 6w
    12
    Ireland
    Director
    Hyde Park
    Terenure
    Dublin 6w
    12
    Ireland
    IrelandIrishChief Financial Officer190470420004
    KENT, Brendan
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    Director
    Jarman Way
    Orchard Road
    SG8 5HW Royston
    1-3 Freeman Court
    Hertfordshire
    IrelandIrishCompany Executive283175720001
    MORGAN, David John
    9 Antrobus Close
    Hatton
    CV35 7BW Warwick
    Warwickshire
    Director
    9 Antrobus Close
    Hatton
    CV35 7BW Warwick
    Warwickshire
    BritishDirector26512260001
    RIGBY, David
    10 Glendevon Close
    BL3 4TZ Bolton
    Lancashire
    Director
    10 Glendevon Close
    BL3 4TZ Bolton
    Lancashire
    BritishDirector5140520001
    ROBINSON, Andrew Hamilton, Mr.
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    Director
    Rigby Taylor House
    Crown Lane
    BL6 5HP Horwich, Bolton
    Lancashire
    ScotlandBritishDirector41233970003
    RYAN, Edward Jonathan
    Oakdene Ockham Road South
    KT24 6RZ East Horsley
    Surrey
    Director
    Oakdene Ockham Road South
    KT24 6RZ East Horsley
    Surrey
    BritishDirector39487920002
    WILLIAMS, Clive Richard
    Greystones
    Hall Drive
    CB3 7QN Hardwich
    Cambridgeshire
    Director
    Greystones
    Hall Drive
    CB3 7QN Hardwich
    Cambridgeshire
    BritishDirector39686480001

    Who are the persons with significant control of ORIGIN AMENITY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Campsie Real Estate
    BT47 3PF Londonderry
    Unit 4a Mclean Road
    Northern Ireland
    Apr 06, 2016
    Campsie Real Estate
    BT47 3PF Londonderry
    Unit 4a Mclean Road
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi054947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ORIGIN AMENITY SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017Oct 20, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ORIGIN AMENITY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 04, 2002
    Delivered On Mar 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2002Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 11, 1991
    Delivered On Oct 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M395 for details). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1991Registration of a charge
    • Mar 11, 2006Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Dec 04, 1990
    Delivered On Dec 11, 1990
    Satisfied
    Amount secured
    Sterling pounds 22227-43 due from the company to chargee pursuant to the terms of the agreement.
    Short particulars
    All its right, title & interest in all sums payable under the insurance. (See doc).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 11, 1990Registration of a charge
    • Jul 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 16, 1986
    Delivered On Apr 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from printsphere limited to the chargee on any account whatsoever.
    Short particulars
    Stock-in-trade, work-in-progress pre-payments investments l/h property known as victoria works garside street bolton. L/h property known as unit 7 rive rway development peamarsh surrey. 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 22, 1986Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Feb 06, 1985
    Delivered On Feb 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1985Registration of a charge
    • Mar 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jan 24, 1984
    Delivered On Feb 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1984Registration of a charge
    • Mar 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 08, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rigby taylor (south) limited to the chargee on any account whatsoever.
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Mar 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0