ORTONCREST HOLDINGS LIMITED
Overview
| Company Name | ORTONCREST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03181245 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORTONCREST HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ORTONCREST HOLDINGS LIMITED located?
| Registered Office Address | Glaisdale Drive Bilborough NG8 4LU Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORTONCREST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYNDSOR GROUP LIMITED | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for ORTONCREST HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ORTONCREST HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for ORTONCREST HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Ian Fraser Merrilees as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Revitt as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Registration of charge 031812450006, created on Aug 14, 2023 | 8 pages | MR01 | ||
Amended full accounts made up to Sep 30, 2022 | 30 pages | AAMD | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Martin Patrick Field as a secretary on Apr 28, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael Revitt as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Martin Patrick Field as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Ian Fraser Merrilees as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ashley Travis Hopwell as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Tristan Curtis Hopwell as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Whitehead as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicola Kay Banyard as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lee Craig Whitehead as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from Windsor Foodservice Cortonwood Drive Brampton Barnsley South Yorkshire S73 0UF to Glaisdale Drive Bilborough Nottingham Nottinghamshire NG8 4LU on May 02, 2023 | 1 pages | AD01 | ||
Notification of T.P. Hopwell (Birmingham) Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||
Cessation of Peter Whitehead as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Amended full accounts made up to Sep 30, 2021 | 31 pages | AAMD | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of ORTONCREST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Martin Patrick | Secretary | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | 308656000001 | |||||||
| ACTON, Abigail | Director | Higham Common Road Higham S75 1PF Barnsley 281 South Yorkshire England | England | British | 127703490002 | |||||
| DAWSON, Andrew | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 248872220001 | |||||
| FIELD, Martin Patrick | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | United Kingdom | British | 55569540001 | |||||
| HOPWELL, Ashley Travis | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | United Kingdom | British | 228181530001 | |||||
| HOPWELL, Tristan Curtis | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 49207120004 | |||||
| REVITT, Michael | Secretary | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | British | 55519980003 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| BANYARD, Nicola Kay | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 127280440004 | |||||
| CLARK, Kevin | Director | 30 Silkstone Close Tankersley S75 3AZ Barnsley | England | British | 60125380002 | |||||
| CLARK, Kevin | Director | 30 Silkstone Close Tankersley S75 3AZ Barnsley | England | British | 60125380002 | |||||
| DIXON, Geoffrey | Director | 48 Park Road Allington NG32 2EB Grantham Lincolnshire | England | British | 63466920002 | |||||
| ENGLISH, Jonathan Peter | Director | Heather Lodge Lime Kilns Anston S31 7FB Sheffield | British | 13921880002 | ||||||
| HIRST, Paul | Director | 6 Linden Crescent Stocksbridge S30 5DF Sheffield South Yorkshire | British | 42262440001 | ||||||
| MERRILEES, Ian Fraser | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 308646130001 | |||||
| REVITT, Michael | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 55519980003 | |||||
| WHITEHEAD, Lee Craig | Director | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | England | British | 165409090002 | |||||
| WHITEHEAD, Peter | Director | Mowson Hollow Worrall S35 0AD Sheffield 5 South Yorkshire | England | British | 120088100002 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of ORTONCREST HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.P. Hopwell (Birmingham) Limited | Apr 28, 2023 | Bilborough NG8 4LU Nottingham Glaisdale Drive Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Whitehead | Jan 01, 2017 | Cortonwood Drive Brampton S73 0UF Barnsley Windsor Foodservice England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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