ORTONCREST HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-04-29 with updates

View Document

01/05/251 May 2025 Termination of appointment of Ian Fraser Merrilees as a director on 2025-04-29

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-29 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Michael Revitt as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Registration of charge 031812450006, created on 2023-08-14

View Document

06/06/236 June 2023 Amended full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Satisfaction of charge 1 in full

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/05/234 May 2023 Appointment of Martin Patrick Field as a secretary on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Michael Revitt as a secretary on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Peter Whitehead as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Nicola Kay Banyard as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Lee Craig Whitehead as a director on 2023-04-28

View Document

04/05/234 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/05/234 May 2023 Appointment of Mr Tristan Curtis Hopwell as a director on 2023-04-28

View Document

04/05/234 May 2023 Appointment of Mr Ashley Travis Hopwell as a director on 2023-04-28

View Document

04/05/234 May 2023 Appointment of Ian Fraser Merrilees as a director on 2023-04-28

View Document

04/05/234 May 2023 Appointment of Mr Martin Patrick Field as a director on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Peter Whitehead as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Notification of T.P. Hopwell (Birmingham) Limited as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Registered office address changed from Windsor Foodservice Cortonwood Drive Brampton Barnsley South Yorkshire S73 0UF to Glaisdale Drive Bilborough Nottingham Nottinghamshire NG8 4LU on 2023-05-02

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Amended full accounts made up to 2021-09-30

View Document

27/04/2327 April 2023 Satisfaction of charge 5 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 3 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 4 in full

View Document

08/04/238 April 2023 Full accounts made up to 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ANDREW DAWSON

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAY BANYARD / 06/01/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CRAIG WHITEHEAD / 21/09/2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REVITT / 01/01/2016

View Document

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL REVITT / 01/01/2016

View Document

20/08/1520 August 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

26/04/1526 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

09/05/149 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

06/06/136 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAY WHITEHEAD / 13/08/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ACTON / 13/06/2012

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR LEE CRAIG WHITEHEAD

View Document

02/06/112 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM CORTONWOOD DRIVE BRAMPTON BARNSLEY SOUTH YORKSHIRE S73 0UF

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DIXON

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAY LEWIS / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REVITT / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ACTON / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DIXON / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CLARK / 01/04/2010

View Document

09/04/109 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR KEVIN MICHAEL CLARK

View Document

10/04/0910 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITEHEAD / 01/04/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GEOFFREY DIXON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CLARK

View Document

07/03/087 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

07/07/067 July 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 334 SHEFFIELD ROAD BIRDWELL BARNSLEY SOUTH YORKSHIRE S70 5TU

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 COMPANY NAME CHANGED WYNDSOR GROUP LIMITED CERTIFICATE ISSUED ON 07/08/98

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998

View Document

07/04/987 April 1998

View Document

02/04/982 April 1998

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS; AMEND

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997

View Document

11/04/9711 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 £ NC 100/5000 31/07/96

View Document

01/11/961 November 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

01/11/961 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/96

View Document

01/11/961 November 1996 Resolutions

View Document

05/08/965 August 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company