Cottingham
Hull
HU16 5NB
Director Name | Mrs Jane Simms |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2000(21 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 St Margarets Avenue Cottingham Hull HU16 5NB |
Director Name | Mr Richard Simms |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(24 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | Bontoft Avenue Kingston Upon Hull East Yorkshire HU5 4HF |
Director Name | Robert Simms |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 194 Park Avenue Hull North Humberside HU5 3EY |
Director Name | Mr Christopher John Markwell Holmes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Print Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thiseldene Close North Newbald York YO43 4TU |
Director Name | Mr John Wilfred Simms |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 April 2003) |
Role | Managing Director |
Correspondence Address | 18 Common Lane Welton Brough East Yorkshire HU15 1PT |
Director Name | David Ham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1997) |
Role | Sales Director |
Correspondence Address | 32 Cardigan Road Hull North Humberside HU3 6XB |
Director Name | David Ham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(24 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2018) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 70a Golflinks Road Hull HU6 8RB |
Website | www.orielprinting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 342352 |
Telephone region | Hull |
Registered Address | Bontoft Avenue Kingston Upon Hull East Yorkshire HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
2.2k at £1 | Mr John W. Simms 55.00% Ordinary |
---|---|
200 at £1 | Christopher John Markwell Holmes 5.00% Ordinary |
800 at £1 | Mrs Jane Simms 20.00% Ordinary |
400 at £1 | Richard Simms 10.00% Ordinary |
400 at £1 | Robert Simms 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982,164 |
Cash | £13,239 |
Current Liabilities | £824,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
21 November 2001 | Delivered on: 23 November 2001 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
1 May 1981 | Delivered on: 8 May 1981 Persons entitled: National Westminster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold & leasehold properties. Fixed & floating charges over the undertaking & all property & assets cash present & future including goodwill & bookdebts. (Please see doc M14). Outstanding |
18 September 2003 | Delivered on: 24 September 2003 Satisfied on: 26 June 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 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. Fully Satisfied |
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 February 2023 | Appointment of Mr John Wilfred Simms as a director on 1 August 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
17 August 2022 | Registration of charge 014029830004, created on 16 August 2022 (7 pages) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
14 September 2021 | Cessation of John Wilfred Simms as a person with significant control on 19 February 2021 (1 page) |
14 September 2021 | Notification of Richard Simms as a person with significant control on 19 February 2021 (2 pages) |
14 September 2021 | Notification of Robert Simms as a person with significant control on 19 February 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr Richard Simms on 18 April 2019 (2 pages) |
11 January 2019 | Termination of appointment of David Ham as a director on 31 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages) |
10 July 2013 | Director's details changed for Richard Simms on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Richard Simms on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Richard Simms on 9 July 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Robert Simms on 1 May 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Director's details changed for Robert Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for David Ham on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for David Ham on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for David Ham on 3 August 2010 (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2004 | Return made up to 03/08/04; full list of members
|
29 September 2004 | Return made up to 03/08/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2003 | Particulars of mortgage/charge (6 pages) |
24 September 2003 | Particulars of mortgage/charge (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | New director appointed (2 pages) |
20 August 1999 | Return made up to 03/08/99; no change of members
|
20 August 1999 | Return made up to 03/08/99; no change of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1998 | Return made up to 03/08/98; full list of members (4 pages) |
6 August 1998 | Return made up to 03/08/98; full list of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: copenhagen road sutton fields ind est sutton road hull HU7 oxq, n humberside (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: copenhagen road sutton fields ind est sutton road hull HU7 oxq, n humberside (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
28 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 September 1995 | Return made up to 14/08/95; full list of members
|
4 September 1995 | Return made up to 14/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |