Company NameOriel Printing Co. Limited
Company StatusActive
Company Number01402983
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Previous NameFuseward Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Jane Simms
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 St Margarets Avenue
Cottingham
Hull
HU16 5NB
Director NameMrs Jane Simms
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(21 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 St Margarets Avenue
Cottingham
Hull
HU16 5NB
Director NameMr Richard Simms
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(24 years after company formation)
Appointment Duration21 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Director NameRobert Simms
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(26 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address194 Park Avenue
Hull
North Humberside
HU5 3EY
Director NameMr Christopher John Markwell Holmes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(26 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RolePrint Sales
Country of ResidenceUnited Kingdom
Correspondence Address3 Thiseldene Close
North Newbald
York
YO43 4TU
Director NameMr John Wilfred Simms
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1991(12 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 April 2003)
RoleManaging Director
Correspondence Address18 Common Lane
Welton
Brough
East Yorkshire
HU15 1PT
Director NameDavid Ham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1997)
RoleSales Director
Correspondence Address32 Cardigan Road
Hull
North Humberside
HU3 6XB
Director NameDavid Ham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(24 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address70a Golflinks Road
Hull
HU6 8RB

Contact

Websitewww.orielprinting.co.uk/
Email address[email protected]
Telephone01482 342352
Telephone regionHull

Location

Registered AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

2.2k at £1Mr John W. Simms
55.00%
Ordinary
200 at £1Christopher John Markwell Holmes
5.00%
Ordinary
800 at £1Mrs Jane Simms
20.00%
Ordinary
400 at £1Richard Simms
10.00%
Ordinary
400 at £1Robert Simms
10.00%
Ordinary

Financials

Year2014
Net Worth£982,164
Cash£13,239
Current Liabilities£824,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

16 August 2022Delivered on: 17 August 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
21 November 2001Delivered 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 1981Delivered 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 2003Delivered 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

Filing History

13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 February 2023Appointment of Mr John Wilfred Simms as a director on 1 August 2022 (2 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
17 August 2022Registration of charge 014029830004, created on 16 August 2022 (7 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
14 September 2021Cessation of John Wilfred Simms as a person with significant control on 19 February 2021 (1 page)
14 September 2021Notification of Richard Simms as a person with significant control on 19 February 2021 (2 pages)
14 September 2021Notification of Robert Simms as a person with significant control on 19 February 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Richard Simms on 18 April 2019 (2 pages)
11 January 2019Termination of appointment of David Ham as a director on 31 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,000
(9 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,000
(9 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,000
(9 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(9 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(9 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(9 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4,000
(9 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4,000
(9 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4,000
(9 pages)
28 August 2013Director's details changed for Mr Richard Simms on 1 August 2013 (2 pages)
10 July 2013Director's details changed for Richard Simms on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Richard Simms on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Richard Simms on 9 July 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
29 August 2012Director's details changed for Robert Simms on 1 May 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
26 August 2010Director's details changed for Robert Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for David Ham on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Richard Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for David Ham on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Richard Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Richard Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Jane Simms on 3 August 2010 (2 pages)
26 August 2010Director's details changed for David Ham on 3 August 2010 (2 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 August 2008Return made up to 03/08/08; full list of members (5 pages)
28 August 2008Return made up to 03/08/08; full list of members (5 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
11 August 2006Return made up to 03/08/06; full list of members (3 pages)
11 August 2006Return made up to 03/08/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
18 August 2005Return made up to 03/08/05; full list of members (8 pages)
18 August 2005Return made up to 03/08/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2003Particulars of mortgage/charge (6 pages)
24 September 2003Particulars of mortgage/charge (6 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 August 2003Return made up to 03/08/03; full list of members (8 pages)
20 August 2003Return made up to 03/08/03; full list of members (8 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 03/08/02; full list of members (8 pages)
13 August 2002Return made up to 03/08/02; full list of members (8 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000New director appointed (2 pages)
20 August 1999Return made up to 03/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Return made up to 03/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1998Return made up to 03/08/98; full list of members (4 pages)
6 August 1998Return made up to 03/08/98; full list of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Return made up to 14/08/97; no change of members (4 pages)
18 September 1997Return made up to 14/08/97; no change of members (4 pages)
10 September 1997Registered office changed on 10/09/97 from: copenhagen road sutton fields ind est sutton road hull HU7 oxq, n humberside (1 page)
10 September 1997Registered office changed on 10/09/97 from: copenhagen road sutton fields ind est sutton road hull HU7 oxq, n humberside (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
28 August 1996Return made up to 14/08/96; no change of members (6 pages)
28 August 1996Return made up to 14/08/96; no change of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)