Company NameORR Developments Limited
Company StatusActive
Company Number08261032
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Martin Frank Frost
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Main Street
Tweedmouth
Berwick-Upon-Tweed
TD15 2AA
Scotland
Director NameMr Andrew Hamilton Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwick Farm
Paxton
Berwick-Upon-Tweed
TD15 1XJ
Scotland
Director NameMr Duncan Stewart Orr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Edrom Newton Steading
Duns
Berwickshire
TD11 3PU
Scotland
Director NameMrs Janet Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameEirlys Lloyd Company Services Ltd (Corporation)
StatusResigned
Appointed18 November 2017(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2023)
Correspondence Address25 Palace Street
Berwick Upon Tweed
Northumberland
TD15 1HN
Scotland

Location

Registered Address39 Bar Street
Scarborough
North Yorkshire
YO11 2HT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 August 2020 (3 years, 8 months ago)
Next Return Due14 September 2021 (overdue)

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
31 August 2020Cessation of Janet Orr as a person with significant control on 12 June 2020 (1 page)
31 August 2020Notification of Avocet Natural Capital Humanities Limited as a person with significant control on 12 June 2020 (2 pages)
28 March 2020Director's details changed for Mrs Janet Orr on 1 January 2020 (2 pages)
28 March 2020Director's details changed for Mr Martin Frank Frost on 1 January 2020 (2 pages)
10 January 2020Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Cessation of Duncan Stewart Orr as a person with significant control on 31 December 2018 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
3 October 2019Termination of appointment of Duncan Stewart Orr as a director on 3 October 2019 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 November 2018Cessation of Andrew Hamilton Orr as a person with significant control on 14 August 2017 (1 page)
14 September 2018Micro company accounts made up to 31 October 2016 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2018Termination of appointment of Andrew Hamilton Orr as a director on 11 July 2017 (1 page)
6 July 2018Confirmation statement made on 19 October 2017 with updates (4 pages)
3 January 2018Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018 (1 page)
9 December 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017 (2 pages)
9 December 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017 (1 page)
9 December 2017Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017 (2 pages)
9 December 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017 (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
13 January 2017Second filing of the annual return made up to 19 October 2015 (23 pages)
13 January 2017Second filing of the annual return made up to 19 October 2015 (23 pages)
4 January 2017Confirmation statement made on 19 October 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 19 October 2016 with updates (8 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 November 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Director's details changed for Mrs Janet Orr on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Janet Orr on 3 October 2016 (2 pages)
6 July 2016Director's details changed for Mr. Martin Frank Frost on 14 August 2015 (2 pages)
6 July 2016Director's details changed for Mr. Martin Frank Frost on 14 August 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2017.
(9 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2017.
(9 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
(7 pages)
25 February 2015Total exemption full accounts made up to 31 October 2013 (7 pages)
25 February 2015Total exemption full accounts made up to 31 October 2013 (7 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150,000
(7 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150,000
(7 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150,000
(7 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150,000
(7 pages)
23 October 2012Appointment of Mr Martin Frost as a director (2 pages)
23 October 2012Termination of appointment of Martin Frost as a director (1 page)
23 October 2012Appointment of Mr Martin Frost as a director (2 pages)
23 October 2012Termination of appointment of Martin Frost as a director (1 page)
19 October 2012Incorporation (24 pages)
19 October 2012Incorporation (24 pages)