Warning: file_put_contents(c/bed77a814706ce7b5ba26921607e5e8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Orion Confectionery Ltd, RH12 4HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORION CONFECTIONERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orion Confectionery Ltd. The company was founded 15 years ago and was given the registration number 06816101. The firm's registered office is in HORSHAM. You can find them at Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:ORION CONFECTIONERY LTD
Company Number:06816101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corners, Church Road, Copthorne, Crawley, RH10 3RD

Director20 February 2009Active
The Corners, Church Road, Copthorne, Crawley, RH10 3RD

Director01 April 2010Active
Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT

Director20 February 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director11 February 2009Active
Holly Lodge Effingham Road, Burstow, Horley, RH6 9RP

Director20 February 2009Active

People with Significant Control

Mrs Lorraine Roffey
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Burr
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daren James Pattenden
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.