UKBizDB.co.uk

ORR DEVELOPMENTS LIMITED

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

This company is commonly known as Orr Developments Limited. The company was founded 11 years ago and was given the registration number 08261032. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 25 Palace Street, , Berwick-upon-tweed, Northumberland. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:ORR DEVELOPMENTS LIMITED
Company Number:08261032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:25 Palace Street, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Palace Street, Berwick Upon Tweed, United Kingdom, TD15 1HN

Corporate Secretary18 November 2017Active
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW

Corporate Secretary19 October 2012Active
25, Palace Street, Berwick-Upon-Tweed, United Kingdom, TD15 1HN

Director19 October 2012Active
46, Main Street, Tweedmouth, Berwick-Upon-Tweed, England, TD15 2AA

Director19 October 2012Active
Sunwick Farm, Paxton, Berwick-Upon-Tweed, England, TD15 1XJ

Director19 October 2012Active
6 Edrom Newton Steading, Duns, TD11 3PU

Director19 October 2012Active
25, Palace Street, Berwick-Upon-Tweed, United Kingdom, TD15 1HN

Director19 October 2012Active

People with Significant Control

Avocet Natural Capital Humanities Limited
Notified on:12 June 2020
Status:Active
Country of residence:United Kingdom
Address:25, Palace Street, Berwick-Upon-Tweed, United Kingdom, TD15 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janet Orr
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Flat 2, Esplanade, Scarborough, England, YO11 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Stewart Orr
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Edrom Steading, Duns, Berwickshire, United Kingdom, TD11 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Hamilton Orr
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Sunwick Farm, Paxton, Berwick Upon Tweed, United Kingdom, TD15 1XJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-28Officers

Change person director company with change date.

Download
2020-03-28Officers

Change person director company with change date.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Gazette

Gazette filings brought up to date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.