UKBizDB.co.uk

ORWELL SECURITIES (IPSWICH) LIMITED

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

This company is commonly known as Orwell Securities (ipswich) Limited. The company was founded 45 years ago and was given the registration number 01403899. The firm's registered office is in IPSWICH. You can find them at Cleveland House, 5 Sorrel Horse Mews, Ipswich, Suffolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ORWELL SECURITIES (IPSWICH) LIMITED
Company Number:01403899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Cleveland House, 5 Sorrel Horse Mews, Ipswich, Suffolk, IP4 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director30 October 2023Active
3rd Floor Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director30 October 2023Active
Cleveland House, 5 Sorrel Horse Mews, Ipswich, IP4 1LN

Secretary18 December 2019Active
10 Valleyview Drive, Rushmere, Ipswich, IP4 5UW

Secretary01 February 1996Active
10 Valleyview Drive, Rushmere, Ipswich, IP4 5UW

Secretary01 February 1996Active
91 Valley Road, Ipswich, IP1 4NE

Secretary-Active
3rd Floor Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director31 March 2022Active
10 Valleyview Drive, Brookhill Park, Ipswich, IP4 5UW

Director-Active
Potash Cottage, Blacksmiths Green, Wetheringsett, Stowmarket, England, IP14 5PY

Director01 November 2006Active
5 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director01 January 2021Active
5 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director01 January 2021Active
Sijui Park Farm, Brettenham, Ipswich, IP7 7PH

Director-Active
24, Bury Street, Stowmarket, England, IP14 1HH

Director01 January 1998Active
Overbury Hall, Layham, Hadleigh Ipswich, IP7 5RP

Director01 November 2006Active
3rd Floor Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director31 March 2022Active

People with Significant Control

Emery (Ifa) Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:5 Kings Court, Newcomen Way, Colchester, England, CO4 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Arthur Catchpole
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Cleveland House, 5 Sorrel Horse Mews, Ipswich, United Kingdom, IP4 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Alexander Haig-Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Cleveland House, 5 Sorrel Horse Mews, Ipswich, United Kingdom, IP4 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-10Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.