This company is commonly known as St Mary's Orangery Ltd. The company was founded 29 years ago and was given the registration number 03052962. The firm's registered office is in CUMBRIA. You can find them at Ford Park Crescent, Ulverston, Cumbria, . This company's SIC code is 56290 - Other food services.
Name | : | ST MARY'S ORANGERY LTD |
---|---|---|
Company Number | : | 03052962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ford Park Crescent, Ulverston, Cumbria, LA12 7JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Secretary | 24 February 2014 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 02 February 2016 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 26 September 2017 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 02 February 2016 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 26 September 2017 | Active |
End Wing, Holker Hall, Cark In Cartmel, LA11 7SL | Secretary | 28 June 1995 | Active |
9 Water Close, Backbarrow, Ulverston, LA12 8QD | Secretary | 03 May 1995 | Active |
4 Quaker Fold, Ulverston, LA12 9NE | Secretary | 08 January 2008 | Active |
Hobroyd, Penny Bridge, Ulverston, England, LA12 7TD | Director | 01 October 2010 | Active |
Rushton House 28 Main Street, Flookburgh, Grange Over Sands, LA11 7LA | Director | 03 May 1995 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 09 December 2014 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 09 December 2014 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 09 December 2014 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 02 February 2016 | Active |
14 Town Bank Terrace, Ulverston, LA12 7DS | Director | 25 November 1998 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 11 May 2014 | Active |
Claremount, The Drive Kilner Park, Ulverston, LA12 0DY | Director | 20 October 2004 | Active |
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP | Director | 02 February 2016 | Active |
16 Hornedale Avenue, Barrow In Furness, LA13 9AS | Director | 03 May 1995 | Active |
Bluestones, Wall End, Kirkby-In-Furness, LA17 7UL | Director | 03 May 1995 | Active |
Stank Villa, Stank, Barrow-In-Furness, United Kingdom, LA13 0LR | Director | 01 June 2010 | Active |
Ms Valerie Stangoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Ford Park Crescent, Cumbria, LA12 7JP |
Nature of control | : |
|
Mr Graham Arthur Jowett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Ford Park Crescent, Cumbria, LA12 7JP |
Nature of control | : |
|
Hospice Of St Mary Of Furness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hospice Of St Mary Of Furness, Ford Park, Ulverston, England, LA12 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.