UKBizDB.co.uk

ST MARY'S ORANGERY LTD

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Ford Park Crescent, Ulverston, Cumbria, LA12 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Secretary24 February 2014Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director02 February 2016Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director26 September 2017Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director02 February 2016Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director26 September 2017Active
End Wing, Holker Hall, Cark In Cartmel, LA11 7SL

Secretary28 June 1995Active
9 Water Close, Backbarrow, Ulverston, LA12 8QD

Secretary03 May 1995Active
4 Quaker Fold, Ulverston, LA12 9NE

Secretary08 January 2008Active
Hobroyd, Penny Bridge, Ulverston, England, LA12 7TD

Director01 October 2010Active
Rushton House 28 Main Street, Flookburgh, Grange Over Sands, LA11 7LA

Director03 May 1995Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director09 December 2014Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director09 December 2014Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director09 December 2014Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director02 February 2016Active
14 Town Bank Terrace, Ulverston, LA12 7DS

Director25 November 1998Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director11 May 2014Active
Claremount, The Drive Kilner Park, Ulverston, LA12 0DY

Director20 October 2004Active
Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

Director02 February 2016Active
16 Hornedale Avenue, Barrow In Furness, LA13 9AS

Director03 May 1995Active
Bluestones, Wall End, Kirkby-In-Furness, LA17 7UL

Director03 May 1995Active
Stank Villa, Stank, Barrow-In-Furness, United Kingdom, LA13 0LR

Director01 June 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.