UKBizDB.co.uk

THE ORIGINAL HOLDING COMPANY LIMITED

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

This company is commonly known as The Original Holding Company Limited. The company was founded 32 years ago and was given the registration number 02705065. The firm's registered office is in NORWICH. You can find them at Bank House Market Place, Reepham, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ORIGINAL HOLDING COMPANY LIMITED
Company Number:02705065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank House Market Place, Reepham, Norwich, NR10 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director-Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director20 May 2022Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director20 May 2022Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director05 September 2023Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director11 December 2023Active
The Grange, Brinton, Melton Constable, NR24 2QH

Secretary-Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Secretary01 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 1992Active
Callanish Lawns Loke, Reepham, Norwich, NR10 4QN

Director22 October 1998Active
Courtyard Cottage, Church Road, Old Hunstanton, PE36 6JS

Director05 January 1996Active
The Grange, Brinton, Melton Constable, NR24 2QH

Director05 January 1996Active
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH

Director01 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 April 1992Active

People with Significant Control

The Original Topco Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:The Grange, Stody Road, Melton Constable, England, NR24 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Marriott Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Grange, Stody Road, Melton Constable, England, NR24 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Anne Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Bank House, Market Place, Norwich, NR10 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Anne Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Bank House, Market Place, Norwich, NR10 4JJ
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
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Change account reference date company current extended.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Address

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

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-09-02Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.