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..
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 | : |
|
Registered Address | : | Bank House Market Place, Reepham, Norwich, NR10 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | - | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 20 May 2022 | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 20 May 2022 | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 05 September 2023 | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 11 December 2023 | Active |
The Grange, Brinton, Melton Constable, NR24 2QH | Secretary | - | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Secretary | 01 May 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 1992 | Active |
Callanish Lawns Loke, Reepham, Norwich, NR10 4QN | Director | 22 October 1998 | Active |
Courtyard Cottage, Church Road, Old Hunstanton, PE36 6JS | Director | 05 January 1996 | Active |
The Grange, Brinton, Melton Constable, NR24 2QH | Director | 05 January 1996 | Active |
The Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 01 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Change account reference date company current extended. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Accounts | Accounts with accounts type group. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-25 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.