UKBizDB.co.uk

THOMAS ORTON & SON LIMITED

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

This company is commonly known as Thomas Orton & Son Limited. The company was founded 54 years ago and was given the registration number 00961453. The firm's registered office is in WEST MIDLANDS. You can find them at 119/121 Darlaston Road, Walsall, West Midlands, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THOMAS ORTON & SON LIMITED
Company Number:00961453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1969
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:119/121 Darlaston Road, Walsall, West Midlands, WS2 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yard, Rolling Mill Street, Walsall, England, WS2 9EG

Director16 January 2019Active
18 Brook Thorpe Drive, Willenhall, WV12 4TX

Secretary26 January 2004Active
86 Delves Road, Walsall, WS1 3JS

Secretary-Active
39 High Street, Wednesfield, Wolverhampton, England, WV11 1ST

Director06 December 2018Active
22 Narrow Lane, Pleck, Walsall, WS2 9QP

Director-Active
86 Delves Road, Walsall, WS1 3JS

Director-Active

People with Significant Control

Mr Samuel Derek Horton
Notified on:16 August 2021
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:9 Regina Drive, Walsall, United Kingdom, WS4 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek George Horton
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:22 Narrow Lane, Walsall, United Kingdom, WS2 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-13Address

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

Download
2023-07-13Resolution

Resolution.

Download
2023-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Address

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

Download
2022-11-11Accounts

Change account reference date company current extended.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.