Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORION SECURITY PRINT LIMITED
Company Information for

ORION SECURITY PRINT LIMITED

FIRST AVENUE WESTFIELD TRADING ESTATE, MIDSOMER NORTON, BATH, SOMERSET, BA3 4BS,
Company Registration Number
02424393
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orion Security Print Ltd
ORION SECURITY PRINT LIMITED was founded on 1989-09-19 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Orion Security Print Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORION SECURITY PRINT LIMITED
 
Legal Registered Office
FIRST AVENUE WESTFIELD TRADING ESTATE
MIDSOMER NORTON
BATH
SOMERSET
BA3 4BS
Other companies in DE1
 
Filing Information
Company Number 02424393
Company ID Number 02424393
Date formed 1989-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508033085  
Last Datalog update: 2020-01-12 08:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION SECURITY PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORION SECURITY PRINT LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL EARLEY
Company Secretary 1991-04-25
SHAUN DAVID ALLISON
Director 1991-04-25
IAN MICHAEL EARLEY
Director 1991-04-25
STEPHEN CHARLES PEDLEY
Director 1991-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS STUART WYE
Director 1991-04-25 2015-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL EARLEY ORION SECURITY HOLDINGS LIMITED Company Secretary 2000-12-01 CURRENT 2000-07-03 Active - Proposal to Strike off
SHAUN DAVID ALLISON ASM HOMES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
SHAUN DAVID ALLISON ORION SECURITY HOLDINGS LIMITED Director 2000-12-01 CURRENT 2000-07-03 Active - Proposal to Strike off
STEPHEN CHARLES PEDLEY ASM HOMES LIMITED Director 2016-02-04 CURRENT 2015-06-04 Liquidation
STEPHEN CHARLES PEDLEY ORION SECURITY HOLDINGS LIMITED Director 2000-12-01 CURRENT 2000-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-11SOAS(A)Voluntary dissolution strike-off suspended
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-26DS01Application to strike the company off the register
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM The Mills Canal Street Derby DE1 2RJ
2018-11-30TM02Termination of appointment of Ian Michael Earley on 2018-10-11
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID ALLISON
2018-11-30AP01DIRECTOR APPOINTED MR MARK EDWARD CORNFORD
2018-11-30AP03Appointment of Mr Arthur John Ayres as company secretary on 2018-10-11
2018-11-26PSC07CESSATION OF STEPHEN CHARLES PEDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26PSC02Notification of Orion Security Holdings Ltd as a person with significant control on 2018-10-11
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024243930016
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART WYE
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0125/04/15 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 23/10/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0125/04/14 FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0125/04/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-01AR0125/04/12 FULL LIST
2011-05-09AR0125/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 04/04/2011
2011-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0125/04/10 FULL LIST
2009-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
2007-05-11363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-15363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-29287REGISTERED OFFICE CHANGED ON 29/10/99 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
1999-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/99
1999-06-01363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: LEOPOLD HOUSE 43-44 LEOPOLD STREET DERBY DE1 2HF
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-03363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-06-22AUDAUDITOR'S RESIGNATION
1998-06-13395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-08363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-30363sRETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORION SECURITY PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORION SECURITY PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-30 Outstanding SIMON ADAM RIVINGTON
MORTGAGE 2009-03-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-20 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-02-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2005-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-06-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1993-08-28 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1990-08-23 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,050,794
Creditors Due After One Year 2011-12-31 £ 1,200,096
Creditors Due Within One Year 2012-12-31 £ 1,823,990
Creditors Due Within One Year 2011-12-31 £ 1,917,032
Provisions For Liabilities Charges 2012-12-31 £ 76,698
Provisions For Liabilities Charges 2011-12-31 £ 106,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORION SECURITY PRINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,262
Cash Bank In Hand 2011-12-31 £ 159,221
Current Assets 2012-12-31 £ 1,658,979
Current Assets 2011-12-31 £ 1,652,902
Debtors 2012-12-31 £ 1,494,675
Debtors 2011-12-31 £ 1,332,889
Fixed Assets 2012-12-31 £ 2,663,725
Fixed Assets 2011-12-31 £ 2,718,543
Shareholder Funds 2012-12-31 £ 1,371,222
Shareholder Funds 2011-12-31 £ 1,148,080
Stocks Inventory 2012-12-31 £ 148,042
Stocks Inventory 2011-12-31 £ 160,792
Tangible Fixed Assets 2012-12-31 £ 1,077,725
Tangible Fixed Assets 2011-12-31 £ 1,132,543

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ORION SECURITY PRINT LIMITED

ORION SECURITY PRINT LIMITED has registered 1 patents

GB2368042 ,

Domain Names
We do not have the domain name information for ORION SECURITY PRINT LIMITED
Trademarks
We have not found any records of ORION SECURITY PRINT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TRUST DEED RMR FINANCIAL SERVICES LIMITED 2013-03-08 Outstanding

We have found 1 mortgage charges which are owed to ORION SECURITY PRINT LIMITED

Income
Government Income

Government spend with ORION SECURITY PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-9 GBP £4,379
City of York Council 2015-3 GBP £1,200
City of York Council 2014-12 GBP £4,444 Communities & Neighbourhoods
Lancaster City Council 2014-12 GBP £919 Printing & Stationery
East Sussex County Council 2014-11 GBP £704 External Printing/Photocopying
Lancaster City Council 2014-9 GBP £919 Printing & Stationery
City of York Council 2014-9 GBP £5,000
Lancaster City Council 2014-7 GBP £531 Printing & Stationery
London Borough of Merton 2014-6 GBP £1,426 External Printing
Lancaster City Council 2014-6 GBP £709 Printing & Stationery
City of York Council 2014-6 GBP £7,950
City of York Council 2014-5 GBP £1,758
Derbyshire County Council 2014-3 GBP £2,438
City of York Council 2014-1 GBP £500
Wiltshire Council 2013-12 GBP £1,689 Printing External
Derbyshire County Council 2013-11 GBP £1,176
Wiltshire Council 2013-11 GBP £844 Printing External
Merton Council 2013-11 GBP £1,426
London Borough of Merton 2013-11 GBP £1,426
City of York Council 2013-11 GBP £420
City of York Council 2013-10 GBP £4,550
Nottingham City Council 2013-10 GBP £840
East Sussex County Council 2013-9 GBP £1,097
City of York Council 2013-8 GBP £500
Merton Council 2013-6 GBP £1,070
London Borough of Merton 2013-6 GBP £1,070
City of York Council 2013-6 GBP £8,123
Wiltshire Council 2013-5 GBP £2,612 Printing External
Wiltshire Council 2013-4 GBP £1,689 Printing External
Nottingham City Council 2013-3 GBP £390
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £390 COMMERCIAL PRINT ADMIN OUTWORK
Lancaster City Council 2013-3 GBP £639 Printing & Stationery
Derbyshire County Council 2013-3 GBP £1,390
Lancaster City Council 2013-1 GBP £984 Printing & Stationery
Nottingham City Council 2012-12 GBP £842
Wiltshire Council 2012-11 GBP £1,689 Printing External
City of York Council 2012-11 GBP £5,221
Durham County Council 2012-10 GBP £763 Equipment and Materials
City of York Council 2012-10 GBP £750
Durham County Council 2012-8 GBP £1,264 Equipment and Materials
Lancaster City Council 2012-7 GBP £1,180 Printing & Stationery
Wiltshire Council 2012-5 GBP £1,689 Printing External
Derbyshire County Council 2012-4 GBP £2,300
Lancaster City Council 2012-3 GBP £662 Printing & Stationery
Lancaster City Council 2012-2 GBP £639 Printing & Stationery
Bristol City Council 2012-1 GBP £1,738 PARK & RIDE SCHEMES
Derbyshire County Council 2011-12 GBP £1,600
Bristol City Council 2011-9 GBP £3,088 PARK & RIDE SCHEMES
London Borough of Merton 2011-5 GBP £1,520 Supplies and Services
Wiltshire Council 2011-3 GBP £6,016 Printing External
Bristol City Council 2011-2 GBP £1,738 PARK & RIDE SCHEMES
London Borough of Merton 2010-9 GBP £1,400 External Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ORION SECURITY PRINT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 127, Middleton Boulevard, Nottingham, NG8 1FW NG8 1FW 5,30020090401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ORION SECURITY PRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0048232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION SECURITY PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORION SECURITY PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.