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 Name | |
---|---|
ORION SECURITY PRINT LIMITED | |
Legal Registered Office | |
FIRST AVENUE WESTFIELD TRADING ESTATE MIDSOMER NORTON BATH SOMERSET BA3 4BS Other companies in DE1 | |
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 |
Last Datalog update: | 2020-01-12 08:36:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL EARLEY |
||
SHAUN DAVID ALLISON |
||
IAN MICHAEL EARLEY |
||
STEPHEN CHARLES PEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STUART WYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORION SECURITY HOLDINGS LIMITED | Company Secretary | 2000-12-01 | CURRENT | 2000-07-03 | Active - Proposal to Strike off | |
ASM HOMES LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Liquidation | |
ORION SECURITY HOLDINGS LIMITED | Director | 2000-12-01 | CURRENT | 2000-07-03 | Active - Proposal to Strike off | |
ASM HOMES LIMITED | Director | 2016-02-04 | CURRENT | 2015-06-04 | Liquidation | |
ORION SECURITY HOLDINGS LIMITED | Director | 2000-12-01 | CURRENT | 2000-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM The Mills Canal Street Derby DE1 2RJ | |
TM02 | Termination of appointment of Ian Michael Earley on 2018-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID ALLISON | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD CORNFORD | |
AP03 | Appointment of Mr Arthur John Ayres as company secretary on 2018-10-11 | |
PSC07 | CESSATION OF STEPHEN CHARLES PEDLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Orion Security Holdings Ltd as a person with significant control on 2018-10-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024243930016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART WYE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 23/10/2014 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 25/04/12 FULL LIST | |
AR01 | 25/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 04/04/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/99 | |
363s | RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/99 FROM: LEOPOLD HOUSE 43-44 LEOPOLD STREET DERBY DE1 2HF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SIMON ADAM RIVINGTON | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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
|
|
|
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
Lancaster City Council | |
|
Printing & Stationery |
East Sussex County Council | |
|
External Printing/Photocopying |
Lancaster City Council | |
|
Printing & Stationery |
City of York Council | |
|
|
Lancaster City Council | |
|
Printing & Stationery |
London Borough of Merton | |
|
External Printing |
Lancaster City Council | |
|
Printing & Stationery |
City of York Council | |
|
|
City of York Council | |
|
|
Derbyshire County Council | |
|
|
City of York Council | |
|
|
Wiltshire Council | |
|
Printing External |
Derbyshire County Council | |
|
|
Wiltshire Council | |
|
Printing External |
Merton Council | |
|
|
London Borough of Merton | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
East Sussex County Council | |
|
|
City of York Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
City of York Council | |
|
|
Wiltshire Council | |
|
Printing External |
Wiltshire Council | |
|
Printing External |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
COMMERCIAL PRINT ADMIN OUTWORK |
Lancaster City Council | |
|
Printing & Stationery |
Derbyshire County Council | |
|
|
Lancaster City Council | |
|
Printing & Stationery |
Nottingham City Council | |
|
|
Wiltshire Council | |
|
Printing External |
City of York Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
City of York Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Lancaster City Council | |
|
Printing & Stationery |
Wiltshire Council | |
|
Printing External |
Derbyshire County Council | |
|
|
Lancaster City Council | |
|
Printing & Stationery |
Lancaster City Council | |
|
Printing & Stationery |
Bristol City Council | |
|
PARK & RIDE SCHEMES |
Derbyshire County Council | |
|
|
Bristol City Council | |
|
PARK & RIDE SCHEMES |
London Borough of Merton | |
|
Supplies and Services |
Wiltshire Council | |
|
Printing External |
Bristol City Council | |
|
PARK & RIDE SCHEMES |
London Borough of Merton | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 127, Middleton Boulevard, Nottingham, NG8 1FW NG8 1FW | 5,300 | 20090401 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48232000 | Filter 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
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. |