Worton Road
Isleworth
Middlesex
TW7 6EU
Director Name | Nigel Philip Valentine Fitzhugh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(69 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
Director Name | Pauline Susan Ormiston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(79 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
Secretary Name | Pauline Susan Ormiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(83 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
Director Name | Mr Peter Russell Hildebrand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(87 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
Director Name | Kenneth John Barker |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2006) |
Role | Wire/Rope Manufacturer |
Correspondence Address | 12 St Albans Avenue Hanworth Feltham Middlesex TW13 6RJ |
Director Name | Norman Hildbrand |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 August 2002) |
Role | Management Consultant |
Correspondence Address | 23 Roundwood Grove Hutton Mount Brentwood Essex CM13 2NE |
Director Name | David Kaupe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 1998) |
Role | Co-Secretary |
Correspondence Address | The Newtons Hunts Road St Lawrence Ventnor Isle Of Wight PO38 1XT |
Director Name | Mr John Ormiston |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Wire/Rope Manufacturer |
Correspondence Address | 128 Richmond Hill Richmond Surrey TW10 6RN |
Director Name | Mrs Phyllis Lily Ormiston |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Co Director |
Correspondence Address | 128 Richmond Hill Richmond Surrey TW10 6RN |
Secretary Name | David Kaupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | The Newtons Hunts Road St Lawrence Ventnor Isle Of Wight PO38 1XT |
Secretary Name | Mr Mark Victor Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2006) |
Role | Wire/Rope Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Mary Anne Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Website | ormiston-wire.co.uk |
---|---|
Telephone | 020 85697287 |
Telephone region | London |
Registered Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.8k at £1 | J. Rundle 9.95% Ordinary |
---|---|
6.8k at £1 | S. Simpson 9.95% Ordinary |
6k at £1 | Linda Ormiston 8.77% Ordinary |
5k at £1 | Martin Ormiston 7.31% Ordinary |
4.8k at £1 | Nigel Fitzhugh 6.98% Ordinary |
39k at £1 | Marcus Victor Ormiston 57.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,507,460 |
Cash | £737,556 |
Current Liabilities | £263,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
4 February 1994 | Delivered on: 16 February 1994 Satisfied on: 31 May 2014 Persons entitled: The Gokvernor and Company of the Bank of Ireland, Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Feehold premises known as unit 1, worton road industrial estate, worton road, isleworth, please see doc for further details,. Fully Satisfied |
---|---|
31 July 1975 | Delivered on: 18 August 1975 Satisfied on: 16 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill (see doc 121 for details). Fully Satisfied |
26 May 1961 | Delivered on: 5 June 1961 Satisfied on: 31 May 2014 Persons entitled: The Liverpool, London & Globe Insurance Company LTD Classification: Legal charge Secured details: £35,000. Particulars: 31A denmark rd, ealing title no: mx 362222 land and buildings on E. side of broughton rd, ealing title no: mx 278755. Fully Satisfied |
20 June 1960 | Delivered on: 30 June 1960 Satisfied on: 31 May 2014 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 31 a denmark rd, ealing, middlesex & land at rear of 31 denmark rd, ealing title nos. Mx 99077 & mx 362222. Fully Satisfied |
9 October 1953 | Delivered on: 29 October 1953 Satisfied on: 31 May 2014 Persons entitled: The Westminster Bank LTD. Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land in broughton road ealing middlesex. Title no P55975, P55982, hx. 196834 (part) mx 262479 (part) p 55983 (part). Fully Satisfied |
4 September 1948 | Delivered on: 21 September 1948 Satisfied on: 31 May 2014 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Block h, bel works, hamworth, middlesex. Fully Satisfied |
17 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
---|---|
16 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
30 June 2022 | Director's details changed for Mr Mark Victor Ormiston on 30 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr Mark Victor Ormiston as a person with significant control on 30 June 2022 (2 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
4 August 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
27 August 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
5 February 2018 | Change of details for Mr Marcus Victor Ormiston as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Mark Victor Ormiston on 5 February 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 4 in full (4 pages) |
31 May 2014 | Satisfaction of charge 4 in full (4 pages) |
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 October 2012 | Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page) |
9 October 2012 | Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page) |
9 October 2012 | Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages) |
9 October 2012 | Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2010 | Director's details changed for Pauline Susan Ormiston on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mark Victor Ormiston on 17 September 2010 (1 page) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Pauline Susan Ormiston on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mark Victor Ormiston on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Nigel Philip Valentine Fitzhugh on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mark Victor Ormiston on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Nigel Philip Valentine Fitzhugh on 17 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Mark Victor Ormiston on 17 September 2010 (1 page) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 April 2010 | Appointment of Mr Peter Russell Hildebrand as a director (2 pages) |
9 April 2010 | Appointment of Mr Peter Russell Hildebrand as a director (2 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 17/09/06; full list of members (4 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (4 pages) |
6 January 2006 | £ ic 72810/68435 02/12/05 £ sr 4375@1=4375 (1 page) |
6 January 2006 | £ ic 72810/68435 02/12/05 £ sr 4375@1=4375 (1 page) |
12 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 17/09/04; full list of members (10 pages) |
17 February 2005 | Return made up to 17/09/04; full list of members (10 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 September 2003 | Return made up to 17/09/03; full list of members
|
12 September 2003 | Return made up to 17/09/03; full list of members
|
22 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | £ ic 76660/72810 31/03/03 £ sr 3850@1=3850 (1 page) |
23 April 2003 | £ ic 76660/72810 31/03/03 £ sr 3850@1=3850 (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
10 October 2002 | Memorandum and Articles of Association (12 pages) |
10 October 2002 | Memorandum and Articles of Association (12 pages) |
10 October 2002 | Nc inc already adjusted 28/09/02 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 28/09/02 (2 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (9 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (9 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 28/09/00; full list of members (9 pages) |
19 September 2000 | Return made up to 28/09/00; full list of members (9 pages) |
24 September 1999 | Return made up to 28/09/99; change of members (10 pages) |
24 September 1999 | Return made up to 28/09/99; change of members (10 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | £ ic 76760/76660 18/03/99 £ sr 100@1=100 (1 page) |
19 April 1999 | £ ic 76760/76660 18/03/99 £ sr 100@1=100 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Return made up to 28/09/98; change of members (6 pages) |
5 October 1998 | Return made up to 28/09/98; change of members (6 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
20 February 1998 | Memorandum and Articles of Association (6 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Memorandum and Articles of Association (6 pages) |
22 October 1997 | Return made up to 28/09/97; full list of members
|
22 October 1997 | Return made up to 28/09/97; full list of members
|
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Memorandum and Articles of Association (11 pages) |
3 September 1997 | Memorandum and Articles of Association (11 pages) |
8 May 1997 | £ ic 101360/76760 27/03/97 £ sr 24600@1=24600 (1 page) |
8 May 1997 | £ ic 101360/76760 27/03/97 £ sr 24600@1=24600 (1 page) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Return made up to 28/09/96; no change of members
|
1 October 1996 | Return made up to 28/09/96; no change of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
4 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
5 June 1991 | Particulars of mortgage/charge (5 pages) |
5 June 1991 | Particulars of mortgage/charge (5 pages) |
30 June 1960 | Particulars of mortgage/charge (5 pages) |
30 June 1960 | Particulars of mortgage/charge (5 pages) |
29 October 1953 | Particulars of mortgage/charge (5 pages) |
29 October 1953 | Particulars of mortgage/charge (5 pages) |
21 September 1948 | Particulars of mortgage/charge (4 pages) |
21 September 1948 | Particulars of mortgage/charge (4 pages) |