Company NameOrmiston Wire Limited
Company StatusActive
Company Number00189160
CategoryPrivate Limited Company
Incorporation Date11 April 1923(101 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Marcus Victor Ormiston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWire/Rope Manufacturer
Country of ResidenceEngland
Correspondence Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
Director NameNigel Philip Valentine Fitzhugh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(69 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
Director NamePauline Susan Ormiston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(79 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
Secretary NamePauline Susan Ormiston
NationalityBritish
StatusCurrent
Appointed01 November 2006(83 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
Director NameMr Peter Russell Hildebrand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(87 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
Director NameKenneth John Barker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 September 2006)
RoleWire/Rope Manufacturer
Correspondence Address12 St Albans Avenue
Hanworth
Feltham
Middlesex
TW13 6RJ
Director NameNorman Hildbrand
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 August 2002)
RoleManagement Consultant
Correspondence Address23 Roundwood Grove
Hutton Mount
Brentwood
Essex
CM13 2NE
Director NameDavid Kaupe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 1998)
RoleCo-Secretary
Correspondence AddressThe Newtons Hunts Road
St Lawrence
Ventnor
Isle Of Wight
PO38 1XT
Director NameMr John Ormiston
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleWire/Rope Manufacturer
Correspondence Address128 Richmond Hill
Richmond
Surrey
TW10 6RN
Director NameMrs Phyllis Lily Ormiston
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleCo Director
Correspondence Address128 Richmond Hill
Richmond
Surrey
TW10 6RN
Secretary NameDavid Kaupe
NationalityBritish
StatusResigned
Appointed28 September 1991(68 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressThe Newtons Hunts Road
St Lawrence
Ventnor
Isle Of Wight
PO38 1XT
Secretary NameMr Mark Victor Ormiston
NationalityBritish
StatusResigned
Appointed06 August 1998(75 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2006)
RoleWire/Rope Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressMary Anne Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY

Contact

Websiteormiston-wire.co.uk
Telephone020 85697287
Telephone regionLondon

Location

Registered Address1 Fleming Way
Worton Road
Isleworth
Middlesex
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.8k at £1J. Rundle
9.95%
Ordinary
6.8k at £1S. Simpson
9.95%
Ordinary
6k at £1Linda Ormiston
8.77%
Ordinary
5k at £1Martin Ormiston
7.31%
Ordinary
4.8k at £1Nigel Fitzhugh
6.98%
Ordinary
39k at £1Marcus Victor Ormiston
57.05%
Ordinary

Financials

Year2014
Net Worth£1,507,460
Cash£737,556
Current Liabilities£263,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

4 February 1994Delivered 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 1975Delivered 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 1961Delivered 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 1960Delivered 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 1953Delivered 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 1948Delivered 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

Filing History

17 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
16 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
30 June 2022Director's details changed for Mr Mark Victor Ormiston on 30 June 2022 (2 pages)
30 June 2022Change of details for Mr Mark Victor Ormiston as a person with significant control on 30 June 2022 (2 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
4 August 2021Accounts for a small company made up to 31 March 2021 (11 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
27 August 2020Accounts for a small company made up to 31 March 2020 (11 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
25 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
22 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
5 February 2018Change of details for Mr Marcus Victor Ormiston as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark Victor Ormiston on 5 February 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 October 2016Full accounts made up to 31 March 2016 (17 pages)
14 October 2016Full accounts made up to 31 March 2016 (17 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 68,435
(6 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 68,435
(6 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 68,435
(6 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 68,435
(6 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 4 in full (4 pages)
31 May 2014Satisfaction of charge 4 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 68,435
(6 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 68,435
(6 pages)
9 October 2012Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page)
9 October 2012Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
9 October 2012Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
9 October 2012Secretary's details changed for Pauline Susan Ormiston on 1 December 2011 (1 page)
9 October 2012Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Nigel Philip Valentine Fitzhugh on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Mark Victor Ormiston on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages)
9 October 2012Director's details changed for Pauline Susan Ormiston on 1 December 2011 (2 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2010Director's details changed for Pauline Susan Ormiston on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Victor Ormiston on 17 September 2010 (1 page)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Pauline Susan Ormiston on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Victor Ormiston on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Nigel Philip Valentine Fitzhugh on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Victor Ormiston on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Nigel Philip Valentine Fitzhugh on 17 September 2010 (2 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Mark Victor Ormiston on 17 September 2010 (1 page)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 April 2010Appointment of Mr Peter Russell Hildebrand as a director (2 pages)
9 April 2010Appointment of Mr Peter Russell Hildebrand as a director (2 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 September 2008Return made up to 17/09/08; full list of members (5 pages)
25 September 2008Return made up to 17/09/08; full list of members (5 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 October 2007Return made up to 17/09/07; full list of members (4 pages)
12 October 2007Return made up to 17/09/07; full list of members (4 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
11 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 17/09/06; full list of members (4 pages)
19 September 2006Return 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 2005Return made up to 17/09/05; full list of members (10 pages)
12 October 2005Return made up to 17/09/05; full list of members (10 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 17/09/04; full list of members (10 pages)
17 February 2005Return made up to 17/09/04; full list of members (10 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director'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 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
10 October 2002Memorandum and Articles of Association (12 pages)
10 October 2002Memorandum and Articles of Association (12 pages)
10 October 2002Nc inc already adjusted 28/09/02 (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Nc inc already adjusted 28/09/02 (2 pages)
9 October 2002Return made up to 17/09/02; full list of members (10 pages)
9 October 2002Return made up to 17/09/02; full list of members (10 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 28/09/00; full list of members (9 pages)
19 September 2000Return made up to 28/09/00; full list of members (9 pages)
24 September 1999Return made up to 28/09/99; change of members (10 pages)
24 September 1999Return made up to 28/09/99; change of members (10 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts 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 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 28/09/98; change of members (6 pages)
5 October 1998Return made up to 28/09/98; change of members (6 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
20 February 1998Memorandum and Articles of Association (6 pages)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 February 1998Memorandum and Articles of Association (6 pages)
22 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Memorandum and Articles of Association (11 pages)
3 September 1997Memorandum 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 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 28/09/95; full list of members (8 pages)
4 October 1995Return made up to 28/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
16 February 1994Particulars of mortgage/charge (3 pages)
16 February 1994Particulars of mortgage/charge (3 pages)
5 June 1991Particulars of mortgage/charge (5 pages)
5 June 1991Particulars of mortgage/charge (5 pages)
30 June 1960Particulars of mortgage/charge (5 pages)
30 June 1960Particulars of mortgage/charge (5 pages)
29 October 1953Particulars of mortgage/charge (5 pages)
29 October 1953Particulars of mortgage/charge (5 pages)
21 September 1948Particulars of mortgage/charge (4 pages)
21 September 1948Particulars of mortgage/charge (4 pages)