Company NameH.G. Orme & Co. Limited
DirectorPeter Keith Bird
Company StatusActive
Company Number00470868
CategoryPrivate Limited Company
Incorporation Date15 July 1949(74 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Keith Bird
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(53 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleRoof Contractor
Country of ResidenceEngland
Correspondence Address16a Baldock Road
Stotfold
Hitchin
Hertfordshire
SG5 4NZ
Secretary NameMichelle Bird
NationalityBritish
StatusCurrent
Appointed05 October 2006(57 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address22 Valeside
Hertford
Hertfordshire
SG14 2AR
Director NameMr Jason Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(42 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address47 Bidwell Close
Letchworth
Hertfordshire
SG6 1QR
Director NameMr Peter Keith Bird
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(43 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1995)
RoleCompany Director
Correspondence AddressWoodside Place Country Club
Bell Bar
Hatfield
Herts
AL9 6DN
Secretary NameMr Jason Bird
NationalityBritish
StatusResigned
Appointed18 September 1992(43 years, 2 months after company formation)
Appointment Duration14 years (resigned 05 October 2006)
RoleCompany Director
Correspondence Address47 Bidwell Close
Letchworth
Hertfordshire
SG6 1QR
Director NameMrs Joyce Marina Bird
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(45 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address24 Rook Tree Lane
Stotfold
Hitchin
Hertfordshire
SG5 4DQ

Location

Registered AddressUnit 11 Worton Court Worton Hall Ind Estate
Worton Road
Isleworth
Middx
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1P. Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£455,961
Current Liabilities£228,611

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

13 May 1997Delivered on: 24 May 1997
Satisfied on: 14 September 2006
Persons entitled: Cheval Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a woodside place bell bar hatfield herts.
Fully Satisfied
17 January 1992Delivered on: 22 January 1992
Satisfied on: 14 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a woodside place country club bell bar hatfield herts + fixtures & fittings & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1988Delivered on: 20 October 1988
Satisfied on: 14 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 bedford road, wilstead bedfordshire (title no: bd.69099).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1985Delivered on: 27 February 1985
Satisfied on: 14 September 2006
Persons entitled: Watney Combe Reid & Co Limited

Classification: Legal charge
Secured details: £50,000 due from woodside place county club limited to the charge under the terms of the trading agreement of even date and/or for goods or services supplied.
Particulars: F/H - woodside place county club, bell bar. Hatfield nr potters bar herts.
Fully Satisfied
25 February 1983Delivered on: 4 March 1983
Satisfied on: 14 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - woodside place county club, bell bar, hatfield herts.
Fully Satisfied
17 December 1976Delivered on: 30 December 1976
Satisfied on: 14 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 ainslie wood road chingford, waltham forest, london E.4.
Fully Satisfied
1 November 1973Delivered on: 21 November 1973
Satisfied on: 14 September 2006
Persons entitled:
W.A.Linscott
Elizabeth Linscott.

Classification: Legal charge
Secured details: £80,000.
Particulars: Woodside place, bell bor, halfeild, herts.
Fully Satisfied
10 October 1973Delivered on: 15 October 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 ainslie wood road, chingford, essex.
Fully Satisfied
13 May 1997Delivered on: 31 May 1997
Satisfied on: 14 September 2006
Persons entitled: Cheval Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a woodside place bell bar harfield herts.
Fully Satisfied
20 May 1955Delivered on: 25 May 1955
Satisfied on: 14 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: Plot, 5. newlands road woodford green essex.
Fully Satisfied
29 January 2020Delivered on: 30 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 rook tree lane. Stotfold. Hitchin. SG5 4DQ.
Outstanding
8 October 2018Delivered on: 18 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 rook tree lane stotfold hitchin SG5 4DQ.
Outstanding
7 November 2006Delivered on: 8 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16B baldock road stotfold hitchin. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
13 November 2020Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth Middx TW7 6ER on 13 November 2020 (1 page)
30 January 2020Registration of charge 004708680014, created on 29 January 2020 (6 pages)
28 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Registration of charge 004708680013, created on 8 October 2018 (6 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
4 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
(4 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
(4 pages)
2 April 2015Micro company accounts made up to 31 October 2014 (5 pages)
2 April 2015Micro company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,000
(4 pages)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,000
(4 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,000
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 64 clarendon road watford WD17 1DA (1 page)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 64 clarendon road watford WD17 1DA (1 page)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2006Return made up to 18/09/05; full list of members (2 pages)
1 February 2006Return made up to 18/09/05; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 December 2004Return made up to 18/09/04; full list of members (6 pages)
2 December 2004Return made up to 18/09/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
5 February 2004Return made up to 18/09/03; full list of members (6 pages)
5 February 2004Return made up to 18/09/03; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
20 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
27 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
17 January 2002Return made up to 18/09/01; full list of members (6 pages)
17 January 2002Return made up to 18/09/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
12 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 October 1998Return made up to 18/09/98; no change of members (4 pages)
16 October 1998Return made up to 18/09/98; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: woodside place country club woodside place bell bar hatfield-herts AL9 6DN (1 page)
13 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 August 1998Registered office changed on 13/08/98 from: woodside place country club woodside place bell bar hatfield-herts AL9 6DN (1 page)
3 February 1998Return made up to 18/09/97; no change of members (4 pages)
3 February 1998Return made up to 18/09/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 18/09/96; full list of members (6 pages)
31 October 1996Return made up to 18/09/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 October 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 October 1995Return made up to 18/09/95; no change of members (4 pages)
12 October 1995Return made up to 18/09/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
15 July 1949Certificate of incorporation (1 page)
15 July 1949Certificate of incorporation (1 page)