Company NameOrwell Truck Stop Limited
DirectorsIan Christopher Jason Ford and Gareth James Purcell
Company StatusActive
Company Number10122832
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Christopher Jason Ford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Nicholas Edward Cann Roberts
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Christopher Harold Roberts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Hall Stoke Street
Ipswich
IP2 8BX
Secretary NameMr Christopher Harold Roberts
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStoke Hall Stoke Street
Ipswich
IP2 8BX
Director NameMr Thomas Ross Williams
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

25 August 2022Delivered on: 25 August 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Freehold property known as land on the north side of the A14 trunk road, nacton registered at hm land registry with title number SK246560.
Outstanding
4 February 2022Delivered on: 7 February 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Freehold land known as land adjoining orwell crossing, north of A14 truck road, nacton, ipswich being all that land shown edged and hatched orange and edged blue on plan 1 at schedule 2 of the instrument, being part of the land comprised in the land registered at hm land registry with title number SK319010.
Outstanding
13 August 2021Delivered on: 14 August 2021
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Freehold property known as orwell crossing lorry park, A14 eastbound, nacton, ipswich IP10 0DD registered at hm land registry under title number SK371825 and all other plots of land owned by the company listed in the instrument. For more details please refer to schedule 2 of the instrument.
Outstanding

Filing History

14 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
14 November 2023Director's details changed for Mr. Ian Christopher Jason Ford on 23 January 2023 (2 pages)
14 November 2023Director's details changed for Mr Gareth James Purcell on 23 January 2023 (2 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
20 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
7 September 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 900
(3 pages)
25 August 2022Registration of charge 101228320003, created on 25 August 2022 (10 pages)
17 August 2022Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • GBP 700
(4 pages)
1 April 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
31 March 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 700
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/22
(4 pages)
7 February 2022Registration of charge 101228320002, created on 4 February 2022 (11 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 September 2021Memorandum and Articles of Association (25 pages)
14 August 2021Registration of charge 101228320001, created on 13 August 2021 (62 pages)
5 August 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 500
(3 pages)
5 August 2021Director's details changed for Mr Gareth James Purcell on 25 July 2021 (2 pages)
13 May 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
13 May 2021Second filing for the appointment of Director Ian Christopher Jason Ford as a director (3 pages)
12 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 300
(3 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (24 pages)
12 January 2021Registered office address changed from Stoke Hall Stoke Street Ipswich IP2 8BX England to 7 Albemarle Street London W1S 4HQ on 12 January 2021 (1 page)
12 January 2021Appointment of Ian Ford as a director on 23 December 2020 (2 pages)
12 January 2021Termination of appointment of Christopher Harold Roberts as a secretary on 23 December 2020 (1 page)
12 January 2021Appointment of Gareth James Purcell as a director on 23 December 2020 (2 pages)
12 January 2021Termination of appointment of Nicholas Edward Cann Roberts as a director on 23 December 2020 (1 page)
12 January 2021Appointment of Ian Ford as a director on 23 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2021
(3 pages)
12 January 2021Cessation of Equity Group Limited as a person with significant control on 23 December 2020 (1 page)
12 January 2021Termination of appointment of Thomas Ross Williams as a director on 23 December 2020 (1 page)
12 January 2021Notification of Bgo Orwell Holdco Limited as a person with significant control on 23 December 2020 (2 pages)
12 January 2021Termination of appointment of Christopher Harold Roberts as a director on 23 December 2020 (1 page)
12 January 2021Cessation of Thomas Ross Williams as a person with significant control on 23 December 2020 (1 page)
21 October 2020Withdrawal of a person with significant control statement on 21 October 2020 (2 pages)
21 October 2020Notification of Equity Group Limited as a person with significant control on 21 July 2016 (2 pages)
21 October 2020Notification of Thomas Ross Williams as a person with significant control on 21 July 2016 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Appointment of Mr Thomas Ross Williams as a director on 3 January 2017 (2 pages)
13 August 2018Appointment of Mr Nicholas Edward Cann Roberts as a director on 13 April 2016 (2 pages)
13 August 2018Termination of appointment of Nicholas Edward Cann Roberts as a director on 3 January 2017 (1 page)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
2 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
2 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
5 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 200.00
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 200.00
(4 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Change of share class name or designation (2 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
(26 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
(26 pages)