Oriel Collections Limited CHELTENHAM


Founded in 2003, Oriel Collections, classified under reg no. 04807044 is an active company. Currently registered at 3 Manchester Park GL51 9EJ, Cheltenham the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Claire J. and Christopher V.. In addition one secretary - Claire J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oriel Collections Limited Address / Contact

Office Address 3 Manchester Park
Office Address2 Tewkesbury Road
Town Cheltenham
Post code GL51 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807044
Date of Incorporation Mon, 23rd Jun 2003
Industry Activities of collection agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Claire J.

Position: Secretary

Appointed: 15 December 2015

Claire J.

Position: Director

Appointed: 04 November 2015

Christopher V.

Position: Director

Appointed: 14 February 2014

Brian P.

Position: Secretary

Appointed: 07 May 2015

Resigned: 15 December 2015

Gary N.

Position: Director

Appointed: 14 February 2014

Resigned: 29 February 2016

Vince B.

Position: Director

Appointed: 14 February 2014

Resigned: 12 January 2015

Claire J.

Position: Secretary

Appointed: 18 April 2013

Resigned: 07 May 2015

Oriel Accounting Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 16 April 2013

Oriel Collections Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 30 June 2008

Patricia M.

Position: Secretary

Appointed: 16 September 2005

Resigned: 30 June 2008

Adrian S.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 June 2003

Resigned: 23 June 2003

Brian P.

Position: Director

Appointed: 23 June 2003

Resigned: 15 December 2015

Brian P.

Position: Secretary

Appointed: 23 June 2003

Resigned: 31 May 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 23 June 2003

Su C.

Position: Director

Appointed: 23 June 2003

Resigned: 30 November 2009

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is The Collection Group Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Clarence Street Investments Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Collection Group Limited

3 Manchester Park Tewkesbury Road, 65 Rodney Road, Cheltenham, GL51 9EJ, United Kingdom

Legal authority Uk Gaap
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10953833
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clarence Street Investments Limited

Frp Advisory Llp 2nd Floor 170 Edmund Street, Birmingham, B3 2HB, United Kingdom

Legal authority Uk Gaap
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09357623
Notified on 26 June 2017
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth163 397178 001       
Balance Sheet
Cash Bank In Hand49 09464 145       
Cash Bank On Hand 64 14541 563269 4882 5286 5812 7554 757
Current Assets308 044315 531293 542331 593456 494661 893826 286642 450676 730
Debtors258 950251 386251 979331 567447 006659 365819 705639 695671 973
Net Assets Liabilities 178 001229 080230 109297 221385 660466 573455 918449 559
Net Assets Liabilities Including Pension Asset Liability163 397178 001       
Other Debtors 42 80052 07173 96476 09487 624158 33185 64191 902
Property Plant Equipment 122 679111 51179 37772 39469 71679 22880 93973 332
Tangible Fixed Assets64 247122 679       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve162 397177 001       
Shareholder Funds163 397178 001       
Other
Amount Specific Advance Or Credit Directors   1 400     
Amount Specific Advance Or Credit Made In Period Directors    1 400    
Amount Specific Advance Or Credit Repaid In Period Directors   1 400     
Accumulated Depreciation Impairment Property Plant Equipment 186 766230 079272 747311 813355 139386 271423 316462 253
Amounts Owed By Group Undertakings   86 034123 534243 046418 052292 239317 967
Average Number Employees During Period  40393744423845
Bank Borrowings Overdrafts 18 50012 5006 500500500200 00030 000 
Creditors 40 03628 15416 2724 390361 565455 189275 456306 898
Creditors Due After One Year 40 036       
Creditors Due Within One Year265 219247 204       
Dividends Paid   35 834150 004    
Fixed Assets120 572149 710138 542106 40899 42596 747109 028107 53996 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 50045 00028 643179 04326 48145 59335 00043 312
Increase From Depreciation Charge For Year Property Plant Equipment  43 31342 66839 06643 32631 13237 04538 937
Investments Fixed Assets56 32527 03127 03127 03127 03127 0311 0001 0001 000
Investments In Group Undertakings 27 03127 03127 03127 03127 0311 0001 0001 000
Net Current Assets Liabilities42 82568 327118 692139 973202 186300 328371 097366 994369 832
Number Shares Allotted 1 000       
Other Creditors 21 53615 6549 7723 890188 69752 08162 157123 126
Other Taxation Social Security Payable 130 34447 45243 69448 557106 875153 429109 637127 345
Par Value Share 1       
Profit Loss   36 863217 116    
Property Plant Equipment Gross Cost 309 445341 590352 124384 207424 855465 499504 255535 585
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 86 687       
Tangible Fixed Assets Cost Or Valuation222 758309 445       
Tangible Fixed Assets Depreciation158 511186 766       
Tangible Fixed Assets Depreciation Charged In Period 28 255       
Total Additions Including From Business Combinations Property Plant Equipment  32 14510 53432 08340 64840 64438 75631 330
Total Assets Less Current Liabilities163 397218 037257 234246 381301 611397 075480 125474 533466 564
Trade Creditors Trade Payables 95 96089 535111 98377 12465 49349 67973 66256 427
Trade Debtors Trade Receivables 208 586199 908171 569247 378328 695243 322261 815262 104
Accumulated Amortisation Impairment Intangible Assets      3 2006 4009 600
Additional Provisions Increase From New Provisions Recognised     11 4152 137  
Increase From Amortisation Charge For Year Intangible Assets      3 2003 2003 200
Intangible Assets      28 80025 60022 400
Intangible Assets Gross Cost      32 00032 000 
Provisions     11 41513 552  
Provisions For Liabilities Balance Sheet Subtotal     11 41513 55218 61517 005
Total Additions Including From Business Combinations Intangible Assets      32 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Articles and Memorandum of Association
filed on: 26th, March 2024
Free Download (17 pages)

Company search