Old Orchard Longframlington Limited MORPETH


Founded in 2004, Old Orchard Longframlington, classified under reg no. 05123169 is an active company. Currently registered at 2 The Orchard NE65 8AS, Morpeth the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 4 directors in the the company, namely David J., Susan S. and David G. and others. In addition one secretary - John W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philippa I. who worked with the the company until 8 September 2005.

Old Orchard Longframlington Limited Address / Contact

Office Address 2 The Orchard
Office Address2 Longframlington
Town Morpeth
Post code NE65 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05123169
Date of Incorporation Mon, 10th May 2004
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David J.

Position: Director

Appointed: 19 December 2016

Susan S.

Position: Director

Appointed: 19 July 2016

David G.

Position: Director

Appointed: 30 July 2015

John W.

Position: Secretary

Appointed: 15 May 2006

John W.

Position: Director

Appointed: 24 March 2006

Susan B.

Position: Director

Appointed: 19 July 2016

Resigned: 19 December 2016

Arnold H.

Position: Director

Appointed: 01 July 2014

Resigned: 19 July 2016

Dyan D.

Position: Director

Appointed: 01 July 2014

Resigned: 19 July 2016

Terence M.

Position: Director

Appointed: 05 December 2007

Resigned: 10 May 2015

Maureen C.

Position: Director

Appointed: 22 November 2006

Resigned: 17 September 2007

Christine H.

Position: Director

Appointed: 15 May 2006

Resigned: 01 July 2014

Julie T.

Position: Director

Appointed: 14 March 2006

Resigned: 01 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2004

Resigned: 10 May 2004

Peter I.

Position: Director

Appointed: 10 May 2004

Resigned: 08 September 2005

Philippa I.

Position: Director

Appointed: 10 May 2004

Resigned: 08 September 2005

Philippa I.

Position: Secretary

Appointed: 10 May 2004

Resigned: 08 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 May 2004

Resigned: 10 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 May 2004

Resigned: 10 May 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is David G. This PSC has significiant influence or control over the company,.

David G.

Notified on 8 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-05-31
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements