Orridge & Company Limited MILTON KEYNES


Founded in 2002, Orridge & Company, classified under reg no. 04605119 is an active company. Currently registered at Pinder House MK9 1DS, Milton Keynes the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 19, 2002 Orridge & Company Limited is no longer carrying the name Namedale.

At present there are 7 directors in the the company, namely Melanie H., Mark H. and Ian F. and others. In addition one secretary - Ian F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orridge & Company Limited Address / Contact

Office Address Pinder House
Office Address2 249 Upper Third Street
Town Milton Keynes
Post code MK9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04605119
Date of Incorporation Fri, 29th Nov 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Melanie H.

Position: Director

Appointed: 26 January 2021

Mark H.

Position: Director

Appointed: 26 January 2021

Ian F.

Position: Director

Appointed: 01 July 2020

Simon H.

Position: Director

Appointed: 28 August 2019

Ian F.

Position: Secretary

Appointed: 25 June 2019

Daniel P.

Position: Director

Appointed: 15 October 2018

Darren F.

Position: Director

Appointed: 23 January 2008

Paul H.

Position: Director

Appointed: 20 May 2003

Andrew H.

Position: Secretary

Appointed: 22 January 2019

Resigned: 01 March 2019

Parmjit S.

Position: Director

Appointed: 22 January 2019

Resigned: 13 February 2019

Andrew H.

Position: Director

Appointed: 22 January 2019

Resigned: 01 March 2019

Daniel P.

Position: Director

Appointed: 19 May 2017

Resigned: 22 January 2018

Claire K.

Position: Director

Appointed: 16 July 2014

Resigned: 02 November 2018

Louise I.

Position: Secretary

Appointed: 01 May 2014

Resigned: 21 November 2018

Louise I.

Position: Director

Appointed: 01 May 2014

Resigned: 21 November 2018

Philip K.

Position: Director

Appointed: 01 November 2011

Resigned: 30 April 2014

Philip K.

Position: Secretary

Appointed: 01 November 2011

Resigned: 30 April 2014

Daniel P.

Position: Secretary

Appointed: 09 September 2011

Resigned: 01 November 2011

Peter D.

Position: Director

Appointed: 12 August 2011

Resigned: 13 October 2023

Jose L.

Position: Secretary

Appointed: 19 November 2010

Resigned: 09 September 2011

Jose L.

Position: Director

Appointed: 19 November 2010

Resigned: 09 September 2011

Philip W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 19 November 2010

Philip W.

Position: Director

Appointed: 01 May 2008

Resigned: 19 November 2010

Philip G.

Position: Director

Appointed: 12 December 2005

Resigned: 18 September 2017

Simon K.

Position: Director

Appointed: 01 December 2005

Resigned: 07 June 2018

Robert Z.

Position: Director

Appointed: 23 February 2005

Resigned: 22 March 2010

Michelle G.

Position: Secretary

Appointed: 18 December 2003

Resigned: 01 May 2008

Michelle G.

Position: Director

Appointed: 01 October 2003

Resigned: 01 May 2008

Stephen W.

Position: Director

Appointed: 20 May 2003

Resigned: 31 December 2006

Allen E.

Position: Director

Appointed: 20 May 2003

Resigned: 31 December 2013

Trevor H.

Position: Director

Appointed: 18 December 2002

Resigned: 05 July 2007

Derek F.

Position: Director

Appointed: 18 December 2002

Resigned: 14 December 2004

Robert Z.

Position: Secretary

Appointed: 04 December 2002

Resigned: 18 December 2003

David R.

Position: Director

Appointed: 04 December 2002

Resigned: 10 July 2023

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 04 December 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 04 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Orridge Holdings Ltd from Milton Keynes, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christie Group Plc that put London, England as the official address. This PSC has a legal form of "a limited by shares", 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.

Orridge Holdings Ltd

Pinder House 249 Upper Third Street, Milton Keynes, MK9 1DS, England

Legal authority United Kingdom, Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom, Companies House
Registration number 10496517
Notified on 25 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christie Group Plc

Whitefriars House 6 Carmelite Street, London, EC4Y 0BS, England

Legal authority United Kingdom, Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01471939
Notified on 6 April 2016
Ceased on 24 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Namedale December 19, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on October 11, 2023: 10100000.00 GBP
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements