Ortoncrest Holdings Limited NOTTINGHAM


Ortoncrest Holdings started in year 1996 as Private Limited Company with registration number 03181245. The Ortoncrest Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Nottingham at Glaisdale Drive. Postal code: NG8 4LU. Since 1998-08-07 Ortoncrest Holdings Limited is no longer carrying the name Wyndsor Group.

At the moment there are 7 directors in the the company, namely Ashley H., Ian M. and Tristan H. and others. In addition one secretary - Martin F. - 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 - Michael R. who worked with the the company until 28 April 2023.

This company operates within the S73 0UF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1077652 . It is located at Unit 6e3, Short Lane, Castle Donington with a total of 6 cars.

Ortoncrest Holdings Limited Address / Contact

Office Address Glaisdale Drive
Office Address2 Bilborough
Town Nottingham
Post code NG8 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181245
Date of Incorporation Mon, 1st Apr 1996
Industry
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Ashley H.

Position: Director

Appointed: 28 April 2023

Ian M.

Position: Director

Appointed: 28 April 2023

Tristan H.

Position: Director

Appointed: 28 April 2023

Martin F.

Position: Director

Appointed: 28 April 2023

Martin F.

Position: Secretary

Appointed: 28 April 2023

Andrew D.

Position: Director

Appointed: 16 July 2018

Abigail A.

Position: Director

Appointed: 05 February 2008

Michael R.

Position: Director

Appointed: 31 October 1997

Lee W.

Position: Director

Appointed: 28 September 2011

Resigned: 28 April 2023

Kevin C.

Position: Director

Appointed: 15 June 2009

Resigned: 26 September 2013

Geoffrey D.

Position: Director

Appointed: 01 April 2008

Resigned: 22 April 2010

Nicola B.

Position: Director

Appointed: 11 January 2008

Resigned: 28 April 2023

Kevin C.

Position: Director

Appointed: 01 September 1998

Resigned: 07 March 2008

Jonathan E.

Position: Director

Appointed: 31 October 1997

Resigned: 28 February 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 1996

Resigned: 01 April 1996

Paul H.

Position: Director

Appointed: 01 April 1996

Resigned: 01 September 1997

Michael R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 28 April 2023

Peter W.

Position: Director

Appointed: 01 April 1996

Resigned: 28 April 2023

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1996

Resigned: 01 April 1996

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 researched, there is T.p. Hopwell (Birmingham) Limited from Nottingham, England. The abovementioned PSC is categorised as "a private 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 entity in the PSC register is Peter W. This PSC owns 75,01-100% shares.

T.P. Hopwell (Birmingham) Limited

Glaisdale Drive Bilborough, Nottingham, Nottinghamshire, NG8 4LU, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01663347
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 1 January 2017
Ceased on 28 April 2023
Nature of control: 75,01-100% shares

Company previous names

Wyndsor Group August 7, 1998

Transport Operator Data

Unit 6e3
Address Short Lane , East Midlands Distribution Centre
City Castle Donington
Post code DE74 2HA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-09-30
filed on: 6th, June 2023
Free Download (30 pages)

Company search