The Original Holding Company Limited MELTON CONSTABLE


Founded in 1992, The Original Holding Company, classified under reg no. 02705065 is an active company. Currently registered at The Grange Stody Road NR24 2QH, Melton Constable the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st December 2021. Since 12th March 2014 The Original Holding Company Limited is no longer carrying the name Norfolk Country Cottages.

The firm has 5 directors, namely John W., Christopher S. and William E. and others. Of them, Richard E. has been with the company the longest, being appointed on 8 April 1993 and John W. has been with the company for the least time - from 11 December 2023. 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.

The Original Holding Company Limited Address / Contact

Office Address The Grange Stody Road
Office Address2 Brinton
Town Melton Constable
Post code NR24 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705065
Date of Incorporation Wed, 8th Apr 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John W.

Position: Director

Appointed: 11 December 2023

Christopher S.

Position: Director

Appointed: 05 September 2023

William E.

Position: Director

Appointed: 20 May 2022

Thomas E.

Position: Director

Appointed: 20 May 2022

Richard E.

Position: Director

Appointed: 08 April 1993

John W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 04 May 2022

John W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2022

Irene A.

Position: Director

Appointed: 22 October 1998

Resigned: 10 April 2012

Lesley E.

Position: Director

Appointed: 05 January 1996

Resigned: 20 June 2019

David C.

Position: Director

Appointed: 05 January 1996

Resigned: 23 May 2005

Lesley E.

Position: Secretary

Appointed: 08 April 1993

Resigned: 01 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1992

Resigned: 08 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1992

Resigned: 08 April 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is The Original Topco Limited from Melton Constable, England. 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 entity in the persons with significant control register is Richard E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lesley E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Original Topco Limited

The Grange Stody Road, Brinton, Melton Constable, NR24 2QH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 15357894
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard E.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lesley E.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Lesley E.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norfolk Country Cottages March 12, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 16th, December 2023
Free Download (38 pages)

Company search