About

Registered Number: 06271967
Date of Incorporation: 07/06/2007 (17 years ago)
Company Status: Active
Registered Address: Natwest Bank Chambers, The Homend, Ledbury, Herefordshire, HR8 1AB

 

Based in Ledbury in Herefordshire, Orme & Slade Ltd was founded on 07 June 2007. There are 5 directors listed as Evans, Michael David, Neilson, Julie Dawn, Rushton, David Andrew, Sutherland, Julie Louise, Yeomans, Lucy Charlotte for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael David 03 May 2019 - 1
NEILSON, Julie Dawn 11 September 2009 20 June 2016 1
RUSHTON, David Andrew 07 June 2007 03 May 2019 1
SUTHERLAND, Julie Louise 02 January 2013 03 May 2019 1
YEOMANS, Lucy Charlotte 01 July 2008 03 May 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 25 March 2020
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
RP04AP01 - N/A 02 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 22 May 2019
CH01 - Change of particulars for director 11 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 08 April 2016
SH06 - Notice of cancellation of shares 30 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2015
SH03 - Return of purchase of own shares 30 November 2015
RESOLUTIONS - N/A 18 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 April 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 24 June 2008
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.