About

Registered Number: 01218863
Date of Incorporation: 09/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Arrow Close, Enterprise Park, Leominster, Herefordshire, HR6 0LD

 

Established in 1975, Orphans Press Ltd have registered office in Leominster in Herefordshire, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation in the Companies House registry. This business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Dorothy Mary N/A 26 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 October 2016
SH01 - Return of Allotment of shares 26 May 2016
SH01 - Return of Allotment of shares 26 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
395 - Particulars of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 November 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 31 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 08 December 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 December 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 1997
MEM/ARTS - N/A 16 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
225 - Change of Accounting Reference Date 12 June 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 19 October 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 23 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 15 December 1993
363s - Annual Return 27 October 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 19 March 1992
AA - Annual Accounts 21 March 1991
363 - Annual Return 05 March 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
288 - N/A 28 April 1989
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 05 February 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
395 - Particulars of a mortgage or charge 28 March 1985
395 - Particulars of a mortgage or charge 30 December 1977
NEWINC - New incorporation documents 09 July 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2009 Outstanding

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Legal charge 13 March 1985 Fully Satisfied

N/A

Legal mortgage 30 December 1977 Fully Satisfied

N/A

Legal mortgage 30 December 1977 Fully Satisfied

N/A

Charge by way of legal mortgage 02 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.