About

Registered Number: 04220987
Date of Incorporation: 22/05/2001 (23 years ago)
Company Status: Active
Registered Address: Flemish House Red Hill Road, Aldham, Ipswich, Suffolk, IP7 6NR

 

Orwell River Cruises Ltd was registered on 22 May 2001 with its registered office in Suffolk, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Emma Helen 01 April 2010 - 1
MAGNUS, Elizabeth 01 April 2010 - 1
WEBB, Carl 01 April 2010 - 1
PARKER, Kevin 03 August 2001 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
SH01 - Return of Allotment of shares 06 January 2020
RESOLUTIONS - N/A 05 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 03 June 2019
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 05 June 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 09 February 2017
SH08 - Notice of name or other designation of class of shares 31 October 2016
RESOLUTIONS - N/A 27 October 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 31 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 27 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
225 - Change of Accounting Reference Date 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
RESOLUTIONS - N/A 31 August 2001
123 - Notice of increase in nominal capital 31 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
CERTNM - Change of name certificate 30 May 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 19 December 2011 Outstanding

N/A

Debenture 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.