About

Registered Number: 02603387
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Active
Registered Address: Travellers Lane Travellers Lane, Welham Green, Hatfield, Hertfordshire, AL9 7HN,

 

Established in 1991, Orwell Trucks Ltd has its registered office in Hatfield in Hertfordshire. We do not know the number of employees at this organisation. This business has 7 directors listed as Truscott, Robert Gordon, Ager, Jonathan Christopher, Kimberley, Darren, Letcher, Peter, Ogilvie, Robert Bruce Challinor, Webb, Stephen David, Wilson, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSCOTT, Robert Gordon 11 September 2017 - 1
AGER, Jonathan Christopher 01 July 2002 31 December 2016 1
KIMBERLEY, Darren 01 February 2008 12 February 2013 1
LETCHER, Peter 05 June 1997 31 December 2016 1
OGILVIE, Robert Bruce Challinor 28 June 1991 02 January 2009 1
WEBB, Stephen David 03 February 1993 01 November 2012 1
WILSON, Paul 01 January 2004 12 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 18 January 2019
AD01 - Change of registered office address 18 January 2019
CS01 - N/A 02 October 2018
PSC05 - N/A 02 October 2018
PSC05 - N/A 02 October 2018
RESOLUTIONS - N/A 04 September 2018
SH01 - Return of Allotment of shares 11 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
SH19 - Statement of capital 02 July 2018
CAP-SS - N/A 02 July 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 19 September 2017
AP01 - Appointment of director 15 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 23 November 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 12 November 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 29 April 2013
AA01 - Change of accounting reference date 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
CH01 - Change of particulars for director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
MISC - Miscellaneous document 15 February 2013
SH06 - Notice of cancellation of shares 21 November 2012
SH03 - Return of purchase of own shares 21 November 2012
RESOLUTIONS - N/A 13 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 17 July 2012
RESOLUTIONS - N/A 05 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 20 January 2009
169 - Return by a company purchasing its own shares 20 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 May 2003
169 - Return by a company purchasing its own shares 16 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
RESOLUTIONS - N/A 23 October 2001
123 - Notice of increase in nominal capital 23 October 2001
225 - Change of Accounting Reference Date 18 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 06 January 1999
RESOLUTIONS - N/A 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 28 April 1994
288 - N/A 03 March 1994
AA - Annual Accounts 07 December 1993
395 - Particulars of a mortgage or charge 05 June 1993
363s - Annual Return 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
123 - Notice of increase in nominal capital 27 April 1993
288 - N/A 22 February 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 03 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1991
395 - Particulars of a mortgage or charge 29 November 1991
288 - N/A 27 November 1991
395 - Particulars of a mortgage or charge 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
123 - Notice of increase in nominal capital 22 August 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1991
MEM/ARTS - N/A 07 July 1991
CERTNM - Change of name certificate 28 June 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 1993 Fully Satisfied

N/A

Debenture 26 November 1991 Fully Satisfied

N/A

Debenture 07 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.