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.
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 |
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 |
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 |