About

Registered Number: 03052962
Date of Incorporation: 03/05/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Ford Park Crescent, Ulverston, Cumbria, LA12 7JP

 

Having been setup in 1995, St Mary's Orangery Ltd are based in Cumbria, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Lake, Susan, Adams, Simon Paul, Jowett, Graham Arthur, Servante, Graham Paul, Wren, Andrew Philip, Campbell, Carol Edith, Cox, Charles Maunder, Smith, Anthony Greaves, Davies, Julian Penry, Hext, Sue, Higham, Elise, James, Andrew Phillip, Mander, Josephine, Pearson, Rodney Alexander Newsom, Pybis, Kevin Thomas, Robinson, Anne, Stansfield, Derek, Doctor, Williams, Penelope Susan, Dr are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Simon Paul 02 February 2016 - 1
JOWETT, Graham Arthur 02 February 2016 - 1
SERVANTE, Graham Paul 02 February 2016 - 1
WREN, Andrew Philip 26 September 2017 - 1
DAVIES, Julian Penry 03 May 1995 19 December 2004 1
HEXT, Sue 09 December 2014 28 March 2017 1
HIGHAM, Elise 09 December 2014 26 April 2016 1
JAMES, Andrew Phillip 09 December 2014 01 March 2019 1
MANDER, Josephine 25 November 1998 19 December 2004 1
PEARSON, Rodney Alexander Newsom 20 October 2004 01 June 2010 1
PYBIS, Kevin Thomas 02 February 2016 10 October 2016 1
ROBINSON, Anne 03 May 1995 31 July 1996 1
STANSFIELD, Derek, Doctor 03 May 1995 01 November 1998 1
WILLIAMS, Penelope Susan, Dr 01 June 2010 12 May 2014 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Susan 24 February 2014 - 1
CAMPBELL, Carol Edith 28 June 1995 08 January 2008 1
COX, Charles Maunder 03 May 1995 27 September 1995 1
SMITH, Anthony Greaves 08 January 2008 24 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 27 September 2018
PSC02 - N/A 26 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 09 May 2016
RESOLUTIONS - N/A 30 March 2016
CC04 - Statement of companies objects 30 March 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
TM02 - Termination of appointment of secretary 24 February 2014
AP03 - Appointment of secretary 24 February 2014
AA - Annual Accounts 02 January 2014
CERTNM - Change of name certificate 13 June 2013
RESOLUTIONS - N/A 20 May 2013
CONNOT - N/A 20 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 July 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 04 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 19 May 1999
225 - Change of Accounting Reference Date 18 May 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 20 May 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 06 May 1997
225 - Change of Accounting Reference Date 24 December 1996
363s - Annual Return 17 June 1996
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.