Company NameOrion Entertainments Limited
Company StatusActive
Company Number00678075
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)
Previous NameOrion Buildings (Cleveleys) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(46 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(58 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(63 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Kate Mason
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(29 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 March 2007)
RoleCompany Director
Correspondence AddressCleveleys Nursing & Care Home
19 Rosall Road Thornton
Cleveleys
Lancs
FY5 1DG
Director NameMuriel Noble
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(29 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362c Dukesway, Team Valley
Gateshead
Tyne & Wear
NE11 0PZ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed01 December 1990(29 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMichael William Mason
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address9 Ribchester Road
Lytham St Annes
Lancashire
FY8 4HE
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Director NameMichael Frederick Mason
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(39 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tarn Road
Cleveleys
Thornton Cleveleys
Lancashire
FY5 5AU
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(46 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(47 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(48 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(53 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ

Contact

Websiteorionentertainments.co.uk

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5k at £1Executors Of Kate Mason
50.00%
Ordinary
2.5k at £1Falcombe Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

13 February 1984Delivered on: 22 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold orion buildings, crescent west, thornton. Clweleys. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold orion buildings, cresent west, thornton clweleys. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate in runnymede avenue, thornton clweleys. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 July 2023Accounts for a small company made up to 31 October 2022 (6 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 October 2021 (6 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (5 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (5 pages)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 October 2017 (5 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
1 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(4 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(4 pages)
30 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
30 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 January 2012Appointment of Mr David Harmon Biesterfield as a director (2 pages)
19 January 2012Appointment of Mr David Harmon Biesterfield as a director (2 pages)
18 January 2012Termination of appointment of Michael Mason as a director (1 page)
18 January 2012Termination of appointment of Michael Mason as a director (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 April 2010Termination of appointment of Muriel Noble as a director (1 page)
12 April 2010Termination of appointment of Muriel Noble as a director (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Muriel Noble on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Michael Frederick Mason on 30 November 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Michael Frederick Mason on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Muriel Noble on 30 November 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
29 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 May 2009Appointment terminated director robert jefferson (1 page)
6 May 2009Appointment terminated director robert jefferson (1 page)
6 May 2009Director appointed david james horrocks (12 pages)
6 May 2009Director appointed david james horrocks (12 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
10 July 2008Director appointed robert william jefferson (4 pages)
10 July 2008Director appointed robert william jefferson (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
9 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 January 2007New director appointed (3 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
16 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
16 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 December 2003Return made up to 01/12/03; full list of members (8 pages)
13 December 2003Return made up to 01/12/03; full list of members (8 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 March 2001Return made up to 01/12/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 01/12/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
23 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 December 1998Return made up to 01/12/98; no change of members (6 pages)
11 December 1998Return made up to 01/12/98; no change of members (6 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 January 1998Return made up to 01/12/97; full list of members (7 pages)
8 January 1998Return made up to 01/12/97; full list of members (7 pages)
27 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
20 December 1996Return made up to 01/12/96; no change of members (5 pages)
20 December 1996Return made up to 01/12/96; no change of members (5 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 December 1995Return made up to 01/12/95; no change of members (6 pages)
11 December 1995Return made up to 01/12/95; no change of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 October 1987Accounts made up to 31 October 1983 (11 pages)
23 October 1987Accounts made up to 31 October 1983 (11 pages)
6 October 1987Accounts made up to 31 October 1986 (15 pages)
6 October 1987Accounts made up to 31 October 1986 (15 pages)
17 September 1987Accounts made up to 31 October 1982 (11 pages)
17 September 1987Accounts made up to 31 October 1982 (11 pages)
29 April 1977Memorandum and Articles of Association (11 pages)
29 April 1977Memorandum and Articles of Association (11 pages)