Company NameORS Contracting Limited
Company StatusActive
Company Number02962754
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NameBonustoken Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John O'Connor
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brigandine Close
Warrior Park
Hartlepool
TS25 1ES
Director NameMary Daphne O'Connor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brigandine Close
Seaton Carew
Hartlepool
Cleveland
TS25 1ES
Secretary NameMary Daphne O'Connor
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brigandine Close
Seaton Carew
Hartlepool
Cleveland
TS25 1ES
Director NameMr Roy James O'Connor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2006(11 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Endeavour Close
Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoconnor-roofing.co.uk
Telephone01429 222554
Telephone regionHartlepool

Location

Registered AddressUnit 11 Hunter House Industrial Estate
Tofts Road East
Hartlepool
Cleveland
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£436,032
Cash£16,342
Current Liabilities£514,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

20 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 January 2005Delivered on: 12 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 7 October 2000
Satisfied on: 24 July 2012
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: The freehold property known as 52 rydal street hartlepool cleveland t/no: CE14421. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1997Delivered on: 13 October 1997
Satisfied on: 24 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(6 pages)
17 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
(4 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for John O'connor on 26 August 2010 (2 pages)
16 September 2010Director's details changed for Mary Daphne O'connor on 26 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Roy James O'connor on 26 August 2010 (2 pages)
16 September 2010Director's details changed for Mary Daphne O'connor on 26 August 2010 (2 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr Roy James O'connor on 26 August 2010 (2 pages)
16 September 2010Director's details changed for John O'connor on 26 August 2010 (2 pages)
30 April 2010Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 30 April 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Director's change of particulars / roy o'connor / 26/08/2006 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from unit 11 hunter house ind est tofts road east hartlepool TS25 2BE (1 page)
2 September 2009Director's change of particulars / roy o'connor / 26/08/2006 (2 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from unit 11 hunter house ind est tofts road east hartlepool TS25 2BE (1 page)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 September 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2005Registered office changed on 20/07/05 from: 22 brigandine close warrior park seaton carew hartlepool TS25 1ES (1 page)
20 July 2005Registered office changed on 20/07/05 from: 22 brigandine close warrior park seaton carew hartlepool TS25 1ES (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
18 October 2004Return made up to 26/08/04; full list of members (7 pages)
18 October 2004Return made up to 26/08/04; full list of members (7 pages)
19 September 2003Return made up to 26/08/03; full list of members (7 pages)
19 September 2003Return made up to 26/08/03; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: whitburn street hartlepool cleveland TS24 7QR (1 page)
4 July 2003Registered office changed on 04/07/03 from: whitburn street hartlepool cleveland TS24 7QR (1 page)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 September 2002Return made up to 26/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Return made up to 26/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 26/08/00; full list of members (6 pages)
6 September 2000Return made up to 26/08/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 26/08/99; no change of members (4 pages)
18 August 1999Full accounts made up to 31 October 1998 (7 pages)
18 August 1999Return made up to 26/08/99; no change of members (4 pages)
18 August 1999Full accounts made up to 31 October 1998 (7 pages)
16 November 1998Full accounts made up to 31 October 1997 (7 pages)
16 November 1998Full accounts made up to 31 October 1997 (7 pages)
16 September 1998Return made up to 26/08/98; full list of members (6 pages)
16 September 1998Return made up to 26/08/98; full list of members (6 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
30 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Full accounts made up to 31 October 1995 (8 pages)
1 July 1996Full accounts made up to 31 October 1995 (8 pages)
13 September 1995Return made up to 26/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1995Return made up to 26/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
26 August 1994Incorporation (9 pages)
26 August 1994Incorporation (9 pages)