Company NameR.H. Orange & Son Limited
DirectorMichael Robert Orange
Company StatusActive
Company Number04252856
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Michael Robert Orange
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 106 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
Secretary NameLisa Beattie
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 106 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone0191 4826677
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 106 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1000 at £1Mr Michael Robert Orange
31.75%
Ordinary
1000 at £1Mrs Lisa Beattie
31.75%
Ordinary
1000 at £1Mrs Patricia Orange
31.75%
Ordinary
50 at £1Mrs Julie Orange
1.59%
Ordinary A
50 at £1Mrs Lisa Beattie
1.59%
Ordinary B
50 at £1Ms Pauline Westwater
1.59%
Ordinary C

Financials

Year2014
Net Worth£754,803
Cash£263,387
Current Liabilities£647,162

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

6 December 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
2 August 2023Appointment of Mrs Lisa Beattie as a director on 2 August 2023 (2 pages)
24 May 2023Second filing of Confirmation Statement dated 16 July 2016 (7 pages)
19 May 2023Appointment of Mrs Patricia Orange as a director on 19 May 2023 (2 pages)
19 May 2023Appointment of Mrs Julie Orange as a director on 19 May 2023 (2 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
2 November 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 January 2022Current accounting period extended from 31 January 2022 to 30 April 2022 (1 page)
11 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
25 May 2021Statement of capital following an allotment of shares on 1 February 2020
  • GBP 3,500
(4 pages)
25 May 2021Confirmation statement made on 20 April 2021 with updates (7 pages)
16 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
28 April 2020Confirmation statement made on 20 April 2020 with updates (7 pages)
20 April 2020Change of details for Mr Michael Robert Orange as a person with significant control on 19 April 2020 (2 pages)
14 April 2020Director's details changed for Mr Michael Robert Orange on 14 April 2020 (2 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
17 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 3,350
(9 pages)
17 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 3,350
(9 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2023
(8 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 July 2015Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
30 July 2015Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,150
(6 pages)
30 July 2015Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,150
(6 pages)
30 July 2015Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
28 July 2015Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QY on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QY on 28 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,150
(5 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,150
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 July 2014Secretary's details changed for Lisa Beattie on 28 July 2014 (1 page)
29 July 2014Secretary's details changed for Lisa Beattie on 28 July 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages)
20 December 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Michael Robert Orange on 16 July 2011 (2 pages)
26 August 2011Director's details changed for Michael Robert Orange on 16 July 2011 (2 pages)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 16/07/09; full list of members (5 pages)
12 August 2009Return made up to 16/07/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 16/07/08; full list of members (6 pages)
11 August 2008Return made up to 16/07/08; full list of members (6 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 August 2007Return made up to 16/07/07; full list of members (6 pages)
10 August 2007Return made up to 16/07/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 September 2006Return made up to 16/07/06; full list of members (6 pages)
12 September 2006Return made up to 16/07/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 July 2005Return made up to 16/07/05; full list of members (6 pages)
15 July 2005Return made up to 16/07/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 August 2004Return made up to 16/07/04; no change of members (4 pages)
10 August 2004Return made up to 16/07/04; no change of members (4 pages)
31 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
31 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 16/07/03; full list of members (6 pages)
5 August 2003Return made up to 16/07/03; full list of members (6 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 August 2002Return made up to 16/07/02; full list of members (6 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Return made up to 16/07/02; full list of members (6 pages)
16 August 2001Ad 23/07/01--------- £ si 3099@1=3099 £ ic 1/3100 (2 pages)
16 August 2001Ad 23/07/01--------- £ si 3099@1=3099 £ ic 1/3100 (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
16 July 2001Incorporation (18 pages)
16 July 2001Incorporation (18 pages)