Company NameOrigin Alloy Limited
DirectorsMichael Leslie Stanley and Andrew John Howe
Company StatusActive
Company Number07511298
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameOrigin Alloys Ltd

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Moorside North Fenham
Newcastle Upon Tyne
NE4 9DU
Director NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
BL2 1DZ
Director NameMr Peter Lawrence Charles Knee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare House Salop Street
Bolton
BL2 1DZ
Secretary NameLouise Elizabeth Green
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressShakespeare House Salop Street
Bolton
BL2 1DZ

Location

Registered Address98 Moorside North
Newcastle Upon Tyne
NE4 9DU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew John Howe
20.00%
Ordinary
2 at £1Louise Elizabeth Green
20.00%
Ordinary
2 at £1Michael Leslie Stanley
20.00%
Ordinary
2 at £1Peter Knee
20.00%
Ordinary
1 at £1Induresco LTD
10.00%
Ordinary
1 at £1Kenneth Pedersen
10.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£6,353
Current Liabilities£17,038

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 April 2024 (2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
17 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
28 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
16 November 2021Notification of Andrew John Howe as a person with significant control on 6 April 2020 (2 pages)
16 November 2021Withdrawal of a person with significant control statement on 16 November 2021 (2 pages)
16 November 2021Notification of Michael Leslie Stanley as a person with significant control on 6 April 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
13 April 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
7 September 2020Director's details changed for Mr Michael Leslie Stanley on 7 September 2020 (2 pages)
17 June 2020Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to 98 Moorside North Newcastle upon Tyne NE4 9DU on 17 June 2020 (1 page)
16 June 2020Termination of appointment of Peter Lawrence Charles Knee as a director on 1 June 2020 (1 page)
16 June 2020Termination of appointment of Louise Elizabeth Green as a secretary on 1 June 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 January 2018Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
14 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(7 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(7 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(7 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(7 pages)
5 November 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 November 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
19 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 April 2011Company name changed origin alloys LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed origin alloys LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
13 April 2011Change of name notice (2 pages)
31 January 2011Incorporation (52 pages)
31 January 2011Incorporation (52 pages)