Company NameOrange Box North East C.I.C.
DirectorIrene Brown
Company StatusActive
Company Number10160921
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)
Previous NameOrange Box North East Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Irene Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Brough Park Trading Estate
Byker
Newcastle Upon Tyne
NE6 2YF
Director NameMrs Ann Janice Cassidy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2022)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressUnit 13 Brough Park Way
Newcastle Upon Tyne
NE6 2YF
Director NameMr Stephen Lumsden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2022)
RoleTrainer/Assessor
Country of ResidenceEngland
Correspondence AddressUnit 13 Brough Park Way
Newcastle Upon Tyne
NE6 2YF

Location

Registered AddressUnit 13 Brough Park Trading Estate
Byker
Newcastle Upon Tyne
NE6 2YF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
23 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
5 April 2022Change of details for Ms Irene Brown as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Director's details changed for Miss Irene Brown on 5 April 2022 (2 pages)
19 March 2022Termination of appointment of Stephen Lumsden as a director on 14 March 2022 (1 page)
19 March 2022Termination of appointment of Ann Janice Cassidy as a director on 14 March 2022 (1 page)
28 February 2022Change of details for Ms Irene Brown as a person with significant control on 28 February 2022 (2 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
31 July 2020Appointment of Mr Stephen Lumsden as a director on 31 July 2020 (2 pages)
30 July 2020Appointment of Mrs Ann Janice Cassidy as a director on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mrs Ann Janice Cassidy on 30 July 2020 (2 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 February 2020Registered office address changed from C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England to Unit 13 Brough Park Trading Estate Byker Newcastle upon Tyne NE6 2YF on 20 February 2020 (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
22 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 April 2017Registered office address changed from C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 12 April 2017 (1 page)
12 April 2017Registered office address changed from C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 12 April 2017 (1 page)
11 August 2016Change of name notice (2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(29 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(29 pages)
21 June 2016Registered office address changed from 1 Lacey Court Longhoughton Alnwick Northumberland NE66 3BF United Kingdom to C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 1 Lacey Court Longhoughton Alnwick Northumberland NE66 3BF United Kingdom to C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 21 June 2016 (1 page)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)