THE ORIGINAL HOLDING COMPANY LIMITED
NORWICH NORFOLK COUNTRY COTTAGES LIMITED

Hellopages » Norfolk » Broadland » NR10 4JJ

Company number 02705065
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address BANK HOUSE MARKET PLACE, REEPHAM, NORWICH, NR10 4JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Current accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of THE ORIGINAL HOLDING COMPANY LIMITED are www.theoriginalholdingcompany.co.uk, and www.the-original-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Salhouse Rail Station is 13.2 miles; to Roughton Road Rail Station is 13.3 miles; to Wymondham Rail Station is 13.6 miles; to Attleborough Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Original Holding Company Limited is a Private Limited Company. The company registration number is 02705065. The Original Holding Company Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of The Original Holding Company Limited is Bank House Market Place Reepham Norwich Nr10 4jj. . WILLMOT, John Nicholas is a Secretary of the company. ELLIS, Lesley Anne is a Director of the company. ELLIS, Richard Marriott is a Director of the company. WILLMOT, John Nicholas is a Director of the company. Secretary ELLIS, Lesley Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Irene has been resigned. Director COURT, David Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLMOT, John Nicholas
Appointed Date: 01 May 2014

Director
ELLIS, Lesley Anne
Appointed Date: 05 January 1996
66 years old

Director

Director
WILLMOT, John Nicholas
Appointed Date: 01 May 2014
47 years old

Resigned Directors

Secretary
ELLIS, Lesley Anne
Resigned: 01 May 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Director
ALEXANDER, Irene
Resigned: 10 April 2012
Appointed Date: 22 October 1998
73 years old

Director
COURT, David Leonard
Resigned: 23 May 2005
Appointed Date: 05 January 1996
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 1993
Appointed Date: 08 April 1992

Persons With Significant Control

Mr Richard Marriott Ellis Acma
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Anne Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ORIGINAL HOLDING COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 3 July 2016 with updates
04 Apr 2017
Group of companies' accounts made up to 31 December 2015
16 Jan 2017
Current accounting period shortened from 30 April 2016 to 31 December 2015
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,000,100

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 91 more events
21 Jun 1993
Accounts for a dormant company made up to 30 April 1993

03 Jun 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Jun 1993
Return made up to 08/04/93; full list of members

14 Apr 1992
Secretary resigned

08 Apr 1992
Incorporation

THE ORIGINAL HOLDING COMPANY LIMITED Charges

1 July 2015
Charge code 0270 5065 0011
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 quayside, norwich, NR3 1RQ…
1 July 2015
Charge code 0270 5065 0010
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Carlton house, market place, reepham, norwich, NR10 4JJ…
1 July 2015
Charge code 0270 5065 0009
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 48 high street, aldeburgh, IP15 5AB…
1 July 2015
Charge code 0270 5065 0008
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Riches house, market place, reepham, norwich, NR10 4JJ…
1 July 2015
Charge code 0270 5065 0007
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 57 pier avenue, southwold, IP18 6DL…
1 July 2015
Charge code 0270 5065 0006
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 cross street, holt, NR25 6HZ…
1 July 2015
Charge code 0270 5065 0005
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The drift, the street, brinton, melton constable, NR24 2QS…
1 July 2015
Charge code 0270 5065 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bank house market place reepham norwich…
1 July 2015
Charge code 0270 5065 0003
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Melton house market place reepham morwich…
25 June 2015
Charge code 0270 5065 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 16 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…