ORBIT INVESTMENTS (NORTHERN) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 03206207
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ORBIT INVESTMENTS (NORTHERN) LIMITED are www.orbitinvestmentsnorthern.co.uk, and www.orbit-investments-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Orbit Investments Northern Limited is a Private Limited Company. The company registration number is 03206207. Orbit Investments Northern Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Orbit Investments Northern Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. BURGESS, John Paul is a Director of the company. HARDERN, Giles Ivan is a Director of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. ROYLE, Mark Stephen Thomas is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANNISON, Stanley has been resigned. Director JONES, Darren has been resigned. Director SCHULER, Martin Alexander has been resigned. Director WEATHERBY, Thomas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
BURGESS, John Paul
Appointed Date: 05 March 1997
68 years old

Director
HARDERN, Giles Ivan
Appointed Date: 10 March 2006
58 years old

Director
JONES, Anthony Emerson
Appointed Date: 11 November 2002
57 years old

Director
JONES, Mark Emerson
Appointed Date: 11 December 2002
60 years old

Director
JONES, Peter Emerson
Appointed Date: 31 May 1996
90 years old

Director
ROYLE, Mark Stephen Thomas
Appointed Date: 10 March 2006
61 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 31 May 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Director
ANNISON, Stanley
Resigned: 15 July 2002
Appointed Date: 31 May 1996
79 years old

Director
JONES, Darren
Resigned: 31 December 2005
Appointed Date: 05 March 1997
59 years old

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
Appointed Date: 31 May 1996
80 years old

Director
WEATHERBY, Thomas
Resigned: 08 June 1999
Appointed Date: 02 May 1997
98 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Persons With Significant Control

Emerson Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORBIT INVESTMENTS (NORTHERN) LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

05 Feb 2015
Registration of charge 032062070014, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 94 more events
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
05 Jun 1996
Registered office changed on 05/06/96 from: 181 queen victoria street london EC4V 4DD
05 Jun 1996
New director appointed
31 May 1996
Incorporation

ORBIT INVESTMENTS (NORTHERN) LIMITED Charges

30 January 2015
Charge code 0320 6207 0014
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited as the Security Agent and Trustee for the Secured Parties
Description: Part of f/h middlebrook retail and leisure park lancashire…
8 July 2014
Charge code 0320 6207 0013
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited as the Security Agent and Trustee for the Secured Parties
Description: F/H middlebrook retail and leisure park located at the…
10 August 2012
Supplemental deed
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property k/a 3-13 and 20-23 middlebrook retail park…
25 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Canada Life Limited
Description: F/H land k/a the asda store middlebrook horwich bolton t/n…
28 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Units 14 15A and 15B which form part of the f/h property…
31 May 2011
Assignment of agreements for leese
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: As a continuing security for the payment and discharge of…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown shaded in yellow on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red on the plan attached to the…
21 December 2006
Supplemental deed
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land lying to the south of chorley new road bolton…
5 November 1996
Deed of covenant
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: British Railways Board
Description: Lower house farm horwich bolton lancashire.
16 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings adjoining sefton fold farm, new…
16 October 1996
Charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the borrower's rights, title and interest (both…
16 October 1996
Assignment
Delivered: 29 October 1996
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the borrower's rights, title and interest (both…
16 October 1996
Assignment
Delivered: 29 October 1996
Status: Satisfied on 18 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the borrower's rights, title and interest (both…