ORION COMMERCIAL PROPERTIES LIMITED
HORBURY WAKEFIELD CHARTBOUND PROPERTIES LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 5RA
Company number 01539716
Status Active
Incorporation Date 19 January 1981
Company Type Private Limited Company
Address 5 BENTON OFFICE PARK, BENNETT AVENUE BENTON HILL, HORBURY WAKEFIELD, WEST YORKSHIRE, WF4 5RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,156 ; Full accounts made up to 31 May 2015. The most likely internet sites of ORION COMMERCIAL PROPERTIES LIMITED are www.orioncommercialproperties.co.uk, and www.orion-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Orion Commercial Properties Limited is a Private Limited Company. The company registration number is 01539716. Orion Commercial Properties Limited has been working since 19 January 1981. The present status of the company is Active. The registered address of Orion Commercial Properties Limited is 5 Benton Office Park Bennett Avenue Benton Hill Horbury Wakefield West Yorkshire Wf4 5ra. . WESTON, Christine Mary is a Secretary of the company. LUMB, Andrew James is a Director of the company. LUMB, Jean Sandra is a Director of the company. LUMB, Joanne Sarah is a Director of the company. LUMB, Timothy is a Director of the company. REYNOLDS, Diane is a Director of the company. WESTON, Christine Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LUMB, Andrew James
Appointed Date: 18 November 2002
53 years old

Director
LUMB, Jean Sandra

80 years old

Director
LUMB, Joanne Sarah
Appointed Date: 07 April 2015
55 years old

Director
LUMB, Timothy

81 years old

Director
REYNOLDS, Diane
Appointed Date: 20 April 2005
68 years old

Director

ORION COMMERCIAL PROPERTIES LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,156

13 Jan 2016
Full accounts made up to 31 May 2015
28 Aug 2015
Registration of charge 015397160085, created on 27 August 2015
08 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,156

...
... and 240 more events
26 Aug 1987
Full accounts made up to 31 January 1987

26 Aug 1987
Return made up to 26/05/87; no change of members

04 Nov 1986
Annual return made up to 30/04/86

23 Oct 1986
Full accounts made up to 31 January 1986

26 Sep 1986
Director resigned;new director appointed

ORION COMMERCIAL PROPERTIES LIMITED Charges

27 August 2015
Charge code 0153 9716 0085
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Orion Developments Limited
Description: F/H property k/a unit 4 benton office park bennett avenue…
24 March 2015
Charge code 0153 9716 0084
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Orion Developments Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0153 9716 0083
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: 10 kiln avenue, mirfield WF14 0HU (title number WYK830646)…
16 October 2014
Charge code 0153 9716 0082
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
16 October 2014
Charge code 0153 9716 0081
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Contains fixed charge…
25 June 2013
Charge code 0153 9716 0080
Delivered: 27 June 2013
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land at 14 kingsway gardens ossett t/n WYK891937…
25 June 2013
Charge code 0153 9716 0079
Delivered: 27 June 2013
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land at 286 kingsway ossett t/n WYK900508. Notification…
25 June 2013
Charge code 0153 9716 0078
Delivered: 27 June 2013
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
30 November 2011
Legal mortgage
Delivered: 13 December 2011
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 16 waterford place renfield grove normanton to be…
29 November 2011
Legal mortgage
Delivered: 13 December 2011
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a plot 15 waterford place renfield grove…
29 June 2010
Legal mortgage
Delivered: 30 June 2010
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a flat 2 10 commercial street morley leeds…
28 May 2010
Legal mortgage
Delivered: 29 May 2010
Status: Satisfied on 18 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 17 scott street pudsey leeds t/no WYK550237; assigns the…
19 May 2010
Legal mortgage
Delivered: 20 May 2010
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 46 kingsway gardens, ossett to be known as 10 kingsway…
28 April 2010
Legal mortgage
Delivered: 1 May 2010
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 100 spring place park north road northorpe mirfield to…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 waterford place renfield grove normanton assigns the…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 ravenfield court denaby avenue conisbrough doncaster…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 99 spring place park to be known as 55 spring place…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 6 victoria mews frogmoor avenue bradford to be known…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 83 spring place park mirfield assigns the goodwill of…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 98 spring place park to be known as 53 spring place…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 27 parkfield court morley to be known as 49 parkfield…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 8 belgrave court known as 17 belgrave court rastrick…
26 May 2009
Legal mortgage
Delivered: 27 May 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 newton grange hemsworth pontefract west yorkshire to…
26 May 2009
Legal mortgage
Delivered: 27 May 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 newton grange hemsworth pontefract west yorkshire to…
4 March 2009
Legal mortgage
Delivered: 6 March 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 286 kingsway gardens ossett west yorkshire assigns the…
20 February 2009
Legal mortgage
Delivered: 23 February 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 kingsway gardens ossett, assigns the goodwill of all…
12 January 2009
Legal mortgage
Delivered: 13 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 delamere gardens WF1 4LA assigns the goodwill of all…
12 January 2009
Legal mortgage
Delivered: 13 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 32 kiln avenue WF14 0MU assigns the goodwill of all…
12 January 2009
Legal mortgage
Delivered: 13 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 30 kiln avenue WF14 0HU assigns the goodwill of all…
12 January 2009
Legal mortgage
Delivered: 13 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 belgrave court brighouse assigns the goodwill of all…
12 January 2009
Legal mortgage
Delivered: 13 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 25 belgrave court brighouse assigns the goodwill of all…
19 December 2008
Legal mortgage
Delivered: 8 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: The property known as or being 1 parkfield court, morley…
19 December 2008
Legal mortgage
Delivered: 8 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 parkfield court morley leeds assigns the goodwill of all…
19 December 2008
Legal mortgage
Delivered: 8 January 2009
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 17 the maltings shepley huddersfield assigns the goodwill…
19 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 parkfield court morley leeds assigns the goodwill of all…
19 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 frogmore avenue bradford assigns the goodwill of all…
19 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 frogmore avenue oakenshaw bradford assigns the goodwill…
10 October 2008
Legal mortgage
Delivered: 16 October 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 kingsway gardens ossett wakefield assigns the goodwill of…
7 October 2008
Legal mortgage
Delivered: 8 October 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 290 kingsway ossett west yorkshire, assigns the goodwill of…
3 October 2008
Legal mortgage
Delivered: 4 October 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 6 kingsway gardens ossett west yorkshire assigns the…
24 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Timothy Lumb, Jean Sandra Lumb, Christine Mary Weston, Andrew James Lumb, Simon Timothy Lumb & Joanne Sarah Lumb
Description: All present and future monies together with all interest.
23 June 2008
Legal mortgage
Delivered: 25 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 81 spring place park north road mirfield assigns the…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 78 spring place park mirfield assigns the goodwill of…
17 June 2008
Legal mortgage
Delivered: 18 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 82 spring place park mirfield assigns the goodwill of…
13 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 80 spring place park mirfield assigns the goodwill of…
9 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 79 spring place park north road mirfield assigns the…
30 May 2008
Legal mortgage
Delivered: 3 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 12 newton grange highfield road hemsworth assigns the…
30 May 2008
Legal mortgage
Delivered: 3 June 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 13 dunstarn court adel leeds assigns the goodwill of…
22 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 15 newton grange highfield road hemsworth assigns the…
30 April 2008
Legal mortgage
Delivered: 17 May 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 newton grange, highfield road, hemsworth assigns the…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 12 dunstarn court adel leeds assigns the goodwill of…
22 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 28 ashbourne gardens off taylor hall lane mirfield k/a…
21 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 11 dunstarn court adel leeds; assigns the goodwill of…
13 March 2008
Legal mortgage
Delivered: 15 March 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: All that l/h property k/a 9 dunstarn court leeds assigns…
22 February 2008
Legal mortgage
Delivered: 28 February 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H 1 wentworth mews wakefield road ackworth assigns the…
15 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Property being plot 4 to be known as 11 wentworth mews…
1 February 2008
Legal mortgage
Delivered: 7 February 2008
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 5 dunstarn court adel leeds. Assigns the goodwill of all…
17 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 kiln avenue mirfield t/no WYK822925. Assigns the goodwill…
17 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 20 rose farm meadows altofts t/no WYK757290. Assigns the…
17 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 28 rose farm meadows altofts t/no WYK821487. Together with…
17 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 8 montrose gardens off telford close castleford t/no…
17 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 9 montrose gardens castleford t/no wyk 845072. together…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 thornley brook thurnscoe rotherham t/no syk 506438…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 kiln avenue mirfield t/no wyk 827941. assigns the…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 cedar house oakwood gardens halifax t/no wyk 835197…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 6 meadowbrook court morley leeds t/no wyk 757361. assigns…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 meadowbrook court morley leeds t/no wyk 790018. assigns…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 54 montrose gardens telford close castleford t/no wyk…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 kiln avenue mirfield t/no wyk 830646. assigns the…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 20 oakwood gardens halifax t/no wyk 824002. assigns the…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 22 oakwood gardens halifax t/no wyk 824001. assigns the…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 oakwood gardens halifax t/no wyk 824000. assigns the…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 8 cedar house oakwood gardens beechwood halifax t/no wyk…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 11 cedar house oakwood gardens beechwood road halifax t/no…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 24 hemsley road sandal wakefield t/no wyk 792859. assigns…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 6 fairfield court gale lane york t/no nyk 325808. assigns…
12 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 fairfield court gale lane york and parking space t/no…
30 September 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Unit 3, benton office park, horbury, wakefield. Assigns the…
30 September 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Winchester business park, bradford aka land at dick lane…
30 September 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Unit 6, benton office park, horbury, wakefield. Assigns the…
30 September 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Unit 5, benton office park, horbury, wakefield. Assigns the…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: The property known as unit 2 benton office park horbury…
5 February 1999
Legal mortgage
Delivered: 6 February 1999
Status: Satisfied on 22 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Property k/a stonebridge court benton park wakefield road…
2 February 1994
Debenture
Delivered: 9 February 1994
Status: Satisfied on 12 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 April 1981
Legal charge
Delivered: 24 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the fall, east ardsley, nr wakefield west yorkshire…