Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORWELL HOMES LIMITED
Company Information for

ORWELL HOMES LIMITED

CRANE HILL LODGE, 325 LONDON ROAD, IPSWICH, IP2 0BE,
Company Registration Number
03337048
Private Limited Company
Active

Company Overview

About Orwell Homes Ltd
ORWELL HOMES LIMITED was founded on 1997-03-20 and has its registered office in Ipswich. The organisation's status is listed as "Active". Orwell Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORWELL HOMES LIMITED
 
Legal Registered Office
CRANE HILL LODGE
325 LONDON ROAD
IPSWICH
IP2 0BE
Other companies in IP2
 
Previous Names
ORWELL HOUSING LIMITED13/02/2007
Filing Information
Company Number 03337048
Company ID Number 03337048
Date formed 1997-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB921981120  
Last Datalog update: 2024-04-07 02:20:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORWELL HOMES LIMITED
The following companies were found which have the same name as ORWELL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORWELL HOMES DEVELOPMENT LIMITED 130 LEINSTER ROAD DUBLIN 6. RATHMINES, DUBLIN, D06AW84, IRELAND D06AW84 Active Company formed on the 2013-10-01

Company Officers of ORWELL HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK WYER
Company Secretary 2007-07-16
WILLIAM EDWARD ANTHONY
Director 2017-03-22
WENDY SUSAN EVANS-HENDRICK
Director 2007-07-16
STEPHEN RALPH JAVES
Director 1999-03-19
PETER DEREK JONES
Director 2015-06-24
ALASTAIR RUPERT THOMAS
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES COOK
Director 2007-07-16 2017-09-27
IAN RAYMOND LA TOUCHE BEAUMONT
Director 2011-06-30 2016-05-11
MARTIN BENNETT
Director 2014-03-26 2015-09-29
DAVID WILLIAM MCALLISTER
Director 1999-03-19 2014-03-26
JOHN TREVOR SAINSBURY
Director 2010-06-30 2011-06-30
JANE DAPHNE HALL
Director 1999-03-19 2010-06-30
STEPHEN RALPH JAVES
Company Secretary 1999-03-19 2007-07-16
SAM PERKS
Director 1999-03-19 2007-01-25
MAUREEN POOLEY
Company Secretary 1997-03-20 1999-03-19
JASON GEOFFREY POOLE
Director 1997-11-26 1999-03-19
MAUREEN POOLEY
Director 1997-03-20 1999-03-19
DIANA JANE MARSHALL
Director 1997-03-20 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK WYER EASTERN LINK HOUSING ALLIANCE LIMITED Company Secretary 2007-07-05 CURRENT 1998-11-12 Active
WILLIAM EDWARD ANTHONY BEACON HILL HOMES LTD Director 2018-02-21 CURRENT 2018-02-21 Active
WILLIAM EDWARD ANTHONY WARREN CARS LTD Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
WILLIAM EDWARD ANTHONY KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
WILLIAM EDWARD ANTHONY J.L. KNIGHT ROADWORKS LIMITED Director 2015-04-30 CURRENT 1977-07-05 Active
WILLIAM EDWARD ANTHONY AMBERFIELD DEVELOPMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
WILLIAM EDWARD ANTHONY THE HALT MANAGEMENT COMPANY LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
WILLIAM EDWARD ANTHONY SANCAR LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2017-09-19
WILLIAM EDWARD ANTHONY KNIGHT DEVELOPMENTS (2010) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Liquidation
WILLIAM EDWARD ANTHONY KNIGHT MANAGEMENT (UK) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2013-12-09
WILLIAM EDWARD ANTHONY KNIGHT DEVELOPMENTS LIMITED Director 1992-08-01 CURRENT 1990-05-18 Liquidation
STEPHEN RALPH JAVES COMMUNITY ACTION SUFFOLK Director 2016-04-01 CURRENT 2012-12-03 Active
STEPHEN RALPH JAVES EASTERN LINK HOUSING ALLIANCE LIMITED Director 2000-12-01 CURRENT 1998-11-12 Active
STEPHEN RALPH JAVES SUFFOLK RURAL HOUSING LIMITED Director 1999-08-10 CURRENT 1999-07-02 Active
PETER DEREK JONES BRADFIELD HALL MANAGEMENT COMPANY LIMITED Director 2017-10-07 CURRENT 1992-07-15 Active
PETER DEREK JONES FOUNDATION EAST (CLG) LIMITED Director 2016-11-25 CURRENT 2003-11-19 Active - Proposal to Strike off
PETER DEREK JONES AGE UK SUFFOLK Director 2011-10-01 CURRENT 2001-01-30 Liquidation
ALASTAIR RUPERT THOMAS LORDS TERRACE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ALASTAIR RUPERT THOMAS BARROW INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-01-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS UNIBLAZERS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-05-31
ALASTAIR RUPERT THOMAS ACTION PACKED BOOKS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-02
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Director 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-08Appointment of Mrs Amanda Sargeant as company secretary on 2024-02-07
2024-01-02Termination of appointment of Christopher Mark Wyer on 2023-12-31
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033370480005
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033370480006
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HELENA THEODORA ALERS
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUPERT THOMAS
2023-03-29APPOINTMENT TERMINATED, DIRECTOR HELEN MARY GALBRAITH
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MRS AMY DALTON-LEADER
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033370480004
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033370480004
2022-06-16AP01DIRECTOR APPOINTED MR STUART APPLEBY
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480007
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480006
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480005
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480004
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033370480003
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480003
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033370480002
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05AP01DIRECTOR APPOINTED MS DAYLE GLORIA BAYLISS
2020-06-05AP01DIRECTOR APPOINTED MS DAYLE GLORIA BAYLISS
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK JONES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK JONES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD ANTHONY
2019-05-17AP01DIRECTOR APPOINTED MRS HELEN MARY GALBRAITH
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-18MR05
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RALPH JAVES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES COOK
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED MR WILLIAM EDWARD ANTHONY
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED MISTER ALASTAIR RUPERT THOMAS
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND LA TOUCHE BEAUMONT
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2015-07-16AP01DIRECTOR APPOINTED MR PETER DEREK JONES
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0118/03/15 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR MARTIN BENNETT
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MCALLISTER
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0118/03/14 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0118/03/13 ANNUAL RETURN FULL LIST
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0118/03/12 ANNUAL RETURN FULL LIST
2011-07-01AP01DIRECTOR APPOINTED DR IAN RAYMOND LA TOUCHE BEAUMONT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAINSBURY
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18AR0118/03/11 FULL LIST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE HALL
2010-07-01AP01DIRECTOR APPOINTED MR JOHN TREVOR SAINSBURY
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AR0118/03/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVERAND JANE DAPHNE HALL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MCALLISTER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RALPH JAVES / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN EVANS-HENDRICK / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COOK / 24/11/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WYER / 06/10/2009
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288cSECRETARY'S PARTICULARS CHANGED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-25225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-20363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-08RES03EXEMPTION FROM APPOINTING AUDITORS
2007-03-02MEM/ARTSARTICLES OF ASSOCIATION
2007-03-01ELRESS386 DISP APP AUDS 25/01/07
2007-03-01ELRESS366A DISP HOLDING AGM 25/01/07
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-13CERTNMCOMPANY NAME CHANGED ORWELL HOUSING LIMITED CERTIFICATE ISSUED ON 13/02/07
2007-02-05288bDIRECTOR RESIGNED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-29288bDIRECTOR RESIGNED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ORWELL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORWELL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-04-05 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ORWELL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORWELL HOMES LIMITED
Trademarks
We have not found any records of ORWELL HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORWELL HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-16 GBP £1,410 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORWELL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORWELL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORWELL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.