Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGIN HOLDINGS (UK) LIMITED
Company Information for

ORIGIN HOLDINGS (UK) LIMITED

Orchard Road, Royston, Hertfordshire, SG8 5HW,
Company Registration Number
06448593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Origin Holdings (uk) Ltd
ORIGIN HOLDINGS (UK) LIMITED was founded on 2007-12-07 and has its registered office in Hertfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Origin Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIGIN HOLDINGS (UK) LIMITED
 
Legal Registered Office
Orchard Road
Royston
Hertfordshire
SG8 5HW
Other companies in SG8
 
Filing Information
Company Number 06448593
Company ID Number 06448593
Date formed 2007-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 2023-04-30
Latest return 2022-03-22
Return next due 2023-04-05
Type of accounts FULL
Last Datalog update: 2023-02-17 10:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGIN HOLDINGS (UK) LIMITED
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.

Company Officers of ORIGIN HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ORIGIN SECRETARIAL LIMITED
Company Secretary 2010-04-19
PETER MICHAEL DUNNE
Director 2018-02-28
RONAN ANDREW HUGHES
Director 2012-02-08
LIAM NOEL LARKIN
Director 2007-12-20
THOMAS JOSEPH O'MAHONY
Director 2007-12-20
JAMES MARSHALL RENNIE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IMELDA HURLEY
Director 2014-08-16 2018-02-28
DECLAN PATRICK GIBLIN
Director 2012-02-08 2017-07-21
BRENDAN FITZGERALD
Director 2007-12-20 2014-08-16
PAT MORRISSEY
Company Secretary 2007-12-20 2010-04-19
INGLEBY NOMINEES LIMITED
Company Secretary 2007-12-07 2007-12-20
INGLEBY HOLDINGS LIMITED
Director 2007-12-07 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIGIN SECRETARIAL LIMITED ORIGIN ENTERPRISES DIGITAL LIMITED Company Secretary 2017-11-09 CURRENT 2013-09-23 Active
ORIGIN SECRETARIAL LIMITED RESTERRA LIMITED Company Secretary 2017-11-09 CURRENT 2014-10-13 Active
ORIGIN SECRETARIAL LIMITED COURTYARD AGRICULTURE LTD Company Secretary 2017-11-09 CURRENT 2009-04-23 Active
ORIGIN SECRETARIAL LIMITED ORIGIN UK OPERATIONS LIMITED Company Secretary 2012-05-11 CURRENT 1990-01-31 Active
ORIGIN SECRETARIAL LIMITED ALEXANDER'S PARTNERS LIMITED Company Secretary 2010-04-19 CURRENT 1928-04-21 Active - Proposal to Strike off
ORIGIN SECRETARIAL LIMITED ORIGIN NORTHERN IRELAND LIMITED Company Secretary 2010-04-19 CURRENT 1985-08-12 Active
ORIGIN SECRETARIAL LIMITED HALL SILOS LIMITED Company Secretary 2010-04-19 CURRENT 1991-06-24 Active
ORIGIN SECRETARIAL LIMITED ORIGIN ENTERPRISES UK LIMITED Company Secretary 2010-04-19 CURRENT 2005-04-27 Active
ORIGIN SECRETARIAL LIMITED R & H HALL TRADING LIMITED Company Secretary 2010-04-19 CURRENT 2006-04-20 Active
PETER MICHAEL DUNNE COURTYARD AGRICULTURE LTD Director 2018-06-30 CURRENT 2009-04-23 Active
PETER MICHAEL DUNNE WEST TWIN SILOS LIMITED Director 2018-03-05 CURRENT 1991-03-22 Active
PETER MICHAEL DUNNE JOHN THOMPSON & SONS, LIMITED Director 2018-03-05 CURRENT 1906-06-22 Active
PETER MICHAEL DUNNE CLARENDON FEEDS LIMITED Director 2018-03-05 CURRENT 1996-10-10 Active
PETER MICHAEL DUNNE CLARENDON SILOS LIMITED Director 2018-03-05 CURRENT 1997-01-27 Active
PETER MICHAEL DUNNE BHH LIMITED Director 2018-03-05 CURRENT 1997-01-30 Active
PETER MICHAEL DUNNE CLEANCROP UK LIMITED Director 2018-02-28 CURRENT 2004-11-30 Active - Proposal to Strike off
PETER MICHAEL DUNNE WILLMOT PERTWEE LIMITED Director 2018-02-28 CURRENT 1996-06-03 Active - Proposal to Strike off
PETER MICHAEL DUNNE ORIGIN UK OPERATIONS LIMITED Director 2018-02-28 CURRENT 1990-01-31 Active
PETER MICHAEL DUNNE ALEXANDER'S PARTNERS LIMITED Director 2018-02-28 CURRENT 1928-04-21 Active - Proposal to Strike off
PETER MICHAEL DUNNE ORIGIN NORTHERN IRELAND LIMITED Director 2018-02-28 CURRENT 1985-08-12 Active
PETER MICHAEL DUNNE MASSTOCK GROUP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2006-10-19 Active - Proposal to Strike off
PETER MICHAEL DUNNE ORIGIN FERTILISERS 2011 LIMITED Director 2018-02-28 CURRENT 2011-05-05 Active - Proposal to Strike off
PETER MICHAEL DUNNE HALL SILOS LIMITED Director 2018-02-28 CURRENT 1991-06-24 Active
PETER MICHAEL DUNNE ORIGIN ENTERPRISES UK LIMITED Director 2018-02-28 CURRENT 2005-04-27 Active
PETER MICHAEL DUNNE R & H HALL TRADING LIMITED Director 2018-02-28 CURRENT 2006-04-20 Active
PETER MICHAEL DUNNE AGRII HOLDINGS (UK) LIMITED Director 2018-02-28 CURRENT 2010-09-01 Active
PETER MICHAEL DUNNE ORIGIN AMENITY SOLUTIONS LIMITED Director 2018-02-28 CURRENT 1919-07-24 Active
PETER MICHAEL DUNNE MASSTOCK ARABLE (UK) LIMITED Director 2018-02-28 CURRENT 1989-05-22 Active
PETER MICHAEL DUNNE UNITED AGRI PRODUCTS LIMITED Director 2018-02-28 CURRENT 1993-03-10 Active
PETER MICHAEL DUNNE OVAL (1173) LIMITED Director 2018-02-28 CURRENT 1997-02-18 Active - Proposal to Strike off
RONAN ANDREW HUGHES ORIGIN ENTERPRISES UK LIMITED Director 2012-01-13 CURRENT 2005-04-27 Active
RONAN ANDREW HUGHES AGRII HOLDINGS (UK) LIMITED Director 2011-11-30 CURRENT 2010-09-01 Active
RONAN ANDREW HUGHES ORIGIN AMENITY SOLUTIONS LIMITED Director 2011-03-09 CURRENT 1919-07-24 Active
LIAM NOEL LARKIN N-VIROL LIMITED Director 2017-07-01 CURRENT 2017-01-27 Active - Proposal to Strike off
LIAM NOEL LARKIN HD SIGNS LIMITED Director 2017-07-01 CURRENT 2004-08-24 Active - Proposal to Strike off
LIAM NOEL LARKIN LINE MARK (UK) LIMITED Director 2017-07-01 CURRENT 1995-04-07 Active
LIAM NOEL LARKIN PROVANTIS AMENITY LIMITED Director 2016-06-30 CURRENT 2002-08-01 Active
LIAM NOEL LARKIN HEADLAND AMENITY LIMITED Director 2016-06-30 CURRENT 1993-12-01 Active
LIAM NOEL LARKIN ORIGIN FERTILISERS 2011 LIMITED Director 2011-07-13 CURRENT 2011-05-05 Active - Proposal to Strike off
LIAM NOEL LARKIN WEST TWIN SILOS LIMITED Director 2005-10-14 CURRENT 1991-03-22 Active
LIAM NOEL LARKIN JAMES CLOW & CO LIMITED Director 2005-10-14 CURRENT 1919-10-02 Active
LIAM NOEL LARKIN JOHN THOMPSON & SONS, LIMITED Director 2005-10-14 CURRENT 1906-06-22 Active
LIAM NOEL LARKIN INDEPENDENT FERTILISERS LIMITED Director 2003-02-06 CURRENT 2002-01-24 Active
THOMAS JOSEPH O'MAHONY WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
THOMAS JOSEPH O'MAHONY AGRII HOLDINGS (UK) LIMITED Director 2010-09-29 CURRENT 2010-09-01 Active
THOMAS JOSEPH O'MAHONY MASSTOCK ARABLE (UK) LIMITED Director 2009-01-14 CURRENT 1989-05-22 Active
THOMAS JOSEPH O'MAHONY JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2008-06-23 CURRENT 1937-11-15 Active
THOMAS JOSEPH O'MAHONY MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2008-06-23 CURRENT 1914-12-21 Active
THOMAS JOSEPH O'MAHONY D.T. RUSSELL & BAIRD (IRELAND) LIMITED Director 2008-06-23 CURRENT 1968-10-11 Active
THOMAS JOSEPH O'MAHONY ORIGIN ENTERPRISES UK LIMITED Director 2007-07-24 CURRENT 2005-04-27 Active
THOMAS JOSEPH O'MAHONY R & H HALL TRADING LIMITED Director 2006-07-10 CURRENT 2006-04-20 Active
THOMAS JOSEPH O'MAHONY ORIGIN UK OPERATIONS LIMITED Director 2006-06-30 CURRENT 1990-01-31 Active
THOMAS JOSEPH O'MAHONY ALEXANDER'S PARTNERS LIMITED Director 2006-06-30 CURRENT 1928-04-21 Active - Proposal to Strike off
THOMAS JOSEPH O'MAHONY ORIGIN NORTHERN IRELAND LIMITED Director 2006-06-30 CURRENT 1985-08-12 Active
THOMAS JOSEPH O'MAHONY HALL SILOS LIMITED Director 2006-06-30 CURRENT 1991-06-24 Active
THOMAS JOSEPH O'MAHONY WEST TWIN SILOS LIMITED Director 2005-10-28 CURRENT 1991-03-22 Active
THOMAS JOSEPH O'MAHONY CLARENDON FEEDS LIMITED Director 2005-10-28 CURRENT 1996-10-10 Active
THOMAS JOSEPH O'MAHONY CLARENDON SILOS LIMITED Director 2005-10-28 CURRENT 1997-01-27 Active
THOMAS JOSEPH O'MAHONY BHH LIMITED Director 2005-10-28 CURRENT 1997-01-30 Active
THOMAS JOSEPH O'MAHONY E.T.GREEN LIMITED Director 2005-10-28 CURRENT 1997-02-25 Active
JAMES MARSHALL RENNIE INDEPENDENT AGRICULTURE LIMITED Director 2018-02-20 CURRENT 1992-10-08 Active
JAMES MARSHALL RENNIE CLEANCROP UK LIMITED Director 2018-02-20 CURRENT 2004-11-30 Active - Proposal to Strike off
JAMES MARSHALL RENNIE GROMAX INDUSTRIES LIMITED Director 2018-02-20 CURRENT 2005-09-27 Active
JAMES MARSHALL RENNIE WILLMOT PERTWEE LIMITED Director 2018-02-20 CURRENT 1996-06-03 Active - Proposal to Strike off
JAMES MARSHALL RENNIE WHITEBELL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK GROUP HOLDINGS LIMITED Director 2018-02-20 CURRENT 2006-10-19 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGDOM AGRIBUSINESS LIMITED Director 2018-02-20 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES MARSHALL RENNIE ORIGIN ENTERPRISES UK LIMITED Director 2018-02-20 CURRENT 2005-04-27 Active
JAMES MARSHALL RENNIE AGRII HOLDINGS (UK) LIMITED Director 2018-02-20 CURRENT 2010-09-01 Active
JAMES MARSHALL RENNIE CAMVO (NO 15) LIMITED Director 2018-02-20 CURRENT 2000-11-01 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGS HORTICULTURE LIMITED Director 2018-02-20 CURRENT 1987-12-02 Active
JAMES MARSHALL RENNIE RESO (SEEDS) LIMITED Director 2018-02-20 CURRENT 1984-08-16 Active - Proposal to Strike off
JAMES MARSHALL RENNIE AGRII (UK) LIMITED Director 2018-02-20 CURRENT 1977-12-08 Active - Proposal to Strike off
JAMES MARSHALL RENNIE IAN NASH LIMITED Director 2018-02-20 CURRENT 1981-03-20 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK ARABLE (UK) LIMITED Director 2018-02-20 CURRENT 1989-05-22 Active
JAMES MARSHALL RENNIE GB SEEDS LIMITED Director 2018-02-20 CURRENT 1989-07-31 Active - Proposal to Strike off
JAMES MARSHALL RENNIE UNITED AGRI PRODUCTS LIMITED Director 2018-02-20 CURRENT 1993-03-10 Active
JAMES MARSHALL RENNIE OVAL (1173) LIMITED Director 2018-02-20 CURRENT 1997-02-18 Active - Proposal to Strike off

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
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-29DS01Application to strike the company off the register
2022-07-27SH20Statement by Directors
2022-07-27SH19Statement of capital on 2022-07-27 GBP 1
2022-07-27CAP-SSSolvency Statement dated 22/07/22
2022-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-25CH04SECRETARY'S DETAILS CHNAGED FOR ORIGIN SECRETARIAL LIMITED on 2021-01-01
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NOEL LARKIN
2020-09-09AP01DIRECTOR APPOINTED BRENDAN KENT
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH O'MAHONY
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DUNNE
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-07AP01DIRECTOR APPOINTED MR SEAN GERARD COYLE
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-24AP01DIRECTOR APPOINTED MR JAMES MARSHALL RENNIE
2018-03-13AP01DIRECTOR APPOINTED MR PETER DUNNE
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA HURLEY
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK GIBLIN
2017-05-05CH01Director's details changed for Mr Ronan Andrew Hughes on 2017-03-22
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-20CH01Director's details changed for Ms Imelda Hurley on 2016-12-13
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ORIGIN SECRETARIAL LIMITED on 2016-03-14
2016-04-07CH01Director's details changed for Mr Thomas Joseph O'mahony on 2016-03-14
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10000000
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000000
2015-01-06AR0107/12/14 ANNUAL RETURN FULL LIST
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FITZGERALD
2014-08-29AP01DIRECTOR APPOINTED IMELDA HURLEY
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000000
2013-12-12AR0107/12/13 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25CH01Director's details changed for Mr Brendan Fitzgerald on 2013-03-08
2012-12-17AR0107/12/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-17AP01DIRECTOR APPOINTED DECLAN GIBLIN
2012-02-17AP01DIRECTOR APPOINTED MR RONAN ANDREW HUGHES
2012-01-04AR0107/12/11 FULL LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'MAHONY / 06/07/2011
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-15AR0107/12/10 FULL LIST
2010-04-23AP04CORPORATE SECRETARY APPOINTED ORIGIN SECRETARIAL LIMITED
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY PAT MORRISSEY
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-14AUDAUDITOR'S RESIGNATION
2010-02-08AR0107/12/09 FULL LIST
2009-07-23RES13FACILITIES AGREEMENT 29/05/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FITZGERALD / 21/07/2008
2008-06-30SASHARE AGREEMENT OTC
2008-06-30RES01ADOPT ARTICLES 01/02/2008
2008-06-30RES04GBP NC 1000/10000000 01/02/2008
2008-06-30123NC INC ALREADY ADJUSTED 01/02/08
2008-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-3088(2)AD 01/02/08 GBP SI 9139738@1=9139738 GBP IC 860262/10000000
2008-06-3088(2)AD 07/04/08 GBP SI 860260@1=860260 GBP IC 2/860262
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07RES13SEC 155-158 30/01/08
2008-02-07RES13NEW GUARANTORS 30/01/08
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-27225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-12-27288bSECRETARY RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORIGIN HOLDINGS (UK) 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 ORIGIN HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2008-02-04 Satisfied ULSTER BANK IRELAND LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2008-02-04 Satisfied ULSTER BANK IRELAND LIMITED (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ORIGIN HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGIN HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ORIGIN HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGIN HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ORIGIN HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORIGIN HOLDINGS (UK) 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 ORIGIN HOLDINGS (UK) 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 ORIGIN HOLDINGS (UK) 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.