Background WavePink WaveYellow Wave

ORWELL SECURITIES (IPSWICH) LIMITED (01403899)

ORWELL SECURITIES (IPSWICH) LIMITED (01403899) is an active UK company. incorporated on 5 December 1978. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ORWELL SECURITIES (IPSWICH) LIMITED has been registered for 47 years. Current directors include GREELY, Michael Dominic.

Company Number
01403899
Status
active
Type
ltd
Incorporated
5 December 1978
Age
47 years
Address
910 The Crescent, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GREELY, Michael Dominic
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL SECURITIES (IPSWICH) LIMITED

ORWELL SECURITIES (IPSWICH) LIMITED is an active company incorporated on 5 December 1978 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ORWELL SECURITIES (IPSWICH) LIMITED was registered 47 years ago.(SIC: 66190)

Status

active

Active since 47 years ago

Company No

01403899

LTD Company

Age

47 Years

Incorporated 5 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

910 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

3rd Floor Fitzroy House Crown Street Ipswich IP1 3LG England
From: 10 February 2022To: 2 January 2025
Cleveland House 5 Sorrel Horse Mews Ipswich Suffolk IP4 1LN
From: 5 December 1978To: 10 February 2022
Timeline

18 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Dec 78
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GREELY, Michael Dominic

Active
The Crescent, ColchesterCO4 9YQ
Born January 1979
Director
Appointed 30 Oct 2023

CATCHPOLE, Peter Arthur

Resigned
Cleveland House, IpswichIP4 1LN
Secretary
Appointed 18 Dec 2019
Resigned 01 Jan 2021

CATCHPOLE, Vivien Mary

Resigned
10 Valleyview Drive, IpswichIP4 5UW
Secretary
Appointed 01 Feb 1996
Resigned 29 Jan 1997

CATCHPOLE, Vivien Mary

Resigned
10 Valleyview Drive, IpswichIP4 5UW
Secretary
Appointed 01 Feb 1996
Resigned 18 Dec 2019

HAIG-THOMAS, Moncreif

Resigned
91 Valley Road, IpswichIP1 4NE
Secretary
Appointed N/A
Resigned 29 Jan 1997

BIBIK, Eugene Michael

Resigned
Crown Street, IpswichIP1 3LG
Born September 1976
Director
Appointed 31 Mar 2022
Resigned 30 Oct 2023

BRUNNING, James William

Resigned
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 30 Oct 2023
Resigned 30 Mar 2025

CATCHPOLE, Peter Arthur

Resigned
10 Valleyview Drive, IpswichIP4 5UW
Born July 1951
Director
Appointed N/A
Resigned 01 Nov 2019

DALEY, Kim

Resigned
Blacksmiths Green, StowmarketIP14 5PY
Born May 1972
Director
Appointed 01 Nov 2006
Resigned 30 Oct 2023

EMERY, Peter Leonard

Resigned
Newcomen Way, ColchesterCO4 9RA
Born May 1963
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2022

GREELY, Michael Dominic

Resigned
Newcomen Way, ColchesterCO4 9RA
Born January 1979
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2022

HAIG THOMAS, Peter Alexander

Resigned
Sijui Park Farm, IpswichIP7 7PH
Born June 1944
Director
Appointed N/A
Resigned 01 Nov 2019

HENRY, Stephen Gerald

Resigned
Bury Street, StowmarketIP14 1HH
Born March 1961
Director
Appointed 01 Jan 1998
Resigned 30 Oct 2023

REID, Nicholas James

Resigned
Overbury Hall, Hadleigh IpswichIP7 5RP
Born January 1958
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2007

WALKLING, Neil John

Resigned
Crown Street, IpswichIP1 3LG
Born April 1967
Director
Appointed 31 Mar 2022
Resigned 30 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Newcomen Way, ColchesterCO4 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Peter Arthur Catchpole

Ceased
5 Sorrel Horse Mews, IpswichIP4 1LN
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Peter Alexander Haig-Thomas

Ceased
5 Sorrel Horse Mews, IpswichIP4 1LN
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 February 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Auditors Resignation Company
14 July 2007
AUDAUD
Auditors Resignation Company
3 June 2007
AUDAUD
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
28 February 2005
122122
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
122122
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
88(2)R88(2)R
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
16 August 1994
287Change of Registered Office
Auditors Resignation Company
6 August 1994
AUDAUD
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363x363x
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
26 January 1989
287Change of Registered Office
Legacy
8 November 1988
288288
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Incorporation Company
5 December 1978
NEWINCIncorporation