Background WavePink WaveYellow Wave

THE ORIGINAL HOLDING COMPANY LIMITED (02705065)

THE ORIGINAL HOLDING COMPANY LIMITED (02705065) is an active UK company. incorporated on 8 April 1992. with registered office in Melton Constable. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ORIGINAL HOLDING COMPANY LIMITED has been registered for 33 years. Current directors include ELLIS, Richard Marriott, ELLIS, Thomas Marriott, ELLIS, William Augustine and 2 others.

Company Number
02705065
Status
active
Type
ltd
Incorporated
8 April 1992
Age
33 years
Address
The Grange Stody Road, Melton Constable, NR24 2QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Richard Marriott, ELLIS, Thomas Marriott, ELLIS, William Augustine, SIMPSON, Christopher David, WILLMOT, John Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL HOLDING COMPANY LIMITED

THE ORIGINAL HOLDING COMPANY LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Melton Constable. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ORIGINAL HOLDING COMPANY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02705065

LTD Company

Age

33 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NORFOLK COUNTRY COTTAGES LIMITED
From: 8 April 1992To: 12 March 2014
Contact
Address

The Grange Stody Road Brinton Melton Constable, NR24 2QH,

Previous Addresses

Bank House Market Place Reepham Norwich NR10 4JJ
From: 25 September 2014To: 3 May 2022
Carlton House Market Place Reepham Norwich NR10 4JJ
From: 11 November 2013To: 25 September 2014
Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP
From: 8 April 1992To: 11 November 2013
Timeline

48 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 12
Director Joined
May 14
Funding Round
May 14
Capital Update
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Jan 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Share Issue
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 19
Owner Exit
Jul 19
Share Issue
Oct 19
New Owner
Dec 19
Loan Secured
Jan 20
Share Buyback
Aug 20
Owner Exit
Aug 20
Capital Reduction
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Jun 21
Share Issue
Sept 21
Loan Cleared
Apr 22
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
Loan Cleared
Apr 24
10
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ELLIS, Richard Marriott

Active
Stody Road, Melton ConstableNR24 2QH
Born January 1955
Director
Appointed N/A

ELLIS, Thomas Marriott

Active
Stody Road, Melton ConstableNR24 2QH
Born May 1983
Director
Appointed 20 May 2022

ELLIS, William Augustine

Active
Stody Road, Melton ConstableNR24 2QH
Born June 1991
Director
Appointed 20 May 2022

SIMPSON, Christopher David

Active
Stody Road, Melton ConstableNR24 2QH
Born April 1950
Director
Appointed 05 Sept 2023

WILLMOT, John Nicholas

Active
Stody Road, Melton ConstableNR24 2QH
Born January 1978
Director
Appointed 11 Dec 2023

ELLIS, Lesley Anne

Resigned
The Grange, Melton ConstableNR24 2QH
Secretary
Appointed N/A
Resigned 01 May 2014

WILLMOT, John Nicholas

Resigned
Stody Road, Melton ConstableNR24 2QH
Secretary
Appointed 01 May 2014
Resigned 04 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1992
Resigned 08 Apr 1992

ALEXANDER, Irene

Resigned
Callanish Lawns Loke, NorwichNR10 4QN
Born December 1951
Director
Appointed 22 Oct 1998
Resigned 10 Apr 2012

COURT, David Leonard

Resigned
Courtyard Cottage, Old HunstantonPE36 6JS
Born December 1929
Director
Appointed 05 Jan 1996
Resigned 23 May 2005

ELLIS, Lesley Anne

Resigned
The Grange, Melton ConstableNR24 2QH
Born October 1959
Director
Appointed 05 Jan 1996
Resigned 20 Jun 2019

WILLMOT, John Nicholas

Resigned
Stody Road, Melton ConstableNR24 2QH
Born January 1978
Director
Appointed 01 May 2014
Resigned 04 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 1992
Resigned 08 Apr 1993

Persons with significant control

4

1 Active
3 Ceased
Stody Road, Melton ConstableNR24 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Richard Marriott Ellis

Ceased
Stody Road, Melton ConstableNR24 2QH
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mrs Lesley Anne Ellis

Ceased
Market Place, NorwichNR10 4JJ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mrs Lesley Anne Ellis

Ceased
Market Place, NorwichNR10 4JJ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
24 August 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 August 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
16 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
9 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 August 2014
SH19Statement of Capital
Legacy
12 August 2014
SH20SH20
Legacy
12 August 2014
CAP-SSCAP-SS
Resolution
12 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
13 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2014
TM02Termination of Secretary
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
169169
Legacy
12 April 2006
363aAnnual Return
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
6 February 2001
287Change of Registered Office
Legacy
18 April 2000
363sAnnual Return (shuttle)
Resolution
15 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 1998
AAAnnual Accounts
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Resolution
12 May 1996
RESOLUTIONSResolutions
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Resolution
24 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
363b363b
Legacy
14 April 1992
288288
Incorporation Company
8 April 1992
NEWINCIncorporation