Background WavePink WaveYellow Wave

ST MARY'S ORANGERY LTD (03052962)

ST MARY'S ORANGERY LTD (03052962) is an active UK company. incorporated on 3 May 1995. with registered office in Cumbria. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ST MARY'S ORANGERY LTD has been registered for 30 years. Current directors include ADAMS, Simon Paul, BURN, Catherine Joy, ROSS, Jane Michelle.

Company Number
03052962
Status
active
Type
ltd
Incorporated
3 May 1995
Age
30 years
Address
Ford Park Crescent, Cumbria, LA12 7JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ADAMS, Simon Paul, BURN, Catherine Joy, ROSS, Jane Michelle
SIC Codes
56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S ORANGERY LTD

ST MARY'S ORANGERY LTD is an active company incorporated on 3 May 1995 with the registered office located in Cumbria. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ST MARY'S ORANGERY LTD was registered 30 years ago.(SIC: 56101, 56290)

Status

active

Active since 30 years ago

Company No

03052962

LTD Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ST MARY'S CARERS LTD
From: 7 April 2009To: 13 June 2013
FURNESS HOSPICE (TRADING) LIMITED
From: 3 May 1995To: 7 April 2009
Contact
Address

Ford Park Crescent Ulverston Cumbria, LA12 7JP,

Timeline

29 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Mar 19
Director Left
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LAKE, Susan

Active
Ford Park Crescent, CumbriaLA12 7JP
Secretary
Appointed 24 Feb 2014

ADAMS, Simon Paul

Active
Ford Park Crescent, CumbriaLA12 7JP
Born March 1968
Director
Appointed 02 Feb 2016

BURN, Catherine Joy

Active
Ford Park Crescent, CumbriaLA12 7JP
Born December 1971
Director
Appointed 19 Mar 2026

ROSS, Jane Michelle

Active
Ford Park Crescent, CumbriaLA12 7JP
Born October 1968
Director
Appointed 26 Nov 2024

CAMPBELL, Carol Edith

Resigned
End Wing, Cark In CartmelLA11 7SL
Secretary
Appointed 28 Jun 1995
Resigned 08 Jan 2008

COX, Charles Maunder

Resigned
9 Water Close, UlverstonLA12 8QD
Secretary
Appointed 03 May 1995
Resigned 27 Sept 1995

SMITH, Anthony Greaves

Resigned
4 Quaker Fold, UlverstonLA12 9NE
Secretary
Appointed 08 Jan 2008
Resigned 24 Feb 2014

BIRD, Richard William

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born June 1946
Director
Appointed 26 Sept 2017
Resigned 14 Mar 2025

BROADHURST, Norman Neill

Resigned
Penny Bridge, UlverstonLA12 7TD
Born September 1941
Director
Appointed 01 Oct 2010
Resigned 06 Sept 2016

DAVIES, Julian Penry

Resigned
Rushton House 28 Main Street, Grange Over SandsLA11 7LA
Born April 1934
Director
Appointed 03 May 1995
Resigned 19 Dec 2004

HEXT, Sue

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born May 1958
Director
Appointed 09 Dec 2014
Resigned 28 Mar 2017

HIGHAM, Elise

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born February 1985
Director
Appointed 09 Dec 2014
Resigned 26 Apr 2016

JAMES, Andrew Phillip

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born October 1965
Director
Appointed 09 Dec 2014
Resigned 01 Mar 2019

JOWETT, Graham Arthur

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born August 1952
Director
Appointed 02 Feb 2016
Resigned 28 Mar 2023

MANDER, Josephine

Resigned
14 Town Bank Terrace, UlverstonLA12 7DS
Born September 1937
Director
Appointed 25 Nov 1998
Resigned 19 Dec 2004

OSBORNE, Barbara Marianne

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born March 1951
Director
Appointed 11 May 2014
Resigned 09 Dec 2014

PEARSON, Rodney Alexander Newsom

Resigned
Claremount, UlverstonLA12 0DY
Born January 1953
Director
Appointed 20 Oct 2004
Resigned 01 Jun 2010

PYBIS, Kevin Thomas

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born July 1978
Director
Appointed 02 Feb 2016
Resigned 10 Oct 2016

ROBINSON, Anne

Resigned
16 Hornedale Avenue, Barrow In FurnessLA13 9AS
Born August 1922
Director
Appointed 03 May 1995
Resigned 31 Jul 1996

SERVANTE, Graham Paul

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born September 1965
Director
Appointed 02 Feb 2016
Resigned 26 Nov 2024

STANSFIELD, Derek, Doctor

Resigned
Bluestones, Kirkby-In-FurnessLA17 7UL
Born March 1930
Director
Appointed 03 May 1995
Resigned 01 Nov 1998

WILLIAMS, Penelope Susan, Dr

Resigned
Stank, Barrow-In-FurnessLA13 0LR
Born August 1947
Director
Appointed 01 Jun 2010
Resigned 12 May 2014

WREN, Andrew Philip

Resigned
Ford Park Crescent, CumbriaLA12 7JP
Born November 1970
Director
Appointed 26 Sept 2017
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Graham Arthur Jowett

Ceased
Ford Park Crescent, CumbriaLA12 7JP
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Ms Valerie Stangoe

Ceased
Ford Park Crescent, CumbriaLA12 7JP
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Ford Park, UlverstonLA12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Statement Of Companys Objects
30 March 2016
CC04CC04
Resolution
30 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
18 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
24 December 1996
225Change of Accounting Reference Date
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
4 August 1995
287Change of Registered Office
Legacy
13 June 1995
224224
Incorporation Company
3 May 1995
NEWINCIncorporation