Background WavePink WaveYellow Wave

ORTONCREST HOLDINGS LIMITED (03181245)

ORTONCREST HOLDINGS LIMITED (03181245) is an active UK company. incorporated on 1 April 1996. with registered office in Ilkeston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORTONCREST HOLDINGS LIMITED has been registered for 29 years. Current directors include ACTON, Abigail, DAWSON, Andrew, FIELD, Martin Patrick and 2 others.

Company Number
03181245
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
T.I.M. Commercials, Ilkeston, DE7 5EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ACTON, Abigail, DAWSON, Andrew, FIELD, Martin Patrick, HOPWELL, Ashley Travis, HOPWELL, Tristan Curtis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTONCREST HOLDINGS LIMITED

ORTONCREST HOLDINGS LIMITED is an active company incorporated on 1 April 1996 with the registered office located in Ilkeston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ORTONCREST HOLDINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03181245

LTD Company

Age

29 Years

Incorporated 1 April 1996

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

WYNDSOR GROUP LIMITED
From: 1 April 1996To: 7 August 1998
Contact
Address

T.I.M. Commercials Furnace Road Ilkeston, DE7 5EP,

Previous Addresses

Glaisdale Drive Bilborough Nottingham Nottinghamshire NG8 4LU England
From: 2 May 2023To: 10 March 2026
Windsor Foodservice Cortonwood Drive Brampton Barnsley South Yorkshire S73 0UF
From: 27 April 2011To: 2 May 2023
Cortonwood Drive Brampton Barnsley South Yorkshire S73 0UF
From: 1 April 1996To: 27 April 2011
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Jul 18
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Cleared
May 23
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

FIELD, Martin Patrick

Active
Furnace Road, IlkestonDE7 5EP
Secretary
Appointed 28 Apr 2023

ACTON, Abigail

Active
Higham Common Road, BarnsleyS75 1PF
Born February 1976
Director
Appointed 05 Feb 2008

DAWSON, Andrew

Active
Furnace Road, IlkestonDE7 5EP
Born June 1985
Director
Appointed 16 Jul 2018

FIELD, Martin Patrick

Active
Furnace Road, IlkestonDE7 5EP
Born June 1964
Director
Appointed 28 Apr 2023

HOPWELL, Ashley Travis

Active
Furnace Road, IlkestonDE7 5EP
Born November 1977
Director
Appointed 28 Apr 2023

HOPWELL, Tristan Curtis

Active
Furnace Road, IlkestonDE7 5EP
Born January 1970
Director
Appointed 28 Apr 2023

REVITT, Michael

Resigned
Bilborough, NottinghamNG8 4LU
Secretary
Appointed 01 Apr 1996
Resigned 28 Apr 2023

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 01 Apr 1996
Resigned 01 Apr 1996

BANYARD, Nicola Kay

Resigned
Bilborough, NottinghamNG8 4LU
Born December 1980
Director
Appointed 11 Jan 2008
Resigned 28 Apr 2023

CLARK, Kevin

Resigned
30 Silkstone Close, BarnsleyS75 3AZ
Born May 1962
Director
Appointed 15 Jun 2009
Resigned 26 Sept 2013

CLARK, Kevin

Resigned
30 Silkstone Close, BarnsleyS75 3AZ
Born May 1962
Director
Appointed 01 Sept 1998
Resigned 07 Mar 2008

DIXON, Geoffrey

Resigned
48 Park Road, GranthamNG32 2EB
Born August 1964
Director
Appointed 01 Apr 2008
Resigned 22 Apr 2010

ENGLISH, Jonathan Peter

Resigned
Heather Lodge Lime Kilns, SheffieldS31 7FB
Born March 1960
Director
Appointed 31 Oct 1997
Resigned 28 Feb 2003

HIRST, Paul

Resigned
6 Linden Crescent, SheffieldS30 5DF
Born April 1962
Director
Appointed 01 Apr 1996
Resigned 01 Sept 1997

MERRILEES, Ian Fraser

Resigned
Bilborough, NottinghamNG8 4LU
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 29 Apr 2025

REVITT, Michael

Resigned
Bilborough, NottinghamNG8 4LU
Born May 1959
Director
Appointed 31 Oct 1997
Resigned 29 Feb 2024

WHITEHEAD, Lee Craig

Resigned
Bilborough, NottinghamNG8 4LU
Born November 1984
Director
Appointed 28 Sept 2011
Resigned 28 Apr 2023

WHITEHEAD, Peter

Resigned
Mowson Hollow, SheffieldS35 0AD
Born July 1958
Director
Appointed 01 Apr 1996
Resigned 28 Apr 2023

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 01 Apr 1996
Resigned 01 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Bilborough, NottinghamNG8 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mr Peter Whitehead

Ceased
Cortonwood Drive, BarnsleyS73 0UF
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
6 June 2023
AAMDAAMD
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
27 April 2023
AAMDAAMD
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Medium
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Medium
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
10 April 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 December 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
7 July 2006
AAMDAAMD
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 January 2003
AAAnnual Accounts
Legacy
10 July 2002
287Change of Registered Office
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
22 November 1996
88(3)88(3)
Legacy
22 November 1996
88(2)O88(2)O
Legacy
11 November 1996
88(2)P88(2)P
Legacy
1 November 1996
88(2)P88(2)P
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
123Notice of Increase in Nominal Capital
Legacy
5 August 1996
225Change of Accounting Reference Date
Legacy
10 April 1996
287Change of Registered Office
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Incorporation Company
1 April 1996
NEWINCIncorporation