Background WavePink WaveYellow Wave

ANDREWS ORME & HINTON LIMITED (04389026)

ANDREWS ORME & HINTON LIMITED (04389026) is an active UK company. incorporated on 7 March 2002. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ANDREWS ORME & HINTON LIMITED has been registered for 24 years. Current directors include ORME, Robert Michael.

Company Number
04389026
Status
active
Type
ltd
Incorporated
7 March 2002
Age
24 years
Address
1 Florence Close, Shrewsbury, SY3 5PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ORME, Robert Michael
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS ORME & HINTON LIMITED

ANDREWS ORME & HINTON LIMITED is an active company incorporated on 7 March 2002 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ANDREWS ORME & HINTON LIMITED was registered 24 years ago.(SIC: 69201, 69203)

Status

active

Active since 24 years ago

Company No

04389026

LTD Company

Age

24 Years

Incorporated 7 March 2002

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Florence Close Bicton Heath Shrewsbury, SY3 5PD,

Previous Addresses

4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England
From: 7 November 2016To: 9 August 2019
2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN United Kingdom
From: 5 February 2016To: 7 November 2016
4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
From: 7 March 2002To: 5 February 2016
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 10
Director Left
Jun 15
Director Left
Feb 16
Director Left
Jan 17
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ORME, Robert Michael

Active
1 Florence Close, ShrewsburySY3 5PD
Born November 1948
Director
Appointed 08 Jun 2009

CROOK, Elizabeth Anne

Resigned
Asquith Close, ShrewsburySY1 4NW
Secretary
Appointed 02 Apr 2009
Resigned 05 Feb 2016

CROW, Deborah Jane

Resigned
74 The Mount, ShrewsburySY3 8PN
Secretary
Appointed 01 Apr 2002
Resigned 31 May 2008

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 07 Mar 2002
Resigned 01 Apr 2002

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 07 Mar 2002

ANDREWS, Brian

Resigned
6 Sytche Close, Much WenlockTF13 6JJ
Born April 1935
Director
Appointed 07 Mar 2002
Resigned 13 Aug 2002

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Born May 1950
Director
Appointed 09 Jul 2003
Resigned 14 Oct 2003

CROOK, Elizabeth Anne

Resigned
Asquith Close, ShrewsburySY1 4NW
Born February 1971
Director
Appointed 01 Jul 2009
Resigned 05 Feb 2016

CROW, Deborah Jane

Resigned
74 The Mount, ShrewsburySY3 8PN
Born July 1958
Director
Appointed 01 Apr 2002
Resigned 31 May 2008

HILL, Fiona

Resigned
Yew Tree Drive, ShrewsburySY3 0PP
Born April 1955
Director
Appointed 24 Sept 2009
Resigned 15 Jun 2015

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Born April 1946
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2016

ORME, Robert Michael

Resigned
1 Florence Close, ShrewsburySY3 5PD
Born November 1948
Director
Appointed 07 Mar 2002
Resigned 28 Apr 2009

PERRY, Richard Willisford

Resigned
80 Byron Way, BromsgroveB61 0ND
Born May 1966
Director
Appointed 09 Jul 2003
Resigned 14 Oct 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 07 Mar 2002
Resigned 07 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Michael Orme

Active
Florence Close, ShrewsburySY3 5PD
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025

Mr Nigel John Hinton

Ceased
Florence Close, ShrewsburySY3 5PD
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

90

Withdrawal Of A Person With Significant Control Statement
20 April 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Incorporation Company
7 March 2002
NEWINCIncorporation