Orwin LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31 Trade Debtors £4,874,485 +45.19% Employees £75 -12.01% Total assets £960,563 +8.12%
ORWIN (NORTH EAST) LIMITED
ORWIN AUTOMATION LIMITED
BUILDWILLOW LIMITED
Company type Private Limited Company , Active Company Number 04628123 Record last updated Friday, December 22, 2023 5:54:03 PM UTC Official Address 3 Brockwell Road Crowther Washington Tyne And Wear Ne380af South, Washington South There are 13 companies registered at this street
Postal Code NE380AF Sector Manufacture of other general-purpose machinery n.e.c.
Visits Searches Document Type Publication date Download link Registry Dec 20, 2023 Resignation of one Secretary (a man) Registry Jul 28, 2022 Appointment of a man as Director and Company Director Registry Jul 27, 2022 Resignation of one Director (a man) Registry Jan 3, 2017 Appointment of a person as Shareholder (Above 75%) Registry Sep 2, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control Registry Jan 6, 2016 Annual return Financials Aug 5, 2015 Annual accounts Financials Aug 5, 2015 Annual accounts 4628... Registry Jul 21, 2015 Change of accounting reference date Registry Jan 28, 2015 Annual return Registry Dec 22, 2014 Change of particulars for secretary Registry Dec 22, 2014 Resignation of one Director Registry Dec 19, 2014 Resignation of one Chartered Accountant and one Director (a man) Financials Mar 31, 2014 Annual accounts Registry Jan 6, 2014 Annual return Financials Oct 10, 2013 Annual accounts Registry Sep 27, 2013 Annual return Financials May 17, 2013 Annual accounts Registry Jan 15, 2013 Annual return Financials Nov 20, 2012 Annual accounts Registry Sep 25, 2012 Annual return Financials Mar 21, 2012 Annual accounts Registry Feb 2, 2012 Particulars of a mortgage or charge Registry Jan 3, 2012 Annual return Financials Nov 24, 2011 Annual accounts Registry Sep 22, 2011 Annual return Registry Sep 22, 2011 Appointment of a man as Director Registry Sep 22, 2011 Resignation of one Director Financials Jun 8, 2011 Annual accounts Registry May 31, 2011 Appointment of a man as Managing Director and Director Registry May 31, 2011 Resignation of one Director (a man) Registry Jan 20, 2011 Annual return Financials Nov 11, 2010 Annual accounts Registry Sep 23, 2010 Annual return Financials Jun 16, 2010 Annual accounts Registry Jan 7, 2010 Annual return Registry Jan 7, 2010 Notification of single alternative inspection location Registry Sep 25, 2009 Annual return Financials Aug 8, 2009 Annual accounts Financials Jun 6, 2009 Annual accounts 4628... Registry Jan 27, 2009 Resignation of a director Registry Jan 23, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 6, 2009 Annual return Registry Jan 6, 2009 Notice of change of directors or secretaries or in their particulars Financials Nov 21, 2008 Annual accounts Registry Sep 25, 2008 Annual return Registry Sep 19, 2008 Appointment of a man as Chartered Accountant and Director Registry Sep 19, 2008 Appointment of a man as Director Registry May 22, 2008 Change in situation or address of registered office Registry May 21, 2008 Particulars of a mortgage or charge Financials Apr 21, 2008 Annual accounts Registry Jan 14, 2008 Annual return Financials Dec 13, 2007 Annual accounts Registry Sep 20, 2007 Annual return Financials Aug 17, 2007 Annual accounts Financials Jan 20, 2007 Annual accounts 1728... Registry Jan 18, 2007 Annual return Registry Sep 26, 2006 Resignation of a secretary Registry Sep 26, 2006 Appointment of a secretary Registry Sep 19, 2006 Annual return Registry Aug 1, 2006 Appointment of a man as Secretary and Director Registry Aug 1, 2006 Resignation of one Accountant and one Secretary (a man) Financials Jun 3, 2006 Annual accounts Registry Jan 11, 2006 Annual return Registry Oct 18, 2005 Annual return 1728... Financials Aug 16, 2005 Annual accounts Financials Aug 10, 2005 Annual accounts 1728... Financials Mar 31, 2005 Annual accounts Registry Jan 29, 2005 Annual return Registry Jan 29, 2005 Resignation of a director Registry Jan 29, 2005 Director's particulars changed Registry Jan 1, 2005 Resignation of one Director (a man) Registry Nov 15, 2004 Appointment of a director Registry Nov 15, 2004 Appointment of a director 4628... Registry Nov 15, 2004 Resignation of a secretary Registry Nov 15, 2004 Change in situation or address of registered office Registry Nov 5, 2004 Two appointments: 2 men Registry Nov 5, 2004 Resignation of one Secretary (a man) Registry Sep 16, 2004 Annual return Financials Sep 2, 2004 Annual accounts Registry Jun 21, 2004 Appointment of a secretary Registry Jun 16, 2004 Section 175 comp act 06 08 Registry Jun 11, 2004 Declaration that part of the property or undertaking charges Registry Jun 10, 2004 Resignation of a director Registry Jun 10, 2004 Resignation of a director 4628... Registry Jun 2, 2004 Appointment of a man as Secretary Registry Jun 2, 2004 Resignation of one Company Director and one Director (a man) Registry May 15, 2004 Annual return Registry Apr 21, 2004 Annual return 4628... Financials Mar 18, 2004 Annual accounts Registry Sep 15, 2003 Annual return Registry Sep 15, 2003 Resignation of a secretary Registry Sep 3, 2003 Resignation of one Secretary (a woman) Registry Aug 14, 2003 Appointment of a director Registry Aug 14, 2003 Declaration in relation to assistance for the acquisition of shares Registry Aug 14, 2003 Alteration to memorandum and articles Registry Aug 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 5, 2003 Particulars of a mortgage or charge Registry Aug 2, 2003 Particulars of a mortgage or charge 4628... Registry Jul 29, 2003 Particulars of a mortgage or charge