Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGIN PRODUCTS LIMITED
Company Information for

ORIGIN PRODUCTS LIMITED

3RD FLOOR THE PORTER BUILDING, 1 BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
01519311
Private Limited Company
Active

Company Overview

About Origin Products Ltd
ORIGIN PRODUCTS LIMITED was founded on 1980-09-29 and has its registered office in Slough. The organisation's status is listed as "Active". Origin Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIGIN PRODUCTS LIMITED
 
Legal Registered Office
3RD FLOOR THE PORTER BUILDING
1 BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
Other companies in SL6
 
Filing Information
Company Number 01519311
Company ID Number 01519311
Date formed 1980-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGIN PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORIGIN PRODUCTS LIMITED
The following companies were found which have the same name as ORIGIN PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIGIN PRODUCTS & TRADING PTE LTD JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-10
ORIGIN PRODUCTS MARKETING LIMITED Unknown Company formed on the 2013-02-20
ORIGIN PRODUCTS LLC 257 RAINBOW DR STE 15726 LIVINGSTON TX 77399 Dissolved Company formed on the 2020-02-14

Company Officers of ORIGIN PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIWAN KAUR TUNG
Company Secretary 2007-05-23
MICHAEL BRIAN HICK
Director 2013-10-01
DEAN WILLIAM IKIN
Director 2011-08-10
ROBERT JOHN NORMILE
Director 2007-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH HILL
Director 2013-06-10 2018-04-03
DOMINIC JULIAN GEDDES
Director 2007-05-23 2017-12-31
GEOFFREY HULBERT WALKER
Director 2011-03-02 2013-04-01
ERICA MARILYN ZUBRISKI
Director 2009-05-18 2011-12-31
DAVID ALLMARK
Director 2008-01-14 2011-08-15
DAVID CLEVE TRAUGHBER
Director 2008-04-01 2011-02-25
SANDEEP RAJARAM REDDY
Director 2007-05-23 2008-04-01
JEAN CHRISTOPHE PEAN
Director 2007-05-23 2007-10-19
DAVID IAN QUIGLEY
Company Secretary 2004-04-01 2007-05-23
DAVID EDEY
Director 2006-03-01 2007-05-23
CHRISTOPHER JOSEPH CRABTREE TAYLOR
Director 1991-11-18 2007-05-23
CHRISTOPHER CHARLES WIGGS
Director 1991-11-18 2007-05-23
PEMBROKE ASSOCIATES
Company Secretary 1991-11-18 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIWAN KAUR TUNG RADICA U.K. LIMITED Company Secretary 2007-03-30 CURRENT 1990-08-28 Active
SUKHJIWAN KAUR TUNG RADICA EUROPE LIMITED Company Secretary 2007-03-30 CURRENT 1999-05-21 Active
SUKHJIWAN KAUR TUNG RADICA INNOVATIONS (U.K.) LIMITED Company Secretary 2007-03-30 CURRENT 1999-07-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG BETA MGL LIMITED Company Secretary 2005-07-12 CURRENT 1994-02-04 Active
SUKHJIWAN KAUR TUNG FISHER-PRICE TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1962-03-29 Active
SUKHJIWAN KAUR TUNG BLUEBIRD TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1980-03-18 Active
SUKHJIWAN KAUR TUNG 01611433 LIMITED Company Secretary 2005-07-12 CURRENT 1982-02-04 Active
SUKHJIWAN KAUR TUNG BLUEBIRD TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1988-11-08 Active
SUKHJIWAN KAUR TUNG GAMMA TYCO LIMITED Company Secretary 2005-07-12 CURRENT 1997-12-12 Active
SUKHJIWAN KAUR TUNG TYCO TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1990-01-19 Liquidation
SUKHJIWAN KAUR TUNG MATTEL U.K. LIMITED Company Secretary 2005-07-12 CURRENT 1980-01-07 Active
SUKHJIWAN KAUR TUNG J.W. SPEAR & SONS LIMITED Company Secretary 2005-07-12 CURRENT 1930-12-31 Active
SUKHJIWAN KAUR TUNG KIDDICRAFT LIMITED Company Secretary 2005-07-12 CURRENT 1964-04-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG ALPHA MAL LIMITED Company Secretary 2005-07-12 CURRENT 1998-03-04 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG MATTEL UK HOLDINGS LIMITED Company Secretary 2005-07-12 CURRENT 2000-11-14 Active
MICHAEL BRIAN HICK BETA MGL LIMITED Director 2013-10-01 CURRENT 1994-02-04 Active
MICHAEL BRIAN HICK FISHER-PRICE TOYS LIMITED Director 2013-10-01 CURRENT 1962-03-29 Active
MICHAEL BRIAN HICK BLUEBIRD TOYS LIMITED Director 2013-10-01 CURRENT 1980-03-18 Active
MICHAEL BRIAN HICK BLUEBIRD TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1988-11-08 Active
MICHAEL BRIAN HICK RADICA U.K. LIMITED Director 2013-10-01 CURRENT 1990-08-28 Active
MICHAEL BRIAN HICK GAMMA TYCO LIMITED Director 2013-10-01 CURRENT 1997-12-12 Active
MICHAEL BRIAN HICK RADICA EUROPE LIMITED Director 2013-10-01 CURRENT 1999-05-21 Active
MICHAEL BRIAN HICK RADICA INNOVATIONS (U.K.) LIMITED Director 2013-10-01 CURRENT 1999-07-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK TYCO TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1990-01-19 Liquidation
MICHAEL BRIAN HICK MATTEL U.K. LIMITED Director 2013-10-01 CURRENT 1980-01-07 Active
MICHAEL BRIAN HICK J.W. SPEAR & SONS LIMITED Director 2013-10-01 CURRENT 1930-12-31 Active
MICHAEL BRIAN HICK KIDDICRAFT LIMITED Director 2013-10-01 CURRENT 1964-04-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK ALPHA MAL LIMITED Director 2013-10-01 CURRENT 1998-03-04 Active - Proposal to Strike off
MICHAEL BRIAN HICK MATTEL UK HOLDINGS LIMITED Director 2013-10-01 CURRENT 2000-11-14 Active
DEAN WILLIAM IKIN BETA MGL LIMITED Director 2011-08-10 CURRENT 1994-02-04 Active
DEAN WILLIAM IKIN FISHER-PRICE TOYS LIMITED Director 2011-08-10 CURRENT 1962-03-29 Active
DEAN WILLIAM IKIN BLUEBIRD TOYS LIMITED Director 2011-08-10 CURRENT 1980-03-18 Active
DEAN WILLIAM IKIN BLUEBIRD TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1988-11-08 Active
DEAN WILLIAM IKIN RADICA U.K. LIMITED Director 2011-08-10 CURRENT 1990-08-28 Active
DEAN WILLIAM IKIN GAMMA TYCO LIMITED Director 2011-08-10 CURRENT 1997-12-12 Active
DEAN WILLIAM IKIN RADICA EUROPE LIMITED Director 2011-08-10 CURRENT 1999-05-21 Active
DEAN WILLIAM IKIN RADICA INNOVATIONS (U.K.) LIMITED Director 2011-08-10 CURRENT 1999-07-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN TYCO TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1990-01-19 Liquidation
DEAN WILLIAM IKIN MATTEL U.K. LIMITED Director 2011-08-10 CURRENT 1980-01-07 Active
DEAN WILLIAM IKIN J.W. SPEAR & SONS LIMITED Director 2011-08-10 CURRENT 1930-12-31 Active
DEAN WILLIAM IKIN KIDDICRAFT LIMITED Director 2011-08-10 CURRENT 1964-04-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN ALPHA MAL LIMITED Director 2011-08-10 CURRENT 1998-03-04 Active - Proposal to Strike off
DEAN WILLIAM IKIN MATTEL UK HOLDINGS LIMITED Director 2011-08-10 CURRENT 2000-11-14 Active
ROBERT JOHN NORMILE RADICA U.K. LIMITED Director 2007-12-03 CURRENT 1990-08-28 Active
ROBERT JOHN NORMILE RADICA EUROPE LIMITED Director 2007-12-03 CURRENT 1999-05-21 Active
ROBERT JOHN NORMILE RADICA INNOVATIONS (U.K.) LIMITED Director 2007-11-27 CURRENT 1999-07-01 Active - Proposal to Strike off
ROBERT JOHN NORMILE MATTEL UK HOLDINGS LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
ROBERT JOHN NORMILE FISHER-PRICE TOYS LIMITED Director 1998-07-06 CURRENT 1962-03-29 Active
ROBERT JOHN NORMILE GAMMA TYCO LIMITED Director 1998-07-06 CURRENT 1997-12-12 Active
ROBERT JOHN NORMILE TYCO TOYS (UK) LIMITED Director 1998-07-06 CURRENT 1990-01-19 Liquidation
ROBERT JOHN NORMILE MATTEL U.K. LIMITED Director 1998-07-06 CURRENT 1980-01-07 Active
ROBERT JOHN NORMILE J.W. SPEAR & SONS LIMITED Director 1998-07-06 CURRENT 1930-12-31 Active
ROBERT JOHN NORMILE KIDDICRAFT LIMITED Director 1998-07-06 CURRENT 1964-04-01 Active - Proposal to Strike off
ROBERT JOHN NORMILE ALPHA MAL LIMITED Director 1998-04-02 CURRENT 1998-03-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED MR MICHAEL MOORE
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PELLEGRINO
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NORMILE
2020-11-12CH01Director's details changed for Mr Prashant Bapna on 2020-10-26
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06PSC05Change of details for J. W. Spear & Sons Limited as a person with significant control on 2020-04-27
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
2020-04-21PSC05Change of details for J. W. Spear & Sons Limited as a person with significant control on 2020-04-06
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CH01Director's details changed for Mr Prashant Bapna on 2019-08-21
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAM IKIN
2019-01-21AP01DIRECTOR APPOINTED MR PRASHANT BAPNA
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH HILL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JULIAN GEDDES
2017-11-14CH01Director's details changed for Dean William Ikin on 2017-11-10
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25PSC07CESSATION OF MATTEL UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25PSC02Notification of J. W. Spear & Sons Limited as a person with significant control on 2017-02-22
2016-12-01CH01Director's details changed for Dean William Ikin on 2016-11-21
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Wendy Elizabeth Hill on 2016-10-11
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Michael Brian Hick on 2016-05-20
2016-02-25CH01Director's details changed for Dean William Ikin on 2016-02-22
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-28AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for Robert John Normile on 2012-04-01
2013-10-09AP01DIRECTOR APPOINTED MICHAEL BRIAN HICK
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 02/09/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 02/09/2013
2013-06-17AP01DIRECTOR APPOINTED WENDY ELIZABETH HILL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER
2012-11-06AR0120/10/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 03/09/2012
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI
2011-11-03AR0120/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK
2011-08-17AP01DIRECTOR APPOINTED DEAN WILLIAM IKIN
2011-03-07AP01DIRECTOR APPOINTED GEOFFREY HULBERT WALKER
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER
2010-12-08RES01ADOPT ARTICLES 09/11/2010
2010-10-26AR0120/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2009-10-27AR0120/10/09 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009
2009-05-21288aDIRECTOR APPOINTED ERICA MARILYN ZUBRISKI
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMILE / 01/10/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY
2008-04-10288aDIRECTOR APPOINTED DAVID CLEVE TRAUGHBER
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CEDAR COURT 9-11 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O HENLEY ACCOUNTING SERVICES SPEAKERS HOUSE 48 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-30363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 6 STAMFORD BROOK ROAD LONDON W6 0XH
2004-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ORIGIN PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORIGIN PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIGIN PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ORIGIN PRODUCTS LIMITED

ORIGIN PRODUCTS LIMITED has registered 7 patents

GB2328622 , GB2295119 , GB2447740 , GB2302039 , GB2315423 , GB2315424 , GB2328623 ,

Domain Names

ORIGIN PRODUCTS LIMITED owns 13 domain names.

originproducts.co.uk   polly-pocketuk.co.uk   polly-tastic.co.uk   pollyality.co.uk   pollypocket.co.uk   pollypocketgroup.co.uk   pollypocketshop.co.uk   pollypocketstore.co.uk   pollypocketsworld.co.uk   pollypocketuk.co.uk   pollytastic.co.uk   pollywood.co.uk   fashionpolly.co.uk  

Trademarks

Trademark applications by ORIGIN PRODUCTS LIMITED

ORIGIN PRODUCTS LIMITED is the Owner at publication for the trademark POLLY PLAYHOUSE ™ (85917175) through the USPTO on the 2013-04-29
"PLAYHOUSE"
ORIGIN PRODUCTS LIMITED is the Original registrant for the trademark POLLY POCKET ™ (78980372) through the USPTO on the 2002-07-30
CONFECTIONERY, NAMELY, CANDY
ORIGIN PRODUCTS LIMITED is the Original registrant for the trademark POLLY POCKET ™ (78895876) through the USPTO on the 2006-05-30
Color is not claimed as a feature of the mark.
ORIGIN PRODUCTS LIMITED is the Original registrant for the trademark POLLY POCKET ™ (76170222) through the USPTO on the 2000-11-22
GAMES, TOYS AND PLAYTHINGS, NAMELY, PLUSH TOYS, DOLLS, BOARD GAMES, PLAYING CARDS
Income
Government Income
We have not found government income sources for ORIGIN PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ORIGIN PRODUCTS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where ORIGIN PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGIN PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGIN PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.