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

ORIGINAL LTD

UNIT 52 ATCHAM BUSINESS PARK, ATCHAM, SHREWSBURY, SY4 4UG,
Company Registration Number
04914640
Private Limited Company
Active

Company Overview

About Original Ltd
ORIGINAL LTD was founded on 2003-09-29 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Original Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORIGINAL LTD
 
Legal Registered Office
UNIT 52 ATCHAM BUSINESS PARK
ATCHAM
SHREWSBURY
SY4 4UG
Other companies in SY4
 
Filing Information
Company Number 04914640
Company ID Number 04914640
Date formed 2003-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177376664  
Last Datalog update: 2024-03-06 20:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGINAL LTD
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 ORIGINAL LTD
The following companies were found which have the same name as ORIGINAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIGINAL WAGYU LIMITED HIGH WARRENDALE FARM WARTER POCKLINGTON EAST YORKSHIRE YO42 1XG Active Company formed on the 2015-08-08
ORIGINAL SIDNEY LANIER CLASS OF 74 12918 MAJESTIC CEDAR HELOTES TX 78023 Forfeited Company formed on the 2009-06-09
ORIGINAL PAINTING LLC 9307 4TH AVE W # B EVERETT WA 982047132 Active Company formed on the 2022-12-13
ORIGINAL - VIDEO LIMITED NO. 3 BLOCK A THE COURTYARD KILCARBERY PARK DUBLIN 22 Dissolved Company formed on the 2004-05-05
ORIGINAL "KOSHER" PIZZA INC. 2911 AVENUE U Kings BROOKLYN NY 11229 Active Company formed on the 2017-09-11
ORIGINAL (HK) ELECTRONICS CO., LIMITED Unknown Company formed on the 2016-06-27
ORIGINAL (HOLDINGS) LIMITED Dissolved Company formed on the 1996-06-27
ORIGINAL (H.K.) LIMITED Dissolved Company formed on the 2005-06-09
ORIGINAL (ASIA) LIMITED Dissolved Company formed on the 2006-10-03
Original (Hong Kong) Industrial Limited Unknown Company formed on the 2020-06-23
Original (HK) Solution Limited Unknown Company formed on the 2021-11-01
Original (HONG KONG) Electronics Co., Limited Unknown Company formed on the 2022-12-13
ORIGINAL & COMPATIBLE LTD UNIT 15 LONGFORD IND EST LONGFORD RD LONGFORD RD CANNOCK WS11 0DG Dissolved Company formed on the 2012-08-03
ORIGINAL & DISTINCTIVE EXPORTS LIMITED 180 PICCADILLY LONDON W1J 9HF Dissolved Company formed on the 2013-11-28
ORIGINAL & DISTINCTIVE LIMITED AMBER COURT 1 BRIDE STREET LONDON N7 8PY Active Company formed on the 2013-11-25
ORIGINAL & AUTHENTIC NATIVE ART PTY. LTD. Active Company formed on the 1997-05-15
ORIGINAL & LIMITED REPRODUCTIONS, INC. 7731 SW 62 AVE #202 SOUTH MIAMI FL 33143 Inactive Company formed on the 2007-08-14
ORIGINAL & REAL IMAGINATION GENERATION NATION. PRODUCTIONS LTD 101, FLAT CHELWOOD AVENUE HATFIELD HERTFORDSHIRE AL10 0RG Active - Proposal to Strike off Company formed on the 2018-10-23
Original #1 Condo, LLC 715 West Main Street, Suite 201 Aspen CO 81611 Voluntarily Dissolved Company formed on the 2008-02-19
ORIGINAL 10 LIMITED 141 ROMAN AVENUE NUNEATON CV11 6AF Active Company formed on the 2013-08-27

Company Officers of ORIGINAL LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Director 2014-04-09
JEMMA JAMES
Director 2014-02-01
TOM CHRISTOPHER SAXTON
Director 2016-12-01
RUSSELL JOHN WELLINGS
Director 2006-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANDREW RICHARDS
Director 2014-02-01 2015-08-06
DAVID PAUL FARR
Company Secretary 2006-07-20 2013-11-01
DAVID PAUL FARR
Director 2006-07-20 2013-11-01
NOMINEE SECRETARY LTD
Nominated Secretary 2003-09-29 2006-07-20
NOMINEE DIRECTOR LTD
Nominated Director 2003-09-29 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JOHN WELLINGS CHRIUS TECHNOLOGIES LIMITED Director 2016-01-05 CURRENT 2012-06-01 Active
RUSSELL JOHN WELLINGS DROPOUT LIMITED Director 2015-08-01 CURRENT 2015-02-26 Active - Proposal to Strike off
RUSSELL JOHN WELLINGS SINGULAR LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2014-07-01

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BAILEY
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MRS LAUREN REBECCA SAXTON
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTOPHER SAXTON
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049146400001
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049146400002
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-02-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR TOM CHRISTOPHER SAXTON
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW RICHARDS
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049146400001
2014-05-28AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-05-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MR ANDREW JOHN BAILEY
2014-02-07AP01DIRECTOR APPOINTED MR BRIAN ANDREW RICHARDS
2014-02-07AP01DIRECTOR APPOINTED MRS JEMMA JAMES
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARR
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID FARR
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Unit 37 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-21AR0105/12/12 FULL LIST
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-30AR0105/12/11 FULL LIST
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-08AR0105/12/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-22AR0105/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL FARR / 09/10/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL FARR / 09/10/2009
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-22363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O AUTOCLIMATE LTD, MARCH WAY SHREWSBURY SY1 3TE
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-12363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-2088(2)RAD 20/07/06--------- £ SI 999@1=999 £ IC 1/1000
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-28363aRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ORIGINAL LTD 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 ORIGINAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ORIGINAL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ORIGINAL LTD

Intangible Assets
Patents
We have not found any records of ORIGINAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGINAL LTD
Trademarks
We have not found any records of ORIGINAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGINAL LTD. 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ORIGINAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIGINAL LTD 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 ORIGINAL LTD 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 ORIGINAL LTD 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.