General information

Name:

Origin Alloy Ltd

Office Address:

98 Moorside North NE4 9DU Newcastle Upon Tyne

Number: 07511298

Incorporation date: 2011-01-31

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Newcastle Upon Tyne under the following Company Registration No.: 07511298. The firm was started in the year 2011. The headquarters of the firm is located at 98 Moorside North . The zip code for this address is NE4 9DU. Created as Origin Alloys, the firm used the name up till 13th April 2011, at which point it got changed to Origin Alloy Limited. This business's Standard Industrial Classification Code is 24510 - Casting of iron. The latest financial reports were submitted for the period up to 2022-11-30 and the latest annual confirmation statement was submitted on 2023-04-15.

The enterprise's trademark is "ORIGICAST". They applied for it on 9th February 2016 and it was registered three months later. The trademark's registration expires on 9th February 2026.

According to this particular company's executives data, for thirteen years there have been two directors: Andrew H. and Michael S..

  • Previous company's names
  • Origin Alloy Limited 2011-04-13
  • Origin Alloys Ltd 2011-01-31

Trade marks

Trademark UK00003148902
Trademark image:-
Trademark name:ORIGICAST
Status:Registered
Filing date:2016-02-09
Date of entry in register:2016-05-13
Renewal date:2026-02-09
Owner name:Origin Alloy Limited
Owner address:Shakespeare House, Salop St, Bolton, United Kingdom, BL2 1DZ

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 31 January 2011

Latest update: 17 February 2024

Michael S.

Role: Director

Appointed: 31 January 2011

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 10 July 2014
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 24510 : Casting of iron
13
Company Age

Closest Companies - by postcode