Company NameOrchard Estates (Essex) Limited
DirectorsFrances Margaret Adams and Paul Carrington Johnson
Company StatusActive
Company Number00595775
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrances Margaret Adams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(34 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressAdmiral's House 18 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Paul Carrington Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(53 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral's House 18 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMichael Carrington Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(34 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 19 August 2011)
RoleBoat Builder
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameDavid William Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(34 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 08 April 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMichael Carrington Johnson
NationalityBritish
StatusResigned
Appointed13 January 1992(34 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 19 August 2011)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameDavid William Johnson
NationalityBritish
StatusResigned
Appointed27 August 2011(53 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH

Location

Registered AddressAdmiral`S House
18 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

115 at £0.2Mr Paul Carrington Johnson
3.19%
Ordinary
115 at £0.2Mrs Katy Amanda Boyden
3.19%
Ordinary
115 at £0.2Mrs Laura Marie Bennett
3.19%
Ordinary
855 at £0.2Mr David William Johnson
23.75%
Ordinary
855 at £0.2Mrs Frances Margaret Adams
23.75%
Ordinary
855 at £0.2Trustees Of M.c. Johnson Discretionary Trust
23.75%
Ordinary
690 at £0.2Keith Edward Bell & Mark Francis
19.17%
Ordinary

Financials

Year2014
Net Worth£1,292,241
Cash£152,554
Current Liabilities£59,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

22 August 1990Delivered on: 3 September 1990
Satisfied on: 6 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 west road westcliff on sea essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1987Delivered on: 23 September 1987
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376 prince avenue southend an sea essex title no. Ex 138769 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1987Delivered on: 22 September 1987
Satisfied on: 8 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mcgill house 387 london road, hadleigh, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1983Delivered on: 20 October 1983
Satisfied on: 29 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 nelson street, southend on sea, essex, T.n:- EX173260. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
17 January 2023Withdrawal of a person with significant control statement on 17 January 2023 (2 pages)
17 January 2023Notification of Frances Margaret Adams as a person with significant control on 7 October 2020 (2 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
21 January 2022Director's details changed for Frances Margaret Adams on 12 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Paul Carrington Johnson on 12 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 January 2021Confirmation statement made on 13 January 2021 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
5 December 2019Termination of appointment of David William Johnson as a director on 8 April 2019 (1 page)
5 December 2019Termination of appointment of David William Johnson as a secretary on 8 April 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(8 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
(8 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
(8 pages)
12 November 2014Registered office address changed from 57 Thames Drive Leigh-on-Sea Essex SS9 2XQ to Admiral`S House 18 Nelson Street Southend on Sea Essex SS1 1EF on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 57 Thames Drive Leigh-on-Sea Essex SS9 2XQ to Admiral`S House 18 Nelson Street Southend on Sea Essex SS1 1EF on 12 November 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 900
(8 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 900
(8 pages)
15 January 2014Secretary's details changed for David William Johnson on 12 January 2014 (1 page)
15 January 2014Director's details changed for Paul Carrington Johnson on 12 January 2014 (2 pages)
15 January 2014Secretary's details changed for David William Johnson on 12 January 2014 (1 page)
15 January 2014Director's details changed for Paul Carrington Johnson on 12 January 2014 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 900.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 900.00
(4 pages)
8 February 2012Resolutions
  • RES13 ‐ Increase auth cap 19/01/2012
(1 page)
8 February 2012Resolutions
  • RES13 ‐ Increase auth cap 19/01/2012
(1 page)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Appointment of Paul Carrington Johnson as a director (3 pages)
3 November 2011Appointment of Paul Carrington Johnson as a director (3 pages)
20 September 2011Termination of appointment of Michael Johnson as a secretary (1 page)
20 September 2011Termination of appointment of Michael Johnson as a director (1 page)
20 September 2011Termination of appointment of Michael Johnson as a director (1 page)
20 September 2011Termination of appointment of Michael Johnson as a secretary (1 page)
7 September 2011Appointment of David William Johnson as a secretary (3 pages)
7 September 2011Appointment of David William Johnson as a secretary (3 pages)
2 September 2011Termination of appointment of Michael Johnson as a secretary (2 pages)
2 September 2011Termination of appointment of Michael Johnson as a director (2 pages)
2 September 2011Termination of appointment of Michael Johnson as a secretary (2 pages)
2 September 2011Termination of appointment of Michael Johnson as a director (2 pages)
1 September 2011Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Director's details changed for David William Johnson on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Frances Margaret Adams on 21 January 2010 (2 pages)
26 January 2010Director's details changed for David William Johnson on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Carrington Johnson on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Carrington Johnson on 21 January 2010 (2 pages)
26 January 2010Secretary's details changed for Michael Carrington Johnson on 21 January 2010 (1 page)
26 January 2010Secretary's details changed for Michael Carrington Johnson on 21 January 2010 (1 page)
26 January 2010Director's details changed for Frances Margaret Adams on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 13/01/09; full list of members (5 pages)
20 February 2009Return made up to 13/01/09; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 13/01/08; full list of members (3 pages)
7 February 2008Return made up to 13/01/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Return made up to 13/01/07; full list of members (3 pages)
23 March 2007Return made up to 13/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 13/01/06; full list of members (8 pages)
15 February 2006Return made up to 13/01/06; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 13/01/05; full list of members (8 pages)
18 January 2005Return made up to 13/01/05; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 January 2003Return made up to 13/01/03; full list of members (8 pages)
28 January 2003Return made up to 13/01/03; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 January 2002Return made up to 13/01/02; full list of members (8 pages)
24 January 2002Return made up to 13/01/02; full list of members (8 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 13/01/01; full list of members; amend (8 pages)
16 March 2001Return made up to 13/01/01; full list of members; amend (8 pages)
5 February 2001Return made up to 13/01/01; full list of members (8 pages)
5 February 2001Return made up to 13/01/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Return made up to 13/01/00; full list of members (8 pages)
10 May 2000Return made up to 13/01/00; full list of members (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 13/01/99; full list of members (6 pages)
24 January 1999Return made up to 13/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 April 1998Return made up to 13/01/98; no change of members (4 pages)
8 April 1998Return made up to 13/01/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 April 1997Return made up to 13/01/97; no change of members (4 pages)
22 April 1997Return made up to 13/01/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)