Inworth Road
Feering
Essex
CO5 9SE
Director Name | Mr David King |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Richard John Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 88 Broomwood Road London SW11 6LA |
Secretary Name | Mr Simon Christopher Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodertons Farm Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN |
Secretary Name | Emma Lashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 14 Assisi Heights Haywards Heath West Sussex RH16 4TQ |
Director Name | Mr Paul Brian Bailes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollington Court Hollington Lane Highclere Berkshire RG20 9PU |
Director Name | Mr David King |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | orchardgroup.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70619866 |
Telephone region | London |
Registered Address | Orchard House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Orchard Holdings LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £288,376 |
Cash | £27,364 |
Current Liabilities | £647,599 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
31 March 2010 | Delivered on: 20 April 2010 Persons entitled: The Ancient Order of Foresters Friendly Society Limited Classification: Rent deposit deed Secured details: Seven thousand nine hundred and eighteen pounds eighty seven pence and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|---|
9 June 2005 | Delivered on: 14 June 2005 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2005 | Delivered on: 2 April 2005 Persons entitled: The Ancient Order of Foresters Friendly Society Limited Classification: Rent deposit deed Secured details: £14,761.00 due or to become due from the company to the chargee. Particulars: All monies under the terms of the rent deposit. Outstanding |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 February 2022 | Director's details changed for Mr Simon Christopher Fordham on 1 February 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
13 January 2022 | Termination of appointment of David King as a director on 13 January 2022 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 July 2019 | Resolutions
|
25 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 June 2017 | Satisfaction of charge 3 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (1 page) |
15 June 2017 | Satisfaction of charge 3 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
2 June 2017 | Appointment of Mr David King as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr David King as a director on 1 June 2017 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 April 2014 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 23 April 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 January 2010 | Director's details changed for Simon Christopher Fordham on 20 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Simon Christopher Fordham on 20 November 2009 (2 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated secretary emma lashbrook (1 page) |
25 February 2009 | Appointment terminated secretary emma lashbrook (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 June 2008 | Secretary's change of particulars / emma lashbrook / 01/05/2008 (1 page) |
10 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 June 2008 | Secretary's change of particulars / emma lashbrook / 01/05/2008 (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 September 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
3 November 2001 | Registered office changed on 03/11/01 from: hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
2 May 2001 | £ ic 100/40 05/04/01 £ sr 60@1=60 (1 page) |
2 May 2001 | £ ic 100/40 05/04/01 £ sr 60@1=60 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 07/03/01; full list of members
|
28 March 2001 | Return made up to 07/03/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
1 June 2000 | Ad 18/05/99--------- £ si 58@1 (2 pages) |
1 June 2000 | Ad 18/05/99--------- £ si 40@1 (2 pages) |
1 June 2000 | Ad 18/05/99--------- £ si 40@1 (2 pages) |
1 June 2000 | Return made up to 07/03/00; full list of members (6 pages) |
1 June 2000 | Ad 18/05/99--------- £ si 58@1 (2 pages) |
1 June 2000 | Return made up to 07/03/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
20 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
20 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 June 1998 | Return made up to 07/03/98; full list of members (6 pages) |
12 June 1998 | Return made up to 07/03/98; full list of members (6 pages) |
28 April 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
28 April 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
28 November 1997 | Company name changed house of gathered treasure limit ed\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed house of gathered treasure limit ed\certificate issued on 01/12/97 (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Memorandum and Articles of Association (4 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Memorandum and Articles of Association (4 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR (1 page) |
7 March 1997 | Incorporation (18 pages) |
7 March 1997 | Incorporation (18 pages) |