Company NameOrchard Build Limited
DirectorsSimon Christopher Fordham and David King
Company StatusActive
Company Number03329819
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)
Previous NameHouse Of Gathered Treasure Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Christopher Fordham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(5 months, 4 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameMr David King
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameRichard John Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(5 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address88 Broomwood Road
London
SW11 6LA
Secretary NameMr Simon Christopher Fordham
NationalityBritish
StatusResigned
Appointed02 September 1997(5 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodertons Farm
Gestingthorpe Road
Little Maplestead Halstead
Essex
CO9 2SN
Secretary NameEmma Lashbrook
NationalityBritish
StatusResigned
Appointed28 November 2000(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address14 Assisi Heights
Haywards Heath
West Sussex
RH16 4TQ
Director NameMr Paul Brian Bailes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollington Court
Hollington Lane
Highclere
Berkshire
RG20 9PU
Director NameMr David King
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteorchardgroup.org.uk
Email address[email protected]
Telephone020 70619866
Telephone regionLondon

Location

Registered AddressOrchard House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Orchard Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£288,376
Cash£27,364
Current Liabilities£647,599

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2010Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
28 February 2022Director's details changed for Mr Simon Christopher Fordham on 1 February 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
13 January 2022Termination of appointment of David King as a director on 13 January 2022 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 July 2019Resolutions
  • RES13 ‐ Increase share cap 01/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 42
(3 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 June 2017Satisfaction of charge 3 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Satisfaction of charge 3 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Particulars of variation of rights attached to shares (2 pages)
14 June 2017Particulars of variation of rights attached to shares (2 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Change of share class name or designation (2 pages)
2 June 2017Appointment of Mr David King as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David King as a director on 1 June 2017 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
(3 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 April 2014Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 23 April 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
7 January 2010Director's details changed for Simon Christopher Fordham on 20 November 2009 (2 pages)
7 January 2010Director's details changed for Simon Christopher Fordham on 20 November 2009 (2 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary emma lashbrook (1 page)
25 February 2009Appointment terminated secretary emma lashbrook (1 page)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Return made up to 07/03/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / emma lashbrook / 01/05/2008 (1 page)
10 June 2008Return made up to 07/03/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / emma lashbrook / 01/05/2008 (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 September 2007Director resigned (1 page)
18 April 2007Return made up to 07/03/07; full list of members (7 pages)
18 April 2007Return made up to 07/03/07; full list of members (7 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2006Return made up to 07/03/06; full list of members (6 pages)
27 March 2006Return made up to 07/03/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 07/03/05; full list of members (6 pages)
13 April 2005Return made up to 07/03/05; full list of members (6 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 March 2004Return made up to 07/03/04; full list of members (6 pages)
10 March 2004Return made up to 07/03/04; full list of members (6 pages)
17 April 2003Return made up to 07/03/03; full list of members (6 pages)
17 April 2003Return made up to 07/03/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
31 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
31 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 April 2002Return made up to 07/03/02; full list of members (6 pages)
15 April 2002Return made up to 07/03/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
4 December 2001Registered office changed on 04/12/01 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
4 December 2001Registered office changed on 04/12/01 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001Registered office changed on 03/11/01 from: hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
3 November 2001Registered 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 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
28 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
1 June 2000Ad 18/05/99--------- £ si 58@1 (2 pages)
1 June 2000Ad 18/05/99--------- £ si 40@1 (2 pages)
1 June 2000Ad 18/05/99--------- £ si 40@1 (2 pages)
1 June 2000Return made up to 07/03/00; full list of members (6 pages)
1 June 2000Ad 18/05/99--------- £ si 58@1 (2 pages)
1 June 2000Return made up to 07/03/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 May 1999 (14 pages)
16 February 2000Full accounts made up to 31 May 1999 (14 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
20 April 1999Secretary's particulars changed;director's particulars changed (1 page)
20 April 1999Return made up to 07/03/99; full list of members (6 pages)
20 April 1999Return made up to 07/03/99; full list of members (6 pages)
20 April 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Full accounts made up to 31 May 1998 (11 pages)
13 January 1999Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 07/03/98; full list of members (6 pages)
12 June 1998Return made up to 07/03/98; full list of members (6 pages)
28 April 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
28 April 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
28 November 1997Company name changed house of gathered treasure limit ed\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed house of gathered treasure limit ed\certificate issued on 01/12/97 (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Memorandum and Articles of Association (4 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Memorandum and Articles of Association (4 pages)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR (1 page)
7 March 1997Incorporation (18 pages)
7 March 1997Incorporation (18 pages)