Company NameOrchard Design & Build Ltd.
DirectorsSimon Christopher Fordham and David King
Company StatusActive
Company Number03984603
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Christopher Fordham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
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(23 years, 11 months after company formation)
Appointment Duration4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Secretary NameGweneth Kay Woolley
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Browning Road
Braintree
Essex
CM7 1AH
Director NamePaul Brian Bailes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2008)
RoleOperations Director
Correspondence Address5 Meissen Avenue
Desborough
Kettering
Northamptonshire
NN14 2YB
Secretary NameMr Simon Christopher Fordham
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodertons Farm
Gestingthorpe Road
Little Maplestead Halstead
Essex
CO9 2SN
Secretary NameMrs Emma Pafford
StatusResigned
Appointed01 June 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address14 Assisi Heights
Haywards Heath
West Sussex
RH16 4TQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 70619860
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

1 at £1Orchard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£231,551
Cash£84,987
Current Liabilities£400,467

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 Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

29 August 2013Delivered on: 30 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
4 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
4 May 2022Director's details changed for Mr Simon Christopher Fordham on 25 April 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 November 2019Satisfaction of charge 039846030001 in full (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 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)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 August 2013Registration of charge 039846030001 (12 pages)
30 August 2013Registration of charge 039846030001 (12 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 3 May 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)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 May 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)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (6 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)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary emma pafford (1 page)
25 February 2009Appointment terminated secretary emma pafford (1 page)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Secretary appointed mrs emma pafford (1 page)
9 September 2008Appointment terminated secretary simon fordham (1 page)
9 September 2008Appointment terminated secretary simon fordham (1 page)
9 September 2008Secretary appointed mrs emma pafford (1 page)
5 September 2008Appointment terminated director paul bailes (1 page)
5 September 2008Appointment terminated director paul bailes (1 page)
12 June 2008Return made up to 03/05/08; full list of members (3 pages)
12 June 2008Return made up to 03/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 03/05/07; no change of members (7 pages)
14 June 2007Return made up to 03/05/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 July 2003Return made up to 03/05/03; full list of members (7 pages)
10 July 2003Return made up to 03/05/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
19 June 2002Return made up to 03/05/02; full list of members (7 pages)
19 June 2002Return made up to 03/05/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Resolutions
  • RES13 ‐ Re-share purchase 05/04/01
(1 page)
30 April 2001Resolutions
  • RES13 ‐ Re-share purchase 05/04/01
(1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (19 pages)
3 May 2000Incorporation (19 pages)