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(23 years, 11 months 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 |
Secretary Name | Gweneth Kay Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Browning Road Braintree Essex CM7 1AH |
Director Name | Paul Brian Bailes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2008) |
Role | Operations Director |
Correspondence Address | 5 Meissen Avenue Desborough Kettering Northamptonshire NN14 2YB |
Secretary Name | Mr Simon Christopher Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodertons Farm Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN |
Secretary Name | Mrs Emma Pafford |
---|---|
Status | Resigned |
Appointed | 01 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 14 Assisi Heights Haywards Heath West Sussex RH16 4TQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 70619860 |
---|---|
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 |
1 at £1 | Orchard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,551 |
Cash | £84,987 |
Current Liabilities | £400,467 |
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 | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
29 August 2013 | Delivered on: 30 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
4 May 2022 | Director's details changed for Mr Simon Christopher Fordham on 25 April 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 November 2019 | Satisfaction of charge 039846030001 in full (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 August 2013 | Registration of charge 039846030001 (12 pages) |
30 August 2013 | Registration of charge 039846030001 (12 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 3 May 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) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 May 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) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (6 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) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated secretary emma pafford (1 page) |
25 February 2009 | Appointment terminated secretary emma pafford (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Secretary appointed mrs emma pafford (1 page) |
9 September 2008 | Appointment terminated secretary simon fordham (1 page) |
9 September 2008 | Appointment terminated secretary simon fordham (1 page) |
9 September 2008 | Secretary appointed mrs emma pafford (1 page) |
5 September 2008 | Appointment terminated director paul bailes (1 page) |
5 September 2008 | Appointment terminated director paul bailes (1 page) |
12 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 July 2001 | Return made up to 03/05/01; full list of members
|
18 July 2001 | Return made up to 03/05/01; full list of members
|
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (19 pages) |
3 May 2000 | Incorporation (19 pages) |