About

Registered Number: 02585575
Date of Incorporation: 25/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN

 

Orchard (Developments) Holdings Ltd was registered on 25 February 1991 and has its registered office in Mansfield, Nottinghamshire. There is only one director listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARD, Jon Robert 07 March 1991 23 January 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
CH03 - Change of particulars for secretary 24 April 2020
CH01 - Change of particulars for director 24 April 2020
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
AA - Annual Accounts 27 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
CS01 - N/A 26 February 2020
AA01 - Change of accounting reference date 28 May 2019
RESOLUTIONS - N/A 08 April 2019
MAR - Memorandum and Articles - used in re-registration 08 April 2019
CERT10 - Re-registration of a company from public to private 08 April 2019
RR02 - Application by a public company for re-registration as a private limited company 08 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 27 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 11 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 March 2014
AAMD - Amended Accounts 12 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 26 March 2013
AAMD - Amended Accounts 06 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 February 2012
AA01 - Change of accounting reference date 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AA - Annual Accounts 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
RESOLUTIONS - N/A 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
123 - Notice of increase in nominal capital 12 June 2009
RESOLUTIONS - N/A 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
395 - Particulars of a mortgage or charge 30 April 2009
RESOLUTIONS - N/A 24 April 2009
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 01 March 2006
353 - Register of members 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 24 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 10 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 26 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 18 May 1999
395 - Particulars of a mortgage or charge 21 April 1999
395 - Particulars of a mortgage or charge 12 April 1999
395 - Particulars of a mortgage or charge 12 April 1999
395 - Particulars of a mortgage or charge 12 April 1999
395 - Particulars of a mortgage or charge 12 April 1999
363a - Annual Return 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 05 March 1999
395 - Particulars of a mortgage or charge 22 February 1999
395 - Particulars of a mortgage or charge 22 February 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 24 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 02 January 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 29 April 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 13 January 1997
395 - Particulars of a mortgage or charge 13 January 1997
395 - Particulars of a mortgage or charge 23 March 1996
363s - Annual Return 21 March 1996
288 - N/A 20 March 1996
AA - Annual Accounts 01 February 1996
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1995
123 - Notice of increase in nominal capital 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 31 March 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 13 February 1995
395 - Particulars of a mortgage or charge 31 January 1995
395 - Particulars of a mortgage or charge 31 January 1995
288 - N/A 26 September 1994
363s - Annual Return 09 March 1994
288 - N/A 23 February 1994
AA - Annual Accounts 18 October 1993
395 - Particulars of a mortgage or charge 15 June 1993
395 - Particulars of a mortgage or charge 27 April 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 04 April 1993
288 - N/A 09 February 1993
395 - Particulars of a mortgage or charge 11 December 1992
395 - Particulars of a mortgage or charge 11 December 1992
287 - Change in situation or address of Registered Office 10 August 1992
123 - Notice of increase in nominal capital 14 July 1992
AUD - Auditor's letter of resignation 30 June 1992
288 - N/A 18 March 1992
363b - Annual Return 02 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1992
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
CERT5 - Re-registration of a company from private to public 05 November 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 05 November 1991
MAR - Memorandum and Articles - used in re-registration 05 November 1991
BS - Balance sheet 05 November 1991
AUDS - Auditor's statement 05 November 1991
AUDR - Auditor's report 05 November 1991
43(3) - Application by a private company for re-registration as a public company 05 November 1991
288 - N/A 04 November 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
CERTNM - Change of name certificate 26 July 1991
RESOLUTIONS - N/A 29 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1991
123 - Notice of increase in nominal capital 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
MEM/ARTS - N/A 10 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
CERTNM - Change of name certificate 26 March 1991
NEWINC - New incorporation documents 25 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2009 Outstanding

N/A

Security by way of assignment of agreements for lease 17 March 2008 Fully Satisfied

N/A

Legal charge 17 March 2008 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Charge of agreement for sale 26 September 2006 Fully Satisfied

N/A

Charge of agreement of sale 26 September 2006 Fully Satisfied

N/A

Charge of agreement for sale 26 September 2006 Fully Satisfied

N/A

Legal charge 08 April 2005 Fully Satisfied

N/A

Interest shortfall and cost overrun guarantee 21 December 2004 Fully Satisfied

N/A

Legal charge 23 September 2004 Fully Satisfied

N/A

Guarantee 30 June 2004 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Charge of agreement for lease 22 December 2003 Fully Satisfied

N/A

Deed of assignment of rental income 05 December 2003 Fully Satisfied

N/A

Third party charge of securities 10 October 2003 Fully Satisfied

N/A

Charge of agreement for lease 21 November 2002 Fully Satisfied

N/A

Legal charge 07 August 2002 Fully Satisfied

N/A

Residual floating charge 24 March 2000 Fully Satisfied

N/A

Fixed charge 24 March 2000 Fully Satisfied

N/A

Fixed charge 24 March 2000 Fully Satisfied

N/A

Deed of assignment of rental income 01 April 1999 Fully Satisfied

N/A

Commercial mortgage deed 01 April 1999 Fully Satisfied

N/A

Floating charge 01 April 1999 Fully Satisfied

N/A

Deed of assignment of rental income 01 April 1999 Fully Satisfied

N/A

Commercial mortgage deed 01 April 1999 Fully Satisfied

N/A

Letter of set off 18 February 1999 Fully Satisfied

N/A

Legal charge 18 February 1999 Fully Satisfied

N/A

Deed of assignment of rental income 18 August 1998 Fully Satisfied

N/A

Commercial mortgage deed 18 August 1998 Fully Satisfied

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Charge over construction contract 17 April 1998 Fully Satisfied

N/A

Legal charge 17 April 1998 Fully Satisfied

N/A

Letter of set off 17 April 1998 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Legal mortgage 09 January 1997 Fully Satisfied

N/A

Lease rental deposit charge 24 December 1996 Fully Satisfied

N/A

Construction cost charge 24 December 1996 Fully Satisfied

N/A

Fixed charge over contracts and cash deposit 14 March 1996 Outstanding

N/A

Fixed charge over contracts and cash deposit 20 March 1995 Outstanding

N/A

Mortgage debenture 20 January 1995 Outstanding

N/A

Legal mortgage 20 January 1995 Outstanding

N/A

Charge over credit balances 10 June 1993 Fully Satisfied

N/A

Legal charge 19 April 1993 Fully Satisfied

N/A

Legal charge 02 December 1992 Fully Satisfied

N/A

Debenture 02 December 1992 Fully Satisfied

N/A

Legal mortgage 22 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.