About

Registered Number: 04823106
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY

 

Based in Bracknell, Orchard End Ltd was setup in 2003, it's status at Companies House is "Active". The companies directors are Twigg, Jane, Hayden, Andrew, Twigg, Philip. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDEN, Andrew 10 October 2003 25 November 2003 1
TWIGG, Philip 25 November 2003 26 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TWIGG, Jane 25 November 2003 26 January 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 17 December 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 July 2017
MR04 - N/A 07 January 2017
AA - Annual Accounts 19 December 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
SH19 - Statement of capital 25 October 2016
CAP-SS - N/A 25 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 August 2015
AUD - Auditor's letter of resignation 20 February 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA01 - Change of accounting reference date 11 December 2013
RESOLUTIONS - N/A 09 September 2013
RESOLUTIONS - N/A 15 August 2013
CC04 - Statement of companies objects 15 August 2013
SH01 - Return of Allotment of shares 15 August 2013
MR01 - N/A 10 August 2013
MR04 - N/A 10 August 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 August 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
395 - Particulars of a mortgage or charge 16 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
RESOLUTIONS - N/A 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
CERTNM - Change of name certificate 09 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 07 August 2013 Fully Satisfied

N/A

Debenture and guarantee 23 November 2009 Fully Satisfied

N/A

Composite guarantee and debenture 27 January 2004 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.