About

Registered Number: 02047159
Date of Incorporation: 15/08/1986 (38 years and 8 months ago)
Company Status: Active
Registered Address: Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ,

 

Having been setup in 1986, Orchard House (Midlands) Ltd have registered office in Stourport-On-Severn, it has a status of "Active". We don't currently know the number of employees at Orchard House (Midlands) Ltd. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEA, Charmian 01 December 2004 - 1
LEA, Nina 01 January 2015 - 1
PUGH, Catherine N/A 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Rebecca Pauline 11 November 2008 - 1
BURTON, Lisa Jane 13 September 2005 11 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 January 2019
SH06 - Notice of cancellation of shares 22 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 12 April 2012
AA - Annual Accounts 27 March 2012
SH01 - Return of Allotment of shares 23 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 January 2006
363s - Annual Return 08 December 2005
169 - Return by a company purchasing its own shares 08 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
RESOLUTIONS - N/A 07 September 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 09 January 1995
RESOLUTIONS - N/A 29 March 1994
RESOLUTIONS - N/A 29 March 1994
RESOLUTIONS - N/A 29 March 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 27 January 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 18 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 10 July 1990
395 - Particulars of a mortgage or charge 19 May 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
47 - N/A 08 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1986
CERTNM - Change of name certificate 24 September 1986
287 - Change in situation or address of Registered Office 16 September 1986
288 - N/A 16 September 1986
CERTINC - N/A 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Legal charge 11 May 1990 Outstanding

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.