About

Registered Number: 03046761
Date of Incorporation: 18/04/1995 (29 years ago)
Company Status: Active
Registered Address: 1 Redmine Close, Brymbo Road Industrial Estate, Newcastle, Staffordshire, ST5 9HZ

 

Founded in 1995, Orchard Interiors Ltd are based in Newcastle in Staffordshire. The current directors of Orchard Interiors Ltd are listed as Sherratt, Susan, Ansell, Rebecca, Sherratt, Luke, Sherratt, Michael David, Bloor, Barbara Ann, Sherratt, David George. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Rebecca 02 April 2008 - 1
SHERRATT, Luke 01 January 2019 - 1
SHERRATT, Michael David 02 April 2008 - 1
BLOOR, Barbara Ann 19 April 1995 02 April 2008 1
SHERRATT, David George 01 October 2004 17 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SHERRATT, Susan 02 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 May 2019
SH01 - Return of Allotment of shares 08 January 2019
AP01 - Appointment of director 08 January 2019
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 15 September 2008
MISC - Miscellaneous document 05 August 2008
RESOLUTIONS - N/A 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
123 - Notice of increase in nominal capital 05 June 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 26 November 2004
363a - Annual Return 22 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 03 June 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 17 May 1996
287 - Change in situation or address of Registered Office 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
NEWINC - New incorporation documents 18 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.