About

Registered Number: 06544458
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Market Place, Adlington, Chorley, Lancashire, PR7 4EZ

 

Established in 2008, Orchid Bioenergy Group Ltd has its registered office in Chorley, Lancashire. We do not know the number of employees at the business. The company has 4 directors listed as Tisdale, John Allan, Bisso, Mark, Instant Companies Limited, Picotte, Christopher James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSO, Mark 17 July 2014 17 March 2015 1
INSTANT COMPANIES LIMITED 26 March 2008 26 March 2008 1
PICOTTE, Christopher James 26 March 2008 17 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TISDALE, John Allan 26 March 2008 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 18 May 2018
SH19 - Statement of capital 18 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2018
CAP-SS - N/A 18 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 07 November 2014
SH01 - Return of Allotment of shares 21 October 2014
CH03 - Change of particulars for secretary 10 September 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AUD - Auditor's letter of resignation 18 July 2013
AUD - Auditor's letter of resignation 09 May 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 23 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 18 February 2010
SH01 - Return of Allotment of shares 14 January 2010
AA - Annual Accounts 05 November 2009
SH01 - Return of Allotment of shares 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
RESOLUTIONS - N/A 18 April 2008
MEM/ARTS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2008
MEM/ARTS - N/A 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.