About

Registered Number: 02909923
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Ladys Slipper House, Plush, Dorchester, Dorset, DT2 7UD

 

Orchid Farm (Plush) Ltd was registered on 18 March 1994 and are based in Dorchester, it has a status of "Active". There are 14 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDS, William Arthur 21 July 1995 - 1
JORDAN, Elizabeth Ann 11 June 2007 - 1
MACKAY, Judith Eileen 16 August 2003 - 1
MATHIAS, Rosalind Margaret 20 March 2010 - 1
SCOTT, Kevin Peter 29 October 2010 - 1
BOLTON, Stephen William 18 March 1994 21 July 1995 1
CLIFFORD, Martin Roy 24 September 1995 29 August 2003 1
CRAMP, Anthony Michael 21 July 1995 08 August 2008 1
HARK, Robert Mikk 24 September 1995 09 May 2010 1
REES-BOUGHTON, Raymond Leonard 24 September 1995 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Elizabeth Ann 06 December 2009 - 1
CRAMP, Anthony Michael 30 November 2000 04 April 2004 1
HARDY, Alan Arthur 18 March 1994 21 July 1995 1
REES BOUGHTON, Raymond 04 April 2004 22 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 17 March 2010
AP03 - Appointment of secretary 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363s - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 06 April 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 12 March 1999
AAMD - Amended Accounts 16 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 24 March 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 13 February 1996
AA - Annual Accounts 02 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
287 - Change in situation or address of Registered Office 22 August 1995
363s - Annual Return 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
288 - N/A 24 March 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.