About

Registered Number: 05512559
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1 The Orchard, Freshford, Bath, BA2 7WX

 

Founded in 2005, The Orchard (Freshford) Ltd are based in Bath, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 7 directors listed as Paine, Roger Grahame, Paine, Roger Grahame, Carter, Roberta Jill, Collas, Margaret Alice, Emery, George Edward, Potter, Wilfred John, Sir, Smith, Leslie William for The Orchard (Freshford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINE, Roger Grahame 31 July 2006 - 1
CARTER, Roberta Jill 13 January 2010 23 December 2010 1
COLLAS, Margaret Alice 02 August 2005 10 July 2015 1
EMERY, George Edward 02 August 2005 27 January 2009 1
POTTER, Wilfred John, Sir 02 August 2005 02 December 2005 1
SMITH, Leslie William 02 August 2005 29 April 2007 1
Secretary Name Appointed Resigned Total Appointments
PAINE, Roger Grahame 23 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 11 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
RESOLUTIONS - N/A 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
CERTNM - Change of name certificate 09 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.