About

Registered Number: 06043198
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: West Bradley Orchards, West Bradley, Glastonbury, Somerset, BA6 8LT

 

The Orchard Pig Ltd was established in 2007, it's status at Companies House is "Active". The current directors of The Orchard Pig Ltd are listed as Donne, Annabel, Foote, Katrina, Foote, Katrina Marian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Katrina Marian 12 October 2012 11 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DONNE, Annabel 04 January 2016 18 May 2017 1
FOOTE, Katrina 01 November 2012 04 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 12 February 2018
AA01 - Change of accounting reference date 14 September 2017
PSC02 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
SH01 - Return of Allotment of shares 31 August 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP04 - Appointment of corporate secretary 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 11 November 2015
RESOLUTIONS - N/A 22 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 October 2014
MR01 - N/A 22 August 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AP03 - Appointment of secretary 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 16 October 2012
RESOLUTIONS - N/A 04 October 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
SH01 - Return of Allotment of shares 20 December 2009
AA - Annual Accounts 03 December 2009
SH01 - Return of Allotment of shares 26 October 2009
RESOLUTIONS - N/A 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 21 September 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

Debenture 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.