About

Registered Number: 01133368
Date of Incorporation: 10/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Bittell Farm Road, Hopwood, Birmingham, B48 7AE

 

Established in 1973, Waterside Orchard Ltd are based in Birmingham, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Feildhouse, Helen Frances, Strain, Patrick John, Preece, Penelope Ann, Preece, John Francis, Shenton, John, Strain, Jean Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAIN, Patrick John N/A - 1
PREECE, John Francis 01 June 2002 31 January 2010 1
SHENTON, John N/A 31 August 1995 1
STRAIN, Jean Francis 01 June 2002 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
FEILDHOUSE, Helen Frances 15 July 2012 - 1
PREECE, Penelope Ann N/A 15 July 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 16 November 2012
AP03 - Appointment of secretary 24 July 2012
AR01 - Annual Return 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 20 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 14 July 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 24 July 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 21 July 1994
363a - Annual Return 11 October 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 05 August 1991
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
395 - Particulars of a mortgage or charge 21 July 1989
363 - Annual Return 14 July 1988
AA - Annual Accounts 29 June 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 11 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.