Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(33 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Andrew Charles Terry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 56a Priory Road Newbury Berkshire RG14 7QP |
Secretary Name | Joseph Anthony Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Shepherds Mead Beechwood Road Combe Down Bath Avon BA2 5JS |
Director Name | Mr Norman Cunningham Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1995) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | Orchard Cottage High Street Banwell Weston Super Mare Avon BS29 6AL |
Director Name | Mr Ian Robert Terry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shadow Walk Elborough Village Weston Super Mare Somerset BS24 8PH |
Secretary Name | Mr Ian Robert Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 April 2022) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shadow Walk Elborough Village Weston Super Mare Somerset BS24 8PH |
Director Name | Mrs Susan Elizabeth Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1995) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Orchard Cottage High Street Banwell Avon BS29 6AL |
Director Name | Mr Claus Dierk Sthamer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 October 2005) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Foxnes Villa 11 Atlantic Road South Weston Super Mare Somerset BS23 2DF |
Director Name | Hardial Singh Sond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandringham Avenue Downend Bristol Avon BS16 6NQ |
Director Name | Mr Christopher James Patten |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 April 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Long Croft Yate Bristol BS37 7YN |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Website | orchard-computers.com |
---|---|
Email address | [email protected] |
Telephone | 0117 3030030 |
Telephone region | Bristol |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Independent Network Solutions 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,822 |
Cash | £98,330 |
Current Liabilities | £233,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
26 April 2022 | Delivered on: 28 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
18 March 2009 | Delivered on: 21 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
19 June 2006 | Delivered on: 6 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 12 north avon business centre dean road yate bristol t/no gr 193346. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 June 1994 | Delivered on: 1 July 1994 Satisfied on: 10 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 12 bridgwater court oldmixon crescent weston-super-are avon t/n av 168809 and the proceeds of sale thereof the entry in column 6 above has this day been amended.J.M.evans 29/09/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 February 1992 | Delivered on: 18 February 1992 Satisfied on: 2 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
---|---|
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
13 May 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
9 May 2022 | Resolutions
|
4 May 2022 | Appointment of Mr Martin Audcent as a director on 26 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Ian Robert Terry as a secretary on 26 April 2022 (1 page) |
4 May 2022 | Cessation of Christopher James Patten as a person with significant control on 26 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Christopher James Patten as a director on 26 April 2022 (1 page) |
4 May 2022 | Registered office address changed from Melford House Unit 6 the Oaklands Business Park, Armstrong Way Yate Bristol BS37 5NA to C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL on 4 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Adam Binks as a director on 26 April 2022 (2 pages) |
4 May 2022 | Notification of Independent Network Solutions Limited as a person with significant control on 26 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Ian Robert Terry as a director on 26 April 2022 (1 page) |
4 May 2022 | Cessation of Ian Robert Terry as a person with significant control on 26 April 2022 (1 page) |
28 April 2022 | Registration of charge 025877230005, created on 26 April 2022 (28 pages) |
9 March 2022 | Satisfaction of charge 4 in full (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
22 February 2022 | Satisfaction of charge 3 in full (4 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Director's details changed for Christopher James Patten on 4 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Christopher James Patten on 4 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Christopher James Patten on 4 February 2014 (2 pages) |
11 September 2013 | Registered office address changed from 12 Falcons Gate Northavon Business Centre Dean Road Yate Bristol South Gloucestershire BS37 5NH on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 12 Falcons Gate Northavon Business Centre Dean Road Yate Bristol South Gloucestershire BS37 5NH on 11 September 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
5 March 2013 | Director's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Hardial Sond as a director (1 page) |
26 January 2011 | Termination of appointment of Hardial Sond as a director (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: the old weighbridge unit one trubodys yard bridgeyate, bristol sth glos BS30 5NA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: the old weighbridge unit one trubodys yard bridgeyate, bristol sth glos BS30 5NA (1 page) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 12 bridgwater court oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 12 bridgwater court oldmixon crescent weston super mare avon BS24 9AY (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
15 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
20 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
13 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
13 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 February 2000 | Return made up to 01/03/00; full list of members (6 pages) |
28 February 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 February 1999 | Return made up to 01/03/99; full list of members (6 pages) |
22 February 1999 | Return made up to 01/03/99; full list of members (6 pages) |
11 March 1998 | Return made up to 01/03/98; full list of members
|
11 March 1998 | Return made up to 01/03/98; full list of members
|
7 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 March 1996 | Return made up to 01/03/96; no change of members
|
27 March 1996 | Return made up to 01/03/96; no change of members
|
16 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 January 1995 | Director resigned (2 pages) |
23 January 1995 | Director resigned (2 pages) |
13 January 1995 | Director resigned (2 pages) |
13 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 March 1992 | Return made up to 01/03/92; full list of members (7 pages) |
18 March 1992 | Return made up to 01/03/92; full list of members (7 pages) |