Company NameOrchard Computers Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number02587723
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(32 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(32 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(33 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Andrew Charles Terry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address56a Priory Road
Newbury
Berkshire
RG14 7QP
Secretary NameJoseph Anthony Terry
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressShepherds Mead Beechwood Road
Combe Down
Bath
Avon
BA2 5JS
Director NameMr Norman Cunningham Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1995)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressOrchard Cottage High Street
Banwell
Weston Super Mare
Avon
BS29 6AL
Director NameMr Ian Robert Terry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months (resigned 26 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shadow Walk
Elborough Village
Weston Super Mare
Somerset
BS24 8PH
Secretary NameMr Ian Robert Terry
NationalityBritish
StatusResigned
Appointed08 December 1991(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months (resigned 26 April 2022)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Shadow Walk
Elborough Village
Weston Super Mare
Somerset
BS24 8PH
Director NameMrs Susan Elizabeth Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1995)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
High Street
Banwell
Avon
BS29 6AL
Director NameMr Claus Dierk Sthamer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 31 October 2005)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxnes Villa
11 Atlantic Road South
Weston Super Mare
Somerset
BS23 2DF
Director NameHardial Singh Sond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandringham Avenue
Downend
Bristol
Avon
BS16 6NQ
Director NameMr Christopher James Patten
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 April 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Long Croft
Yate
Bristol
BS37 7YN
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc, Walker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY

Contact

Websiteorchard-computers.com
Email address[email protected]
Telephone0117 3030030
Telephone regionBristol

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Independent Network Solutions
100.00%
Ordinary

Financials

Year2014
Net Worth£159,822
Cash£98,330
Current Liabilities£233,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

26 April 2022Delivered on: 28 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 March 2009Delivered 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 2006Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
13 May 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2022Appointment of Mr Martin Audcent as a director on 26 April 2022 (2 pages)
4 May 2022Termination of appointment of Ian Robert Terry as a secretary on 26 April 2022 (1 page)
4 May 2022Cessation of Christopher James Patten as a person with significant control on 26 April 2022 (1 page)
4 May 2022Termination of appointment of Christopher James Patten as a director on 26 April 2022 (1 page)
4 May 2022Registered 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 2022Appointment of Mr Adam Binks as a director on 26 April 2022 (2 pages)
4 May 2022Notification of Independent Network Solutions Limited as a person with significant control on 26 April 2022 (2 pages)
4 May 2022Termination of appointment of Ian Robert Terry as a director on 26 April 2022 (1 page)
4 May 2022Cessation of Ian Robert Terry as a person with significant control on 26 April 2022 (1 page)
28 April 2022Registration of charge 025877230005, created on 26 April 2022 (28 pages)
9 March 2022Satisfaction of charge 4 in full (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 February 2022Satisfaction of charge 3 in full (4 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Director's details changed for Christopher James Patten on 4 February 2014 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Director's details changed for Christopher James Patten on 4 February 2014 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Director's details changed for Christopher James Patten on 4 February 2014 (2 pages)
11 September 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Christopher James Patten on 26 July 2012 (2 pages)
5 March 2013Director's details changed for Christopher James Patten on 26 July 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Hardial Sond as a director (1 page)
26 January 2011Termination of appointment of Hardial Sond as a director (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2006Registered office changed on 20/09/06 from: the old weighbridge unit one trubodys yard bridgeyate, bristol sth glos BS30 5NA (1 page)
20 September 2006Registered office changed on 20/09/06 from: the old weighbridge unit one trubodys yard bridgeyate, bristol sth glos BS30 5NA (1 page)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Registered office changed on 03/03/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page)
3 March 2006Registered office changed on 03/03/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Registered office changed on 04/01/06 from: 12 bridgwater court oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 12 bridgwater court oldmixon crescent weston super mare avon BS24 9AY (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 March 2005Return made up to 01/03/05; full list of members (7 pages)
24 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 February 2005Declaration of mortgage charge released/ceased (1 page)
15 February 2005Declaration of mortgage charge released/ceased (1 page)
20 February 2004Return made up to 01/03/04; full list of members (7 pages)
20 February 2004Return made up to 01/03/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
13 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
26 February 2003Return made up to 01/03/03; full list of members (7 pages)
26 February 2003Return made up to 01/03/03; full list of members (7 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 February 2000Return made up to 01/03/00; full list of members (6 pages)
28 February 2000Return made up to 01/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 February 1999Return made up to 01/03/99; full list of members (6 pages)
22 February 1999Return made up to 01/03/99; full list of members (6 pages)
11 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
27 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 January 1995Director resigned (2 pages)
23 January 1995Director resigned (2 pages)
13 January 1995Director resigned (2 pages)
13 January 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 March 1992Return made up to 01/03/92; full list of members (7 pages)
18 March 1992Return made up to 01/03/92; full list of members (7 pages)