Company NameThe Orchard Agency Limited
Company StatusActive
Company Number03156739
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Scott Donald Neil
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 2, 14th Floor Arrive Blue
Media City Uk
Manchester
M50 2ST
Director NameMr Lawrence Andrew Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 14th Floor Arrive Blue
Media City Uk
Manchester
M50 2ST
Director NameMrs Wendy Margaret Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(28 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 14th Floor Arrive Blue
Media City Uk
Manchester
M50 2ST
Director NameMs Nancy Clare Dykins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address8 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Director NameMr Nicholas Christopher Dykins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address8 Greenmount Close
Greenmount
Bury
BL8 4HN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMs Nancy Clare Dykins
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address8 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBa Hons Michael Paul Carter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 August 2022)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressT3 Quay Plaza One Media City
Manchester
M50 3BA
Secretary NameAndrew Christopher Page
NationalityBritish
StatusResigned
Appointed02 May 2003(7 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2003)
RoleCompany Director
Correspondence Address12 Addison Road
Altrincham
Cheshire
WA15 9BQ
Secretary NameDiane Margaret Edwards
NationalityBritish
StatusResigned
Appointed21 May 2003(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFurness House
Furness Quay, Salford Quays
Manchester
Grt Manchester
M50 3XZ
Director NameDiane Margaret Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFurness House
Furness Quay, Salford Quays
Manchester
Grt Manchester
M50 3XZ
Director NameMr Andrew Chesters
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2024)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressSuite 2, 14th Floor Arrive Blue
Media City Uk
Manchester
M50 2ST

Contact

Websitewww.orchard.co.uk
Telephone0161 4550055
Telephone regionManchester

Location

Registered AddressSuite 2, 14th Floor Arrive Blue
Media City Uk
Manchester
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£376,387
Cash£298,741
Current Liabilities£290,595

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

22 March 2017Delivered on: 25 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 27 February 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
16 November 2009Delivered on: 20 November 2009
Satisfied on: 22 January 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 13 April 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 22 January 2014
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Director's details changed for Ba Hons Michael Paul Carter on 8 January 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
14 February 2018Change of details for The Orchard Agency (Holdings) Limited as a person with significant control on 4 January 2017 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 March 2017Registration of charge 031567390005, created on 22 March 2017 (16 pages)
25 March 2017Registration of charge 031567390005, created on 22 March 2017 (16 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 January 2017Director's details changed for Ba Hons Michael Paul Carter on 4 January 2017 (2 pages)
18 January 2017Director's details changed for Ba Hons Michael Paul Carter on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page)
27 September 2016Termination of appointment of Diane Margaret Edwards as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Diane Margaret Edwards as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Satisfaction of charge 031567390004 in full (1 page)
13 April 2016Satisfaction of charge 031567390004 in full (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 February 2015Registration of charge 031567390004, created on 27 February 2015 (24 pages)
27 February 2015Registration of charge 031567390004, created on 27 February 2015 (24 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
17 June 2014Appointment of Mr Andrew Chesters as a director (2 pages)
17 June 2014Appointment of Mr Andrew Chesters as a director (2 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
17 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Diane Margaret Edwards on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Diane Margaret Edwards on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ba Hons Michael Paul Carter on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ba Hons Michael Paul Carter on 11 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
16 April 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
16 March 2004Return made up to 08/02/04; full list of members (6 pages)
16 March 2004Return made up to 08/02/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Declaration of assistance for shares acquisition (7 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2003New secretary appointed (1 page)
11 May 2003Declaration of assistance for shares acquisition (7 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
16 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 February 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
3 February 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
12 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Return made up to 08/02/02; full list of members (7 pages)
21 February 2002Return made up to 08/02/02; full list of members (7 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 June 2001Nc inc already adjusted 18/05/01 (1 page)
19 June 2001Nc inc already adjusted 18/05/01 (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2001Return made up to 08/02/01; full list of members (6 pages)
31 January 2001Return made up to 08/02/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
29 November 1999Statement of affairs (7 pages)
29 November 1999Statement of affairs (7 pages)
14 October 1999Ad 25/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 October 1999Ad 25/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 October 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
5 October 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
10 September 1999£ nc 1000/100000 25/08/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 1000/100000 25/08/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999Registered office changed on 25/05/99 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
25 May 1999Registered office changed on 25/05/99 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
18 February 1999Return made up to 08/02/99; full list of members (5 pages)
18 February 1999Return made up to 08/02/99; full list of members (5 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Return made up to 08/02/98; full list of members (5 pages)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Full accounts made up to 31 March 1997 (7 pages)
2 March 1998Full accounts made up to 31 March 1997 (7 pages)
2 March 1998Return made up to 08/02/98; full list of members (5 pages)
18 March 1997Return made up to 08/02/97; full list of members (5 pages)
18 March 1997Return made up to 08/02/97; full list of members (5 pages)
19 February 1996Ad 08/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Ad 08/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
8 February 1996Incorporation (18 pages)
8 February 1996Incorporation (18 pages)