Green Lane Timperley
Altrincham
Cheshire
WA15 7PF
Director Name | Mrs Nicola Jane Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Cottage Green Lane Timperley Altrincham Cheshire WA15 7PF |
Secretary Name | Mrs Nicola Jane Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Cottage Green Lane Timperley Altrincham Cheshire WA15 7PF |
Director Name | Mrs Sophie Jane Tudor |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Langham Grove Timperley Altrincham WA15 6DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | orchardsystems.co.uk |
---|---|
Telephone | 0161 9416100 |
Telephone region | Manchester |
Registered Address | 16 Mayors Road Altrincham Cheshire WA15 9RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Carl Michael Taylor 50.00% Ordinary |
---|---|
5k at £1 | Nichola Jane Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,493 |
Cash | £73,455 |
Current Liabilities | £120,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Miss Sophie Jane Taylor on 14 April 2017 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
2 March 2017 | Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2010 | Director's details changed for Nichola Jane Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nichola Jane Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Nichola Jane Taylor on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Nichola Jane Taylor on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Carl Michael Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Carl Michael Taylor on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
13 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
22 November 1999 | Ad 01/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 November 1999 | Ad 01/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: orchard cottage green lane timperley altrincham cheshire WA15 7PF (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: orchard cottage green lane timperley altrincham cheshire WA15 7PF (1 page) |
17 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members
|
27 January 1998 | Return made up to 14/01/98; full list of members
|
17 February 1997 | Ad 15/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 February 1997 | Ad 15/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Incorporation (10 pages) |
14 January 1997 | Incorporation (10 pages) |