Company NameOrchard Business Systems Limited
Company StatusActive
Company Number03301782
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Carl Michael Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleDealer
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Green Lane Timperley
Altrincham
Cheshire
WA15 7PF
Director NameMrs Nicola Jane Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Secretary NameMrs Nicola Jane Taylor
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Director NameMrs Sophie Jane Tudor
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(20 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Langham Grove
Timperley
Altrincham
WA15 6DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteorchardsystems.co.uk
Telephone0161 9416100
Telephone regionManchester

Location

Registered Address16 Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Carl Michael Taylor
50.00%
Ordinary
5k at £1Nichola Jane Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£74,493
Cash£73,455
Current Liabilities£120,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 January 2018Director's details changed for Miss Sophie Jane Taylor on 14 April 2017 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
2 March 2017Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(6 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2010Director's details changed for Nichola Jane Taylor on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Nichola Jane Taylor on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Nichola Jane Taylor on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Nichola Jane Taylor on 19 January 2010 (1 page)
19 January 2010Director's details changed for Carl Michael Taylor on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Carl Michael Taylor on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 14/01/09; full list of members (4 pages)
3 February 2009Return made up to 14/01/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 May 2008Return made up to 14/01/08; full list of members (4 pages)
8 May 2008Return made up to 14/01/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 March 2006Return made up to 14/01/06; full list of members (7 pages)
2 March 2006Return made up to 14/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 14/01/05; full list of members (9 pages)
22 February 2005Return made up to 14/01/05; full list of members (9 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
13 March 2000Return made up to 14/01/00; full list of members (6 pages)
13 March 2000Return made up to 14/01/00; full list of members (6 pages)
22 November 1999Ad 01/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 November 1999Ad 01/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
29 July 1999Registered office changed on 29/07/99 from: orchard cottage green lane timperley altrincham cheshire WA15 7PF (1 page)
29 July 1999Registered office changed on 29/07/99 from: orchard cottage green lane timperley altrincham cheshire WA15 7PF (1 page)
17 February 1999Return made up to 14/01/99; no change of members (4 pages)
17 February 1999Return made up to 14/01/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
27 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Ad 15/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 February 1997Ad 15/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Incorporation (10 pages)
14 January 1997Incorporation (10 pages)