Company NameThe Orchard Agency (Holdings) Limited
DirectorScott Donald Neil
Company StatusActive
Company Number04551403
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Previous NameMarplace (Number 579) Limited

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(19 years, 10 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 NameBa Hons Michael Paul Carter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 months after company formation)
Appointment Duration19 years, 4 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
Appointed03 April 2003(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2003)
RoleCompany Director
Correspondence Address12 Addison Road
Altrincham
Cheshire
WA15 9BQ
Secretary NameDiane Margaret Edwards
NationalityBritish
StatusResigned
Appointed21 May 2003(7 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address101 Grasmere Road
Royton
Oldham
Lancashire
OL2 6SW
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

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£385,496

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 Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

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
2 May 2003Delivered on: 9 May 2003
Satisfied on: 12 November 2008
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

17 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
13 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 October 2017Director's details changed for Mr Michael Paul Carter on 12 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Michael Paul Carter on 12 September 2017 (2 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Michael Paul Carter as a person with significant control on 12 September 2017 (2 pages)
19 September 2017Change of details for Mr Michael Paul Carter as a person with significant control on 12 September 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 March 2017Satisfaction of charge 045514030002 in full (4 pages)
7 March 2017Satisfaction of charge 045514030002 in full (4 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 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)
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)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
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)
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)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
27 February 2015Registration of charge 045514030002, created on 27 February 2015 (24 pages)
27 February 2015Registration of charge 045514030002, created on 27 February 2015 (24 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
30 September 2014Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 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 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 September 2007Return made up to 12/09/07; no change of members (6 pages)
25 September 2007Return made up to 12/09/07; no change of members (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 September 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (6 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)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
20 September 2004Return made up to 12/09/04; 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 October 2003Return made up to 12/09/03; full list of members; amend (6 pages)
28 October 2003Return made up to 12/09/03; full list of members; amend (6 pages)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
28 May 2003New secretary appointed (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (1 page)
28 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
11 May 2003Registered office changed on 11/05/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
2 May 2003Memorandum and Articles of Association (17 pages)
2 May 2003Memorandum and Articles of Association (17 pages)
29 April 2003Company name changed marplace (number 579) LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed marplace (number 579) LIMITED\certificate issued on 29/04/03 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
2 October 2002Incorporation (14 pages)
2 October 2002Incorporation (14 pages)