Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Philip James Albery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 94 Pembroke Road Clifton Bristol BS8 3EG |
Secretary Name | Alexandra Jean Albery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Mr Ian Robert Terry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 April 2022) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shadow Walk Elborough Village Weston Super Mare Somerset BS24 8PH |
Secretary Name | Christopher James Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Long Croft Yate Bristol BS37 7YN |
Director Name | Hardial Singh Sond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandringham Avenue Downend Bristol Avon BS16 6NQ |
Director Name | Mr Christopher James Patten |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 April 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Long Croft Yate Bristol BS37 7YN |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | orchard-computers.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
600 at £1 | Ian Robert Terry 60.00% Ordinary A |
---|---|
200 at £1 | Christopher James Patten 20.00% Ordinary B |
100 at £1 | Christopher James Patten 10.00% Ordinary C |
100 at £1 | Ian Robert Terry 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £150,003 |
Current Liabilities | £12,621 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
26 April 2022 | Delivered on: 28 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
7 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Christopher James Patten on 25 June 2014 (1 page) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Christopher James Patten on 25 June 2014 (1 page) |
26 June 2014 | Director's details changed for Christopher James Patten on 25 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Christopher James Patten on 25 June 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Registered office address changed from 12 Falcons Gate North Avon Business Centre Dean Road Yate Bristol South Glos BS37 5NH on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 12 Falcons Gate North Avon Business Centre Dean Road Yate Bristol South Glos BS37 5NH on 11 September 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Christopher James Patten on 26 July 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Termination of appointment of Hardial Sond as a director (1 page) |
26 January 2011 | Termination of appointment of Hardial Sond as a director (1 page) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 November 2009 | Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
15 November 2009 | Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
15 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page) |
7 April 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
4 April 2006 | Ad 01/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2006 | Ad 01/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2006 | Particulars of contract relating to shares (2 pages) |
4 April 2006 | Particulars of contract relating to shares (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 12 bridgewater court oldmixon crescent weston-super-mare BS24 9AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 12 bridgewater court oldmixon crescent weston-super-mare BS24 9AY (1 page) |
12 December 2005 | Statement of rights variation attached to shares (1 page) |
12 December 2005 | Notice of assignment of name or new name to shares (1 page) |
12 December 2005 | Statement of rights variation attached to shares (1 page) |
12 December 2005 | Notice of assignment of name or new name to shares (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (17 pages) |
21 October 2005 | Incorporation (17 pages) |
21 October 2005 | Secretary resigned (1 page) |