Company NameOrchard State Limited
DirectorsMohammad Reza Borhani and Aneta Anna Bakrani
Company StatusActive
Company Number08367808
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Previous NameOrchard Altrincham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammad Reza Borhani
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brandforth Road
Manchester
M8 0AH
Director NameMrs Aneta Anna Bakrani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brandforth Road
Manchester
M8 0AH
Director NameMr Mehdi Bakrani
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LY

Location

Registered Address285-287 Slade Lane
Manchester
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

500 at £1Aneta Anna Bakrani
50.00%
Ordinary
500 at £1Mohammad Reza Borhani
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
16 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 August 2020Registered office address changed from 21 Brandforth Road Manchester M8 0AH England to 285-287 Slade Lane Manchester M19 2HR on 19 August 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
6 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
25 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 November 2016Registered office address changed from 285-287 Slade Lane Manchester M19 2HR to 21 Brandforth Road Manchester M8 0AH on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 November 2016Registered office address changed from 285-287 Slade Lane Manchester M19 2HR to 21 Brandforth Road Manchester M8 0AH on 25 November 2016 (1 page)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
12 November 2014Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 285-287 Slade Lane Manchester M19 2HR on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 285-287 Slade Lane Manchester M19 2HR on 12 November 2014 (1 page)
11 September 2014Company name changed orchard altrincham LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Company name changed orchard altrincham LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Appointment of Mrs Aneta Anna Bakrani as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Mehdi Bakrani as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Mohammad Reza Borhani as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mrs Aneta Anna Bakrani as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Mehdi Bakrani as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Mohammad Reza Borhani as a director on 10 September 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)