Company NameOrchard Autos (Potters Bar) Limited
DirectorsNicholas Alan Smith and Joanna Smith
Company StatusActive
Company Number01203722
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNicholas Alan Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(20 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameNicholas Alan Smith
NationalityBritish
StatusCurrent
Appointed18 August 1998(23 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameJoanna Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2004(29 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Arthur William Bowen
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1998)
RoleMotor Engineer
Correspondence Address123 Carpenter Way
Potters Bar
Hertfordshire
EN6 5QB
Director NameMr Gordon Alfred Daniels
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1994)
RoleMotor Engineer
Correspondence Address5 Kingston Road
New Barnet
Barnet
Hertfordshire
EN4 8BN
Director NameMr Francis George Martin
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 July 2004)
RoleMotor Engineer
Correspondence Address11 Swanley Crescent
Little Heath
Potters Bar
Hertfordshire
EN6 1NQ
Director NameMr Eric Henry George Middle
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1994)
RoleRetired/Councillor
Correspondence Address33 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Secretary NameMr Arthur William Bowen
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address123 Carpenter Way
Potters Bar
Hertfordshire
EN6 5QB

Location

Registered AddressChase Green House 42
Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Joanna Smith
50.00%
Ordinary
300 at £1Nicholas Alan Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£552,989
Cash£15,402
Current Liabilities£24,644

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 May 2018Delivered on: 1 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Kingsdown garage salcombe regis sidmouth devon.
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 woodfield road welwyn garden city herts t/n HD351616. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 July 2021Satisfaction of charge 2 in full (1 page)
28 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 June 2018Registration of charge 012037220003, created on 30 May 2018 (9 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 600
(4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 600
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 600
(4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 600
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 February 2011Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages)
3 February 2011Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page)
3 February 2011Director's details changed for Joanna Smith on 1 October 2009 (2 pages)
3 February 2011Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page)
3 February 2011Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Joanna Smith on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Joanna Smith on 1 October 2009 (2 pages)
25 August 2010Amended accounts made up to 31 October 2009 (6 pages)
25 August 2010Amended accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 March 2009Amended accounts made up to 31 October 2007 (6 pages)
21 March 2009Amended accounts made up to 31 October 2007 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 September 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2008Return made up to 31/12/07; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 March 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
12 March 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Registered office changed on 26/02/2008 from 26 cecil cottages south mimms hertfordshire EN6 3PL (1 page)
26 February 2008Registered office changed on 26/02/2008 from 26 cecil cottages south mimms hertfordshire EN6 3PL (1 page)
15 January 2008Return made up to 31/12/06; full list of members (2 pages)
15 January 2008Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Registered office changed on 11/12/04 from: 26 cecil cottages st albans road south mimms potters bar hertfordshire EN6 3PL (1 page)
11 December 2004Registered office changed on 11/12/04 from: 26 cecil cottages st albans road south mimms potters bar hertfordshire EN6 3PL (1 page)
6 December 2004Registered office changed on 06/12/04 from: 67 lemsford lane welwyn garden city hertfordshire AL8 6YN (1 page)
6 December 2004Registered office changed on 06/12/04 from: 67 lemsford lane welwyn garden city hertfordshire AL8 6YN (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2001Registered office changed on 23/11/01 from: old southern cross garage swanland road north mymms hatfield hertfordshire AL9 7TS (1 page)
23 November 2001Registered office changed on 23/11/01 from: old southern cross garage swanland road north mymms hatfield hertfordshire AL9 7TS (1 page)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: orchard house mutton lane potters bar herts EN6 3AX (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: orchard house mutton lane potters bar herts EN6 3AX (1 page)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned;director resigned (1 page)
18 September 1998Secretary resigned;director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 March 1975Incorporation (13 pages)
14 March 1975Incorporation (13 pages)