Company NameOrchard Partners London Ltd
DirectorWilliam Ronald Heywood Orchard
Company StatusActive
Company Number01363126
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)
Previous NameTrucktonics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr William Ronald Heywood Orchard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr William Ronald Heywood Orchard
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Ronald Stark Orchard
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleConsultant Engineer
Correspondence AddressBow House 24 Bolin Brooke Grove
Wandsworth Common
London
SW11 6EN
Director NameGabrielle Orchard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(21 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG

Contact

Websiteorchardpartners.co.uk

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£43,013
Cash£100
Current Liabilities£206,620

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
22 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
13 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
2 February 2021Change of details for William Ronald Heywood Orchard as a person with significant control on 7 September 2020 (2 pages)
2 February 2021Director's details changed for Mr William Ronald Heywood Orchard on 7 September 2020 (2 pages)
20 October 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
28 September 2020Director's details changed for Mr William Ronald Heywood Orchard on 1 April 2020 (2 pages)
1 June 2020Termination of appointment of Gabrielle Orchard as a director on 11 February 2020 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
14 May 2019Director's details changed for Gabrielle Orchard on 1 May 2019 (2 pages)
14 May 2019Director's details changed for Mr William Ronald Heywood Orchard on 1 May 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 June 2018Director's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (2 pages)
14 June 2018Change of details for William Ronald Heywood Orchard as a person with significant control on 1 January 2018 (2 pages)
14 June 2018Director's details changed for Gabrielle Orchard on 1 January 2018 (2 pages)
14 June 2018Director's details changed for Gabrielle Orchard on 1 January 2018 (2 pages)
14 June 2018Director's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (2 pages)
14 June 2018Secretary's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,600
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,600
(4 pages)
4 May 2016Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,600
(4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,600
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
30 April 2014Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
16 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
14 January 2010Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page)
12 December 2009Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page)
25 August 2009Return made up to 24/07/09; full list of members (5 pages)
25 August 2009Return made up to 24/07/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
31 December 2008Return made up to 24/07/08; no change of members (4 pages)
31 December 2008Return made up to 24/07/08; no change of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
23 August 2007Return made up to 24/07/07; no change of members (7 pages)
23 August 2007Return made up to 24/07/07; no change of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
23 August 2006Return made up to 24/07/06; full list of members (7 pages)
23 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
2 November 2005Return made up to 24/07/05; full list of members (7 pages)
2 November 2005Return made up to 24/07/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
10 September 2004Return made up to 24/07/04; full list of members (7 pages)
10 September 2004Return made up to 24/07/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 January 2002Company name changed trucktonics LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed trucktonics LIMITED\certificate issued on 11/01/02 (2 pages)
10 September 2001Return made up to 24/07/01; full list of members (6 pages)
10 September 2001Return made up to 24/07/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 October 2000Return made up to 24/07/00; full list of members (6 pages)
11 October 2000Full accounts made up to 30 June 1999 (8 pages)
11 October 2000Full accounts made up to 30 June 1999 (8 pages)
11 October 2000Return made up to 24/07/00; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Return made up to 24/07/99; no change of members (4 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Return made up to 24/07/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
19 August 1997Director resigned (1 page)
19 August 1997Return made up to 24/07/97; full list of members (6 pages)
19 August 1997Return made up to 24/07/97; full list of members (6 pages)
19 August 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
8 November 1996Return made up to 24/07/96; full list of members (7 pages)
8 November 1996Return made up to 24/07/96; full list of members (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (7 pages)
24 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)