Company NameOrchard Information Systems Limited
DirectorsRoman Telerman and John Adler Ensign
Company StatusActive
Company Number01900078
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Previous NameComputer Analytical Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameDavid Daniel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressOakridge Didridge Lane
Corbridge
Northumberland
NE45 5EQ
Director NameJohn Allon Moodie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address67 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Raymond Dennis Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 1994)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ingleside
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5XY
Director NameMargaret Colville Hunt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1992)
RoleSecretary
Correspondence Address15 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Peter Anthony Hunt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 April 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMargaret Colville Hunt
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address15 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMr Nicholas John Lambert
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Nicholas John Lambert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr David Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 November 2004)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Director NameMrs Alison Cable Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(15 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Forde Avenue
Bromley
Kent
BR1 3EU
Director NameTimothy Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melmerby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5JA
Director NameMr Ian David Shard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Tower Hill
Ormskirk
Lancashire
L39 2EF
Director NameMr John Peter Giles Doughty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Worrin Road
Flitch Green
Essex
CM6 3FU
Secretary NameMrs Margaret Colville Hunt
StatusResigned
Appointed01 March 2011(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr John Andrew Hunt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMs Lucy Victoria Winwood Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr Daniel John Tobin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr Patrick Alan Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2018(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Secretary NameMr Ian David Shard
StatusResigned
Appointed07 March 2018(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2019)
RoleCompany Director
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr Mark Scott Balmbra
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(34 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr Paul Crennell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(34 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ

Contact

Websiteorchard-systems.co.uk
Email address[email protected]
Telephone0191 2032500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£14,387,451
Gross Profit£4,811,952
Net Worth£1,914,067
Cash£6,039,133
Current Liabilities£5,177,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

19 September 2018Delivered on: 25 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 1995Delivered on: 16 November 1995
Persons entitled: Barclays 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
2 January 1992Delivered on: 15 January 1992
Satisfied on: 15 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Single 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

3 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
27 September 2022Full accounts made up to 31 December 2021 (29 pages)
3 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
1 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
13 November 2020Group of companies' accounts made up to 30 April 2020 (34 pages)
9 September 2020Registered office address changed from 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England to 9 King Street London EC2V 8EA on 9 September 2020 (1 page)
1 May 2020Termination of appointment of Patrick Alan Clarke as a director on 1 May 2020 (1 page)
30 April 2020Appointment of Mr John Adler Ensign as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Mr Roman Telerman as a director on 30 April 2020 (2 pages)
27 March 2020Cessation of James Lightley-Hunt as a person with significant control on 13 March 2020 (1 page)
27 March 2020Cessation of Peter Anthony Hunt as a person with significant control on 13 March 2020 (1 page)
27 March 2020Cessation of Margaret Colville Hunt as a person with significant control on 13 March 2020 (1 page)
27 March 2020Notification of Mri Software Limited as a person with significant control on 13 March 2020 (2 pages)
19 March 2020Termination of appointment of John Andrew Hunt as a director on 13 March 2020 (1 page)
19 March 2020Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 13 March 2020 (1 page)
19 March 2020Termination of appointment of Mark Scott Balmbra as a director on 13 March 2020 (1 page)
19 March 2020Termination of appointment of Paul Crennell as a director on 13 March 2020 (1 page)
16 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 76,005
(3 pages)
8 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 66,050
(3 pages)
19 November 2019Notification of James Lightley-Hunt as a person with significant control on 13 November 2019 (2 pages)
25 September 2019Termination of appointment of Daniel John Tobin as a director on 18 September 2019 (1 page)
25 September 2019Appointment of Mr Mark Scott Balmbra as a director on 18 September 2019 (2 pages)
25 September 2019Appointment of Mr Paul Crennell as a director on 18 September 2019 (2 pages)
16 July 2019Second filing for the termination of Ian David Shard as a secretary (5 pages)
8 July 2019Purchase of own shares. (3 pages)
27 June 2019Group of companies' accounts made up to 30 April 2019 (32 pages)
26 June 2019Termination of appointment of Ian David Shard as a secretary on 11 June 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 16/07/2019.
(2 pages)
20 June 2019Cancellation of shares. Statement of capital on 10 June 2019
  • GBP 64,531
(6 pages)
20 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 January 2019Notification of Margaret Colville Hunt as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Change of details for Mr Peter Anthony Hunt as a person with significant control on 6 April 2016 (2 pages)
13 November 2018Change of details for Mr Peter Anthony Hunt as a person with significant control on 1 November 2018 (2 pages)
5 October 2018Satisfaction of charge 2 in full (1 page)
25 September 2018Director's details changed for Mr John Andrew Hunt on 21 September 2018 (2 pages)
25 September 2018Registration of charge 019000780003, created on 19 September 2018 (37 pages)
11 July 2018Group of companies' accounts made up to 30 April 2018 (33 pages)
7 March 2018Appointment of Mr Ian David Shard as a secretary on 7 March 2018 (2 pages)
7 March 2018Appointment of Mr Patrick Alan Clarke as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Ian David Shard as a director on 7 March 2018 (1 page)
22 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 68,791
(4 pages)
9 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
8 January 2018Purchase of own shares. (3 pages)
29 December 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 70,403
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 30/05/2017.
(5 pages)
29 December 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 70,403
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 30/05/2017.
(5 pages)
3 October 2017Termination of appointment of John Peter Giles Doughty as a director on 19 September 2017 (1 page)
3 October 2017Termination of appointment of John Peter Giles Doughty as a director on 19 September 2017 (1 page)
14 July 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
14 July 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
30 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 71,209
  • ANNOTATION Clarification a second filed SH06 was registered on 29/12/2017.
(5 pages)
30 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 71,209
  • ANNOTATION Clarification a second filed SH06 was registered on 29/12/2017.
(5 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
4 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 71,209.00
(4 pages)
4 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 71,209.00
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Purchase of own shares. (3 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 October 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 72,015
(4 pages)
6 October 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 72,015
(4 pages)
9 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2016Purchase of own shares. (3 pages)
9 August 2016Purchase of own shares. (3 pages)
6 August 2016Termination of appointment of Nicholas John Lambert as a director on 29 July 2016 (1 page)
6 August 2016Termination of appointment of Alison Cable Davis as a director on 29 July 2016 (1 page)
6 August 2016Termination of appointment of Nicholas John Lambert as a director on 29 July 2016 (1 page)
6 August 2016Termination of appointment of Alison Cable Davis as a director on 29 July 2016 (1 page)
6 June 2016Appointment of Mr Daniel Tobin as a director on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Daniel Tobin on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Daniel Tobin on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Daniel Tobin as a director on 6 June 2016 (2 pages)
3 June 2016Purchase of own shares. (2 pages)
3 June 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 74,662
(4 pages)
3 June 2016Purchase of own shares. (2 pages)
3 June 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 74,662
(4 pages)
10 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 75,588
(4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 75,588
(4 pages)
5 May 2016Termination of appointment of Peter Anthony Hunt as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Margaret Colville Hunt as a secretary on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Peter Anthony Hunt as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Margaret Colville Hunt as a secretary on 30 April 2016 (1 page)
24 March 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 76,274
(4 pages)
24 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 76,274
(4 pages)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2016Registered office address changed from 1 Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 1 Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 18 February 2016 (1 page)
27 January 2016Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 7 January 2016 (2 pages)
27 January 2016Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 7 January 2016 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 81,568
(9 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 81,568
(9 pages)
26 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
26 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
27 April 2015Statement of capital on 27 April 2015
  • GBP 81,568
(4 pages)
27 April 2015Statement of capital on 27 April 2015
  • GBP 81,568
(4 pages)
7 April 2015Solvency Statement dated 17/03/15 (1 page)
7 April 2015Statement by Directors (1 page)
7 April 2015Statement by Directors (1 page)
7 April 2015Solvency Statement dated 17/03/15 (1 page)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 81,568
(9 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 81,568
(9 pages)
10 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
10 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
29 April 2014Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 29 April 2014 (1 page)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 81,568
(9 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 81,568
(9 pages)
20 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 81,568
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 81,568
(3 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2013Full accounts made up to 30 April 2013 (25 pages)
25 September 2013Full accounts made up to 30 April 2013 (25 pages)
1 July 2013Appointment of Mr John Andrew Hunt as a director (2 pages)
1 July 2013Appointment of Mr John Andrew Hunt as a director (2 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
10 January 2013Statement of capital following an allotment of shares on 25 January 2012
  • GBP 75,120
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 25 January 2012
  • GBP 75,120
(3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 30 April 2012 (25 pages)
18 September 2012Full accounts made up to 30 April 2012 (25 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
28 October 2011Full accounts made up to 30 April 2011 (27 pages)
28 October 2011Full accounts made up to 30 April 2011 (27 pages)
4 March 2011Termination of appointment of Nicholas Lambert as a secretary (1 page)
4 March 2011Appointment of Mrs Margaret Colville Hunt as a secretary (1 page)
4 March 2011Termination of appointment of Nicholas Lambert as a secretary (1 page)
4 March 2011Appointment of Mrs Margaret Colville Hunt as a secretary (1 page)
4 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 72,472
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 72,472
(3 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 30 April 2010 (24 pages)
30 November 2010Full accounts made up to 30 April 2010 (24 pages)
25 August 2010Appointment of Mr John Peter Giles Doughty as a director (2 pages)
25 August 2010Appointment of Mr John Peter Giles Doughty as a director (2 pages)
11 February 2010Amended full accounts made up to 30 April 2009 (27 pages)
11 February 2010Amended full accounts made up to 30 April 2009 (27 pages)
1 February 2010Full accounts made up to 30 April 2009 (27 pages)
1 February 2010Full accounts made up to 30 April 2009 (27 pages)
31 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Nicholas John Lambert on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ian David Shard on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Peter Anthony Hunt on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Alison Cable Davis on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Alison Cable Davis on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Nicholas John Lambert on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Peter Anthony Hunt on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ian David Shard on 29 December 2009 (2 pages)
14 May 2009Director appointed mr ian david shard (1 page)
14 May 2009Director appointed mr ian david shard (1 page)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
13 November 2008Full accounts made up to 30 April 2008 (27 pages)
13 November 2008Full accounts made up to 30 April 2008 (27 pages)
8 April 2008Appointment terminated director timothy williams (1 page)
8 April 2008Appointment terminated director timothy williams (1 page)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 December 2007Full accounts made up to 30 April 2007 (23 pages)
28 December 2007Full accounts made up to 30 April 2007 (23 pages)
8 March 2007Full accounts made up to 30 April 2006 (23 pages)
8 March 2007Full accounts made up to 30 April 2006 (23 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2006£ ic 89531/64531 03/04/06 £ sr 25000@1=25000 (1 page)
13 April 2006£ ic 89531/64531 03/04/06 £ sr 25000@1=25000 (1 page)
1 March 2006Return made up to 29/12/05; full list of members (8 pages)
1 March 2006Return made up to 29/12/05; full list of members (8 pages)
25 January 2006Full accounts made up to 30 April 2005 (23 pages)
25 January 2006Full accounts made up to 30 April 2005 (23 pages)
27 January 2005Return made up to 29/12/04; full list of members (10 pages)
27 January 2005Return made up to 29/12/04; full list of members (10 pages)
4 January 2005£ ic 186160/124531 29/11/04 £ sr 61629@1=61629 (1 page)
4 January 2005£ ic 186160/124531 29/11/04 £ sr 61629@1=61629 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
15 September 2004Full accounts made up to 30 April 2004 (23 pages)
15 September 2004Full accounts made up to 30 April 2004 (23 pages)
18 August 2004£ ic 247788/186160 29/06/04 £ sr 61628@1=61628 (1 page)
18 August 2004£ ic 247788/186160 29/06/04 £ sr 61628@1=61628 (1 page)
12 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2004Return made up to 29/12/03; full list of members (10 pages)
13 February 2004Return made up to 29/12/03; full list of members (10 pages)
15 December 2003£ ic 280413/277788 10/11/03 £ sr 2625@1=2625 (1 page)
15 December 2003£ ic 280413/277788 10/11/03 £ sr 2625@1=2625 (1 page)
23 September 2003Full accounts made up to 30 April 2003 (24 pages)
23 September 2003Full accounts made up to 30 April 2003 (24 pages)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2003£ ic 295294/280413 31/03/03 £ sr 14881@1=14881 (1 page)
24 April 2003£ ic 295294/280413 31/03/03 £ sr 14881@1=14881 (1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2003Return made up to 29/12/02; full list of members (10 pages)
8 January 2003Return made up to 29/12/02; full list of members (10 pages)
19 September 2002Full accounts made up to 30 April 2002 (20 pages)
19 September 2002Full accounts made up to 30 April 2002 (20 pages)
22 February 2002Full accounts made up to 30 April 2001 (21 pages)
22 February 2002Full accounts made up to 30 April 2001 (21 pages)
8 January 2002Return made up to 29/12/01; full list of members (10 pages)
8 January 2002Return made up to 29/12/01; full list of members (10 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
11 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(24 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Nc inc already adjusted 17/11/00 (1 page)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
11 December 2000Ad 17/11/00--------- £ si 215882@1=215882 £ ic 79412/295294 (2 pages)
11 December 2000Nc inc already adjusted 17/11/00 (1 page)
11 December 2000Ad 17/11/00--------- £ si 215882@1=215882 £ ic 79412/295294 (2 pages)
29 November 2000Ad 17/11/00--------- £ si 77635@1=77635 £ ic 1777/79412 (2 pages)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
29 November 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(24 pages)
29 November 2000Nc inc already adjusted 17/11/00 (1 page)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
29 November 2000Nc inc already adjusted 17/11/00 (1 page)
29 November 2000Ad 17/11/00--------- £ si 77635@1=77635 £ ic 1777/79412 (2 pages)
27 November 2000Full accounts made up to 30 April 2000 (14 pages)
27 November 2000Full accounts made up to 30 April 2000 (14 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Return made up to 29/12/99; full list of members (7 pages)
26 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 August 1999Full accounts made up to 30 April 1999 (16 pages)
27 August 1999Full accounts made up to 30 April 1999 (16 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 February 1999Return made up to 29/12/98; full list of members (6 pages)
1 February 1999Return made up to 29/12/98; full list of members (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 January 1997New director appointed (2 pages)
28 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 April 1996£ ic 2221/1777 25/03/96 £ sr 444@1=444 (1 page)
28 April 1996£ ic 2221/1777 25/03/96 £ sr 444@1=444 (1 page)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
10 August 1995Auditor's resignation (2 pages)
10 August 1995Auditor's resignation (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
26 March 1991Memorandum and Articles of Association (40 pages)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
12 December 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1985Certificate of incorporation (1 page)
27 March 1985Certificate of incorporation (1 page)