Company NameOrchardbrook Limited
Company StatusActive
Company Number03302753
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(19 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed05 October 2009(12 years, 8 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(17 years after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 22 March 2000)
RoleTrust Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 2004)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed15 July 2004(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2009(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£632,000
Gross Profit£12,000
Net Worth£23,000
Cash£28,000
Current Liabilities£166,000

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

26 March 1997Delivered on: 10 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2023Full accounts made up to 31 December 2022 (21 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Change of details for Royal Exchange Trust Company Limited as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (22 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
19 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
19 July 2021Change of details for Royal Exchange Trust Company Limited as a person with significant control on 5 July 2021 (2 pages)
19 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
26 May 2021Full accounts made up to 31 December 2020 (22 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (21 pages)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Royal Exchange Trust Company Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
31 May 2013Full accounts made up to 31 December 2012 (16 pages)
31 May 2013Full accounts made up to 31 December 2012 (16 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
5 May 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (25 pages)
11 June 2010Full accounts made up to 31 December 2009 (25 pages)
25 January 2010Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
13 October 2009Termination of appointment of Capita Trust Company Limited as a director (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Termination of appointment of Capita Trust Company Limited as a director (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (6 pages)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (6 pages)
12 October 2009Appointment of Capita Trust Secretaries Limited as a secretary (3 pages)
12 October 2009Appointment of Capita Trust Secretaries Limited as a secretary (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 December 2006 (15 pages)
11 December 2007Full accounts made up to 31 December 2006 (15 pages)
14 February 2007Return made up to 15/01/07; full list of members (2 pages)
14 February 2007Return made up to 15/01/07; full list of members (2 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 August 2006Full accounts made up to 30 September 2005 (13 pages)
31 August 2006Full accounts made up to 30 September 2005 (13 pages)
11 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
4 July 2005Full accounts made up to 30 September 2004 (13 pages)
4 July 2005Full accounts made up to 30 September 2004 (13 pages)
26 February 2005Return made up to 15/01/05; full list of members (2 pages)
26 February 2005Return made up to 15/01/05; full list of members (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (5 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (5 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 March 2004Full accounts made up to 30 September 2003 (13 pages)
24 March 2004Full accounts made up to 30 September 2003 (13 pages)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
18 January 2004Location of register of members (1 page)
18 January 2004Location of register of members (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 April 2003Full accounts made up to 30 September 2002 (14 pages)
10 April 2003Full accounts made up to 30 September 2002 (14 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
20 January 2003Return made up to 15/01/03; full list of members (5 pages)
20 January 2003Return made up to 15/01/03; full list of members (5 pages)
2 May 2002Director's particulars changed (2 pages)
2 May 2002Director's particulars changed (2 pages)
26 March 2002Full accounts made up to 30 September 2001 (13 pages)
26 March 2002Full accounts made up to 30 September 2001 (13 pages)
7 February 2002Return made up to 15/01/02; full list of members (5 pages)
7 February 2002Return made up to 15/01/02; full list of members (5 pages)
2 March 2001Full accounts made up to 30 September 2000 (11 pages)
2 March 2001Full accounts made up to 30 September 2000 (11 pages)
19 January 2001Return made up to 15/01/01; full list of members (5 pages)
19 January 2001Return made up to 15/01/01; full list of members (5 pages)
18 May 2000New director appointed (7 pages)
18 May 2000New director appointed (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
31 January 2000Full accounts made up to 30 September 1999 (11 pages)
31 January 2000Full accounts made up to 30 September 1999 (11 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
6 February 1999Full accounts made up to 30 September 1998 (11 pages)
6 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 January 1999Return made up to 15/01/99; full list of members (27 pages)
25 January 1999Return made up to 15/01/99; full list of members (27 pages)
20 May 1998Full accounts made up to 30 September 1997 (10 pages)
20 May 1998Full accounts made up to 30 September 1997 (10 pages)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Return made up to 15/01/98; full list of members (21 pages)
17 March 1998Return made up to 15/01/98; full list of members (21 pages)
14 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
14 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
12 March 1997New director appointed (8 pages)
12 March 1997New director appointed (4 pages)
12 March 1997New director appointed (7 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (8 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (7 pages)
12 March 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 January 1997Incorporation (23 pages)
15 January 1997Incorporation (23 pages)