Company NameOrchard Post Limited
DirectorsMartin Paul Cook and Luke Barker
Company StatusActive
Company Number06462250
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMartin Paul Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wilmar Gardens
West Wickham
London
BR4 0HL
Secretary NameMartin Paul Cook
NationalityBritish
StatusCurrent
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilmar Gardens
West Wickham
Kent
BR4 0HL
Director NameMr Luke Barker
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(10 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Beardell Street
London
SE19 1TP
Director NameEmma Clare Cook
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilmar Gardens
West Wickham
Kent
BR4 0HL

Contact

Websitewww.orchardpost.com
Telephone020 86708121
Telephone regionLondon

Location

Registered Address29 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,966
Current Liabilities£19,239

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

2 March 2023Delivered on: 2 March 2023
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 February 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
28 January 2019Change of share class name or designation (2 pages)
28 January 2019Statement of capital following an allotment of shares on 20 August 2018
  • GBP 1,000
(8 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
18 September 2018Termination of appointment of Emma Clare Cook as a director on 17 September 2018 (1 page)
10 April 2018Appointment of Mr Luke Barker as a director on 9 April 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Registered office address changed from 10 Wilmar Gardens West Wickham Kent BR4 0HL to 29 Beardell Street London SE19 1TP on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from 10 Wilmar Gardens West Wickham Kent BR4 0HL to 29 Beardell Street London SE19 1TP on 6 February 2017 (1 page)
27 June 2016Director's details changed for Emma Clare Cook on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Emma Clare Cook on 27 June 2016 (2 pages)
27 June 2016Secretary's details changed for Martin Paul Cook on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Martin Paul Cook on 27 June 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
14 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Registered office address changed from 48 Thicket Road Flat B London SE20 8DR on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 48 Thicket Road Flat B London SE20 8DR on 28 April 2010 (1 page)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages)
27 April 2010Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page)
27 April 2010Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages)
23 March 2010Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages)
23 March 2010Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages)
23 March 2010Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
2 December 2008Gbp nc 1/10000\01/12/08 (2 pages)
2 December 2008Gbp nc 1/10000\01/12/08 (2 pages)
2 January 2008Incorporation (17 pages)
2 January 2008Incorporation (17 pages)