Company NameOrchard (Holdings) UK Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number07817445
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed29 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor 20 Primrose Street
London
EC2A 2RS
Director NameMrs Rachel Sharon Henderson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Gareth Paul Henderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Secretary NameRachel Sharon Henderson
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Sean Thomas Birrane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSimon John Howell
StatusResigned
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Amar Shahzad Hussain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr John William Charles Charlton
StatusResigned
Appointed02 May 2017(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMaria Charash Koundina
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2019)
RoleVp M&A Emea
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameTerence Patrick Cogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2023)
RoleSvp, Land
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB

Contact

Websiteorchardenergy.co.uk

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £21Gareth Paul Henderson
47.19%
Ordinary
100k at £21Rachel Sharon Henderson
47.19%
Ordinary
25k at £5Gareth Paul Henderson
2.81%
Ordinary 1
25k at £5Rachel Sharon Henderson
2.81%
Ordinary 1
1 at £1Gareth Paul Henderson
0.00%
Ordinary 2
1 at £1Rachel Sharon Henderson
0.00%
Ordinary 2

Financials

Year2014
Turnover£7,094,056
Gross Profit£4,747,021
Net Worth£1,723,234
Cash£1,588,029
Current Liabilities£1,674,707

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

3 December 2015Delivered on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2012Delivered on: 30 January 2012
Satisfied on: 9 July 2015
Persons entitled: Barclays 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: F/H property k/a woodlands cottage woodlands road elland and denning court hotel and restaurant park road elland t/nos WYK222068 and WYK200511 respectively.
Fully Satisfied

Filing History

15 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 May 2022Termination of appointment of Terence Patrick Cogan as a director on 2 May 2022 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
28 June 2021Director's details changed for Mr Paul Thomas Vian on 28 June 2021 (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
29 August 2019Full accounts made up to 31 December 2018 (18 pages)
23 May 2019Satisfaction of charge 078174450002 in full (1 page)
21 March 2019Termination of appointment of Maria Charash Koundina as a director on 21 March 2019 (1 page)
21 December 2018Full accounts made up to 31 December 2017 (20 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
1 November 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (3 pages)
1 November 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
13 October 2017Cessation of Lakehouse Energy Services Limited as a person with significant control on 29 September 2017 (1 page)
13 October 2017Cessation of Lakehouse Energy Services Limited as a person with significant control on 29 September 2017 (1 page)
11 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
11 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page)
11 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
13 March 2017Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
22 December 2015Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close Romford RM7 7LS (1 page)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,450,002
(7 pages)
22 December 2015Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close Romford RM7 7LS (1 page)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,450,002
(7 pages)
14 December 2015Registration of charge 078174450002, created on 3 December 2015 (16 pages)
14 December 2015Registration of charge 078174450002, created on 3 December 2015 (16 pages)
30 July 2015Section 519 (1 page)
30 July 2015Section 519 (1 page)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a secretary on 10 July 2015 (1 page)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a secretary on 10 July 2015 (1 page)
9 July 2015Satisfaction of charge 1 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
26 February 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,450,002
(7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,450,002
(7 pages)
11 March 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
11 March 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,450,002
(7 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,450,002
(7 pages)
1 August 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 4,450,002
(20 pages)
1 August 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 4,450,002
(20 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
24 October 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)