Company NameKipton Orchard Service Company Limited
DirectorsNeville Edward Side and Jeremy Mark Willmont
Company StatusActive
Company Number08542771
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Previous NameKiptons Orchard Service Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeville Edward Side
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleLicensed Insolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBdo Llp, 55 Baker Street
London
W1U 7EU
Director NameMr Jeremy Mark Willmont
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleLicensed Insolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp, 55 Baker Street
London
W1U 7EU
Director NameMr Stephen James Hubner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Philip Craig Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Phillip Rodney Sykes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2015)
RoleLicenced Insolvency Practitioner
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameWilliam Guy Beach
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2017)
RoleLicenced Insolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered AddressBdo Llp, 55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Stephen James Hubner
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 December 2022Director's details changed for Mr Jeremy Mark Willmont on 30 November 2022 (2 pages)
1 December 2022Director's details changed for Neville Edward Side on 30 November 2022 (2 pages)
1 December 2022Director's details changed for Mr Jeremy Mark Willmont on 30 November 2022 (2 pages)
30 November 2022Change of details for Thalia Investments Limited as a person with significant control on 4 June 2020 (2 pages)
3 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
5 June 2022Confirmation statement made on 23 May 2022 with updates (7 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 23 May 2021 with updates (7 pages)
30 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 June 2020Registered office address changed from Bdo Llp 150 Aldersgate Street London EC1A 4AB to Bdo Llp, 55 Baker Street London W1U 7EU on 4 June 2020 (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with updates (7 pages)
5 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (7 pages)
12 March 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
12 March 2019Registered office address changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB to Bdo Llp 150 Aldersgate Street London EC1A 4AB on 12 March 2019 (2 pages)
4 July 2018Confirmation statement made on 23 May 2018 with updates (14 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
19 July 2017Termination of appointment of William Guy Beach as a director on 6 June 2017 (2 pages)
19 July 2017Termination of appointment of William Guy Beach as a director on 6 June 2017 (2 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (25 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (25 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Accounts for a dormant company made up to 25 May 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 25 May 2015 (3 pages)
28 November 2015Termination of appointment of Phillip Rodney Sykes as a director on 20 October 2015 (2 pages)
28 November 2015Termination of appointment of Phillip Rodney Sykes as a director on 20 October 2015 (2 pages)
8 October 2015Appointment of Jeremy Mark Willmont as a director on 18 August 2015 (3 pages)
8 October 2015Appointment of Jeremy Mark Willmont as a director on 18 August 2015 (3 pages)
3 October 2015Appointment of Neville Edward Side as a director on 18 August 2015 (3 pages)
3 October 2015Appointment of Neville Edward Side as a director on 18 August 2015 (3 pages)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 45
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 45
(5 pages)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-25
  • GBP 1
(14 pages)
25 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-25
  • GBP 1
(14 pages)
25 February 2015Accounts for a dormant company made up to 25 May 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 25 May 2014 (3 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(14 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(14 pages)
12 September 2013Company name changed kiptons orchard service company LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
(3 pages)
12 September 2013Termination of appointment of Philip Knowles as a director (2 pages)
12 September 2013Termination of appointment of Philip Knowles as a director (2 pages)
12 September 2013Company name changed kiptons orchard service company LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
(3 pages)
9 September 2013Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages)
9 September 2013Appointment of Phillip Rodney Sykes as a director (3 pages)
9 September 2013Appointment of William Guy Beach as a director (3 pages)
9 September 2013Termination of appointment of Stephen Hubner as a director (2 pages)
9 September 2013Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages)
9 September 2013Termination of appointment of Stephen Hubner as a director (2 pages)
9 September 2013Appointment of Phillip Rodney Sykes as a director (3 pages)
9 September 2013Appointment of William Guy Beach as a director (3 pages)
3 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
3 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)