UKBizDB.co.uk

ORCHARD FINANCIAL PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orchard Financial Planning Limited. The company was founded 16 years ago and was given the registration number 06474885. The firm's registered office is in KENDAL. You can find them at Endmoor House Main Street, Endmoor, Kendal, Cumbria. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ORCHARD FINANCIAL PLANNING LIMITED
Company Number:06474885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Endmoor House Main Street, Endmoor, Kendal, Cumbria, LA8 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endmoor House, Main Street, Endmoor, Kendal, United Kingdom, LA8 0EU

Director15 February 2012Active
Aldcliffe, Vicarage Lane, Burton, Carnforth, LA6 1NW

Secretary16 January 2008Active
Endmoor House, Main Street, Endmoor, Kendal, LA8 0EU

Secretary23 November 2018Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 January 2008Active
Aldcliffe, Vicarage Lane, Burton, Carnforth, LA6 1NW

Director16 January 2008Active
Aldcliffe, Vicarage Lane, Burton, Carnforth, LA6 1NW

Director16 January 2008Active
Endmoor House, Main Street, Endmoor, Kendal, LA8 0EU

Director23 November 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 January 2008Active

People with Significant Control

Mr Stephen Dobson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Endmoor House, Main Street, Kendal, LA8 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Royden Andrew Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Endmoor House, Main Street, Kendal, LA8 0EU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital cancellation shares.

Download
2019-08-02Capital

Capital return purchase own shares.

Download
2019-07-26Miscellaneous

Legacy.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement.

Download
2019-01-14Capital

Capital cancellation shares.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Capital

Capital return purchase own shares.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.