UKBizDB.co.uk

ORCHARD PUBLISHING CO LIMITED

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

This company is commonly known as Orchard Publishing Co Limited. The company was founded 31 years ago and was given the registration number 02740276. The firm's registered office is in EDGWARE. You can find them at Russell House, 140 High Street, Edgware, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORCHARD PUBLISHING CO LIMITED
Company Number:02740276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, 140 High Street, Edgware, London, England, HA8 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wandlebury Country Park, Gog Magog Hills, Cambridge, England, CB22 3AE

Secretary01 November 2022Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, United Kingdom, CB22 3AE

Director22 June 2021Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, England, CB22 3AE

Director01 November 2022Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, England, CB22 3AE

Director03 November 2022Active
45 Mill Way, Grantchester, CB3 9ND

Secretary18 September 1992Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, United Kingdom, CB22 3AE

Secretary22 June 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 1992Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Corporate Secretary13 July 2012Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, United Kingdom, CB22 3AE

Director22 June 2021Active
83, Baker Street, London, England, W1U 6AG

Director23 January 2013Active
Orchard House, 45 Millway, Grantchester, CB3 9ND

Director18 September 1992Active
Wandlebury Country Park, Gog Magog Hills, Cambridge, United Kingdom, CB22 3AE

Director22 June 2021Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director02 February 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 1992Active

People with Significant Control

Cambridge Past, Present & Future
Notified on:22 June 2021
Status:Active
Country of residence:United Kingdom
Address:Wandlebury Country Park, Gog Magog Hills, Babraham, United Kingdom, CB22 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Anthony Robert Paris
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Russell House, 140 High Street, Edgware, England, HA8 7LW
Nature of control:
  • Significant influence or control

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
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person secretary company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Change account reference date company current extended.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person secretary company with name date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.