This company is commonly known as Orchard Restaurant (taunton Racecourse) Limited. The company was founded 26 years ago and was given the registration number 03387237. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 56101 - Licensed restaurants.
Name | : | ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED |
---|---|---|
Company Number | : | 03387237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 28 October 2020 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 03 June 2003 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 09 April 2008 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 17 July 2018 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 06 April 2018 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 16 June 1997 | Active |
Stagg Mill, Uplowman, Tiverton, EX16 7LY | Secretary | 14 July 1997 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 July 1997 | Active |
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ | Director | 14 July 1997 | Active |
Beasley Farm Wheddon Cross, Minehead, TA24 7BL | Director | 14 July 1997 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 16 June 1997 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 July 1997 | Active |
Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW | Director | 19 June 2009 | Active |
Stagg Mill, Uplowman, Tiverton, EX16 7LY | Director | 15 May 2001 | Active |
Orchardstown, Lisronagh, Clonmel, Treland, | Director | 14 July 1997 | Active |
Myrtle Farm, Bickenhall, Taunton, TA3 6TS | Director | 14 July 1997 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 July 1997 | Active |
Taunton Racecourse Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orchard Portman, Shoreditch, Taunton, England, TA3 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.