UKBizDB.co.uk

ORCHARDCROWN LIMITED

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

This company is commonly known as Orchardcrown Limited. The company was founded 43 years ago and was given the registration number 01553497. The firm's registered office is in PRESTON. You can find them at 586 Blackpool Road, Ashton, Preston, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ORCHARDCROWN LIMITED
Company Number:01553497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:586 Blackpool Road, Ashton, Preston, Lancashire, PR2 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
586 Blackpool Road, Ashton, Preston, PR2 1JA

Director30 May 2018Active
586 Blackpool Road, Ashton, Preston, PR2 1JA

Director30 May 2018Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director12 November 1996Active
99 Lytham Road, Fulwood, Preston, PR2 2EM

Director12 November 1996Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Secretary-Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director-Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director-Active

People with Significant Control

Miss Antonia Elisabeth Ascroft
Notified on:30 May 2018
Status:Active
Date of birth:September 1985
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel James William Ascroft
Notified on:30 May 2018
Status:Active
Date of birth:March 1990
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Angela Margaret Strettle
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
Nature of control:
  • Significant influence or control
William Terrence Strettle
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.