UKBizDB.co.uk

ORCHID DRINKS LIMITED

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

This company is commonly known as Orchid Drinks Limited. The company was founded 32 years ago and was given the registration number 02675969. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:ORCHID DRINKS LIMITED
Company Number:02675969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 December 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director31 March 2023Active
27 Coleridge Road, Maldon, CM9 6DH

Secretary10 July 2000Active
1 Grey Towers Farm Cottages, Nunthorpe, Middlesbrough, TS7 0NE

Secretary22 October 1992Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 January 2016Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary25 June 2010Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Secretary04 January 2005Active
Winsley Hill Farm, Danby, Whitby, YO21 2NE

Secretary14 October 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 January 1992Active
Halton Grange, Wall, Hexham, NE46 4EE

Director30 April 1993Active
Hawthorn Lodge, Rickmansworth Lane, Chalfont-St-Peter, SL9 0HS

Director10 July 2000Active
Carlton Bungalow, Elwick Village, Hartlepool, TS27 3ED

Director22 October 1992Active
1 Grey Towers Farm Cottages, Nunthorpe, Middlesbrough, TS7 0NE

Director22 October 1992Active
Tessmorlands Frenches Green, Felsted, Dunmow, CM6 3JU

Director10 July 2000Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director25 November 2015Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director10 July 2000Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director26 February 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 December 2003Active
8 St Simon's Avenue, Putney, London, SW15 6DU

Director10 July 2000Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Director01 April 2005Active
14 Eden Park Road, Hutton Rudby, Yarm, TS15 0HS

Director22 October 1992Active
3 Atwater Close, Yarm, TS15 9UF

Director22 October 1992Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 October 2012Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director01 October 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director22 September 2010Active
The Poplars Holme Farm Close, Willoughby On The Wolds, Loughborough, LE12 6SH

Director14 October 1992Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director12 September 2019Active
Manor House Farm 3 East Green, Heighington, Darlington, DL5 6PP

Director22 October 1992Active
Winsley Hill Farm, Danby, Whitby, YO21 2NE

Director14 October 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 January 1992Active

People with Significant Control

Britvic Soft Drinks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-09-28Capital

Capital statement capital company with date currency figure.

Download
2021-09-28Capital

Legacy.

Download
2021-09-28Insolvency

Legacy.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.