Company NameThe Orchard Street Business Centre Limited
Company StatusActive
Company Number03381327
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Previous NameCapemead Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr David Edward Gage Stevenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bramerton Street
London
SW3 5LA
Secretary NameMr Adrian John Speir
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMaj John Michael Hurst
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedging Barton
North Newton
Somerset
TA7 0DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.orchardstreetbusinesscentre.com

Location

Registered AddressMurkey Hill Farm Offices Cow Lane
Middleton Tyas
Richmond
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

11 August 1997Delivered on: 16 August 1997
Satisfied on: 16 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(6 pages)
10 February 2016Registered office address changed from 108 Fulham Palace Road London W6 9PL to Murkey Hill Farm Offices Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 108 Fulham Palace Road London W6 9PL to Murkey Hill Farm Offices Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW on 10 February 2016 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
7 September 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
7 September 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
19 November 2009Termination of appointment of John Hurst as a director (2 pages)
19 November 2009Termination of appointment of John Hurst as a director (2 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
22 September 2008Director's change of particulars / ralph congreve / 10/09/2008 (1 page)
22 September 2008Director's change of particulars / ralph congreve / 10/09/2008 (1 page)
13 August 2008Return made up to 05/06/08; full list of members (5 pages)
13 August 2008Return made up to 05/06/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
12 June 2007Return made up to 05/06/07; full list of members (3 pages)
12 June 2007Return made up to 05/06/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
24 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Full accounts made up to 30 June 2003 (12 pages)
5 July 2004Full accounts made up to 30 June 2003 (12 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 July 2003Return made up to 05/06/03; full list of members (9 pages)
1 July 2003Return made up to 05/06/03; full list of members (9 pages)
4 July 2002Return made up to 05/06/02; full list of members (9 pages)
4 July 2002Return made up to 05/06/02; full list of members (9 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
14 June 1999Return made up to 05/06/99; full list of members (7 pages)
14 June 1999Return made up to 05/06/99; full list of members (7 pages)
2 May 1999Ad 30/06/98--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
2 May 1999Ad 30/06/98--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
9 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Ad 16/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 August 1997Ad 16/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (3 pages)
10 July 1997Nc inc already adjusted 16/06/97 (1 page)
10 July 1997New secretary appointed;new director appointed (3 pages)
10 July 1997Director resigned (1 page)
10 July 1997Nc inc already adjusted 16/06/97 (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (2 pages)
27 June 1997Company name changed capemead LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed capemead LIMITED\certificate issued on 30/06/97 (2 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1997Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)