Company NameOrchard Cottage Products Limited
Company StatusDissolved
Company Number05077244
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Name4 Muddyfeet Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMaurice Hylton Birkett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queens Road
Wooler
Northumberland
NE71 6DR
Director NameJillian Birkett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 24 January 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Queens Road
Wooler
Northumberland
NE71 6DR
Secretary NameJillian Birkett
NationalityBritish
StatusClosed
Appointed10 February 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 24 January 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Queens Road
Wooler
Northumberland
NE71 6DR
Director NameMr Maurice Hylton Birkett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Waren Mill
Belford
Northumberland
NE70 7EE
Director NameMr Robert Stephen Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Swinton Close
Morpeth
Northumberland
NE61 2XD
Secretary NameMr Robert Stephen Johnson
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Swinton Close
Morpeth
Northumberland
NE61 2XD
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Website4muddyfeet.com
Telephone07 436546434
Telephone regionMobile

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Jillian Birkett
25.00%
Ordinary
25 at £1Mark Hylton Birkett
25.00%
Ordinary
25 at £1Maurice Hylton Birkett
25.00%
Ordinary
25 at £1Robert Alston Birkett
25.00%
Ordinary

Financials

Year2014
Net Worth-£141,215
Cash£2,364
Current Liabilities£10,012

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 December 2005Delivered on: 16 December 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

11 February 2021Registered office address changed from 16 Bondgate without Alnwick NE66 1PP England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 (1 page)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 December 2020Confirmation statement made on 24 October 2020 with updates (6 pages)
18 December 2019Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 16 Bondgate without Alnwick NE66 1PP on 18 December 2019 (1 page)
4 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Company name changed 4 muddyfeet LTD\certificate issued on 10/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Company name changed 4 muddyfeet LTD\certificate issued on 10/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25
(2 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Director's details changed for Jillian Birkett on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Jillian Birkett on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Maurice Hylton Birkett on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Maurice Hylton Birkett on 17 March 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 17/03/08; full list of members (4 pages)
2 April 2008Return made up to 17/03/08; full list of members (4 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o a w s accountancy & taxation service stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o a w s accountancy & taxation service stanley street blyth northumberland NE24 2BU (1 page)
22 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o aws accountancy 18 stanley street blyth northumberland NE24 2BU (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o aws accountancy 18 stanley street blyth northumberland NE24 2BU (1 page)
17 April 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
11 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
27 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
18 March 2004Incorporation (17 pages)
18 March 2004Incorporation (17 pages)