Company NameOrchard Green Ltd
DirectorsJames Nigel Thomson and Hannah Thea Yorke
Company StatusActive
Company Number09811997
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Nigel Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMs Hannah Thea Yorke
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 12 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMr Brian Crowe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House, Dean Group Business Park Brenda R
Hartlepool
TS25 2BW
Director NameMrs Gemma Elliott
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House, Dean Group Business Park Brenda R
Hartlepool
TS25 2BW
Director NameMrs Sarah Elliott
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House, Dean Group Business Park Brenda R
Hartlepool
TS25 2BW
Director NameMr Darren Spencer Hutchinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMiss Rhonda Joy Harknett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMiss Rhonda Joy Harknett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMs Hannah Thea Yorke
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Road East Tofts Farm Industrial Estate
Hartlepool
TS25 2BE

Location

Registered AddressTofts Road East
Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

20 May 2020Delivered on: 28 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
23 January 2021Director's details changed for Miss Rhonda Joy Harknett on 1 May 2019 (2 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 May 2020Registration of charge 098119970001, created on 20 May 2020 (44 pages)
15 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 May 2019Cessation of Gemma Elliott as a person with significant control on 1 May 2019 (1 page)
10 May 2019Cessation of Steven Thomas West as a person with significant control on 1 May 2019 (1 page)
10 May 2019Termination of appointment of Sarah Elliott as a director on 1 May 2019 (1 page)
10 May 2019Notification of Rhonda Joy Harknett as a person with significant control on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Gemma Elliott as a director on 1 May 2019 (1 page)
10 May 2019Appointment of Mrs Rhonda Joy Harknett as a director on 1 May 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Darren Spencer Hutchinson as a director on 8 June 2018 (1 page)
12 April 2018Director's details changed for Miss Sarah Britton on 12 April 2018 (2 pages)
26 February 2018Director's details changed for Miss Sarah Britton on 23 February 2018 (2 pages)
22 January 2018Director's details changed for Miss Gemma Borthwick on 13 January 2018 (2 pages)
22 January 2018Change of details for Miss Gemma Borthwick as a person with significant control on 13 January 2018 (2 pages)
22 January 2018Director's details changed for Miss Gemma Borthwick on 13 January 2018 (2 pages)
22 January 2018Change of details for Miss Gemma Borthwick as a person with significant control on 13 January 2018 (2 pages)
13 December 2017Termination of appointment of Brian Crowe as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Brian Crowe as a director on 13 December 2017 (1 page)
1 December 2017Appointment of Mr Darren Spencer Hutchinson as a director on 31 October 2017 (2 pages)
1 December 2017Appointment of Mr Darren Spencer Hutchinson as a director on 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 20 February 2017 (1 page)
2 February 2017Registered office address changed from Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page)
7 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
1 November 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE on 1 November 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 10 October 2016 (1 page)
26 May 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
6 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
6 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 100
(28 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 100
(28 pages)