Orchard Advertising Limited BLACKPOOL


Founded in 2012, Orchard Advertising, classified under reg no. 08006157 is a active - proposal to strike off company. Currently registered at 8a Alfred Street FY1 4LH, Blackpool the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

Orchard Advertising Limited Address / Contact

Office Address 8a Alfred Street
Town Blackpool
Post code FY1 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08006157
Date of Incorporation Mon, 26th Mar 2012
Industry Advertising agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jul 2023 (2023-07-25)
Last confirmation statement dated Mon, 11th Jul 2022

Company staff

Brendan M.

Position: Director

Appointed: 05 February 2021

Janette E.

Position: Director

Appointed: 26 March 2012

Resigned: 03 April 2021

Jeffrey S.

Position: Director

Appointed: 26 March 2012

Resigned: 15 May 2015

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Brendan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janette E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gavin H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan M.

Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janette E.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Gavin H.

Notified on 15 December 2017
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Mitchell C.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10010010010010029 742
Current Assets2 0942 7181 96650 342510 342852 319
Debtors1 9942 6181 86650 242510 242759 492
Net Assets Liabilities-14 786-17 283-17 882382 117842 1181 173 189
Other Debtors1 9942 6181 8661 866  
Total Inventories     63 085
Other
Amounts Owed By Related Parties   48 376  
Amounts Owed To Related Parties433 383545 897566 016214 392  
Average Number Employees During Period 11111
Creditors671 915675 036674 883323 260323 25919 282
Fixed Assets    655 035655 035
Investments Fixed Assets655 035655 035655 035655 035655 035655 035
Investments In Subsidiaries655 035655 035655 035655 035  
Net Current Assets Liabilities-669 821-672 318-672 917-272 918187 083833 037
Number Shares Issued Fully Paid 165165165  
Other Creditors103 98745 59145 59145 592  
Other Remaining Borrowings134 54583 54863 27663 276  
Ownership Interest In Subsidiary Percent100100    
Par Value Share  11  
Total Assets Less Current Liabilities    842 1181 488 072
Total Borrowings134 54583 54863 27663 276  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
Free Download (1 page)

Company search