Orchard House Developments Limited NOTTINGHAM


Founded in 2000, Orchard House Developments, classified under reg no. 03924970 is an active company. Currently registered at 321 Main Street NG14 6LT, Nottingham the company has been in the business for 24 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2023. Since 20th June 2000 Orchard House Developments Limited is no longer carrying the name Plusgear.

At the moment there are 2 directors in the the firm, namely William B. and Colin B.. In addition one secretary - Anthony B. - is with the company. Currenlty, the firm lists one former director, whose name is Wayne Y. and who left the the firm on 4 June 2004. In addition, there is one former secretary - Colin B. who worked with the the firm until 4 June 2004.

Orchard House Developments Limited Address / Contact

Office Address 321 Main Street
Office Address2 Calverton
Town Nottingham
Post code NG14 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924970
Date of Incorporation Mon, 14th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

William B.

Position: Director

Appointed: 16 August 2022

Anthony B.

Position: Secretary

Appointed: 04 June 2004

Colin B.

Position: Director

Appointed: 07 June 2000

Colin B.

Position: Secretary

Appointed: 07 June 2000

Resigned: 04 June 2004

Wayne Y.

Position: Director

Appointed: 07 June 2000

Resigned: 04 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 07 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2000

Resigned: 07 June 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Avenden Limited from Sutton Coldfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colin B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Avenden Limited

Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09449643
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin B.

Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plusgear June 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth498 276625 314        
Balance Sheet
Cash Bank On Hand  5 23718 6914853 22113 32048 58378 18293 503
Current Assets11 52315 042      78 18294 285
Debtors         782
Net Assets Liabilities  549 976576 395634 310967 7231 032 7531 108 7311 398 5741 302 808
Property Plant Equipment  1 188 387937 7092 1671 7341 3871 109831665
Cash Bank In Hand11 52315 042        
Net Assets Liabilities Including Pension Asset Liability498 276625 314        
Tangible Fixed Assets1 102 2921 189 234        
Reserves/Capital
Called Up Share Capital667667        
Profit Loss Account Reserve100 744139 782        
Shareholder Funds498 276625 314        
Other
Version Production Software       2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment  15 81616 49417 03617 46917 81618 09418 37218 538
Average Number Employees During Period       111
Creditors  359 318104 730135 000100 00040 00056 16719 03019 296
Fixed Assets1 102 2921 189 234 937 709937 1671 281 7341 281 3871 281 1091 555 8311 440 665
Increase From Depreciation Charge For Year Property Plant Equipment   678542433347278278166
Investment Property   935 000935 0001 280 0001 280 0001 280 0001 555 0001 440 000
Net Current Assets Liabilities-161 636-161 896-181 788-160 517-71 884-49 038-43 840-7 58459 15274 989
Property Plant Equipment Gross Cost  1 204 203954 20319 20319 20319 20319 20319 20319 203
Taxation Including Deferred Taxation Balance Sheet Subtotal      164 794164 794216 409212 846
Total Assets Less Current Liabilities940 6561 027 3381 006 599777 192865 2831 232 6961 237 5471 273 5251 614 9831 515 654
Accrued Liabilities Deferred Income    592813    
Bank Borrowings  401 459128 707      
Bank Borrowings Overdrafts  359 318104 730      
Corporation Tax Payable    13 65513 541    
Disposals Property Plant Equipment   250 000      
Investment Property Fair Value Model   935 000935 0001 280 000    
Other Creditors    12 090551    
Provisions For Liabilities Balance Sheet Subtotal  97 30596 06795 973164 973164 794   
Creditors Due After One Year441 618401 625        
Creditors Due Within One Year173 159176 938        
Instalment Debts Due After5 Years270 609218 760        
Number Shares Allotted 667        
Other Aggregate Reserves333333        
Par Value Share 1        
Provisions For Liabilities Charges762399        
Revaluation Reserve396 532484 532        
Secured Debts479 258441 447        
Share Capital Allotted Called Up Paid667667        
Tangible Fixed Assets Cost Or Valuation1 116 2031 204 203        
Tangible Fixed Assets Depreciation13 91114 969        
Tangible Fixed Assets Depreciation Charged In Period 1 058        
Tangible Fixed Assets Increase Decrease From Revaluations 88 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2019
filed on: 17th, October 2019
Free Download (9 pages)

Company search

Advertisements