Orchard Ovens Limited BLACKPOOL


Orchard Ovens started in year 2013 as Private Limited Company with registration number 08625997. The Orchard Ovens company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Blackpool at Ground Floor Seneca House Links Point. Postal code: FY4 2FF.

The firm has 3 directors, namely Dino M., Victoria M. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 26 July 2013 and Dino M. and Victoria M. have been with the company for the least time - from 20 July 2023. As of 27 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Orchard Ovens Limited Address / Contact

Office Address Ground Floor Seneca House Links Point
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625997
Date of Incorporation Fri, 26th Jul 2013
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Dino M.

Position: Director

Appointed: 20 July 2023

Victoria M.

Position: Director

Appointed: 20 July 2023

Andrew M.

Position: Director

Appointed: 26 July 2013

Graham C.

Position: Director

Appointed: 26 July 2013

Resigned: 26 July 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Andrew M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 Worth1111      
Balance Sheet
Cash Bank On Hand   11 4888 40215 540 997 147
Current Assets   16 48817 997131 35141 468171 236102 992
Debtors      107 71635 87391 63057 895
Net Assets Liabilities   13187 0892 108-64 671-48 558-97 047
Other Debtors      107 71635 8732 5652 065
Property Plant Equipment       5 22639 03634 564
Total Inventories    5 0009 5958 0955 59579 50737 950
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Accrued Liabilities    6009842 0281 0505 5202 958
Accumulated Depreciation Impairment Property Plant Equipment       1 30712 19115 211
Additions Other Than Through Business Combinations Property Plant Equipment       6 53346 02716 548
Average Number Employees During Period        77
Bank Borrowings      97 06773 63364 63941 333
Bank Overdrafts       10 2934 12114 119
Creditors    6 17010 90897 06773 63364 63951 809
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -4 500
Disposals Property Plant Equipment        -1 333-18 000
Finance Lease Liabilities Present Value Total        16 5642 993
Increase From Depreciation Charge For Year Property Plant Equipment       1 30710 8847 520
Net Current Assets Liabilities      99 1754 729-17 102-79 802
Number Shares Issued Fully Paid   1111111
Other Creditors    5 5708 940 19611 30221 157
Other Inventories    5 0009 5958 0955 59579 50737 950
Par Value Share1 11111111
Prepayments         4 836
Property Plant Equipment Gross Cost       6 53351 22749 775
Provisions For Liabilities Balance Sheet Subtotal       9935 853 
Taxation Social Security Payable     8 4657 297 36 68371 381
Total Assets Less Current Liabilities     7 08999 1759 95521 934-45 238
Total Borrowings      97 06773 63364 63951 809
Trade Creditors Trade Payables     984984 88 61947 755
Trade Debtors Trade Receivables        89 06550 994
Director Remuneration        13 98118 000
Number Shares Allotted1 11      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 20th July 2023
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements