Orchid Flooring Limited HAWARDEN


Orchid Flooring started in year 2007 as Private Limited Company with registration number 06414563. The Orchid Flooring company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hawarden at Unit 12 Clwyd Close Manor Lane. Postal code: CH5 3PZ. Since Monday 4th April 2011 Orchid Flooring Limited is no longer carrying the name S D W Flooring.

The company has 2 directors, namely Simon W., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 21 May 2013 and Simon W. has been with the company for the least time - from 11 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CH5 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1112010 . It is located at Unit 12, Clwyd Close, Deeside with a total of 1 cars.

Orchid Flooring Limited Address / Contact

Office Address Unit 12 Clwyd Close Manor Lane
Office Address2 Hawarden Industrial Park
Town Hawarden
Post code CH5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414563
Date of Incorporation Wed, 31st Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Simon W.

Position: Director

Appointed: 11 October 2016

Paul J.

Position: Director

Appointed: 21 May 2013

Orchid Flooring Asset Management Limited

Position: Corporate Secretary

Appointed: 05 December 2012

Simon W.

Position: Director

Appointed: 21 May 2013

Resigned: 14 April 2015

Simon W.

Position: Director

Appointed: 30 October 2009

Resigned: 01 December 2010

John H.

Position: Secretary

Appointed: 21 October 2009

Resigned: 05 December 2012

Suzanne C.

Position: Secretary

Appointed: 19 August 2009

Resigned: 30 October 2009

James C.

Position: Director

Appointed: 26 January 2009

Resigned: 24 May 2013

Suzanne C.

Position: Director

Appointed: 26 January 2009

Resigned: 01 December 2010

Simon W.

Position: Director

Appointed: 01 November 2007

Resigned: 26 January 2009

Meacher-Jones & Company Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 18 August 2009

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2007

Resigned: 31 October 2007

Online Nominees Limited

Position: Corporate Director

Appointed: 31 October 2007

Resigned: 31 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Orchid Flooring Asset Management Limited from Hawarden, United Kingdom. This PSC is classified as "a limited by shares", 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.

Orchid Flooring Asset Management Limited

Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, CH5 3PZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08153621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

S D W Flooring April 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth294 944381 200       
Balance Sheet
Cash Bank On Hand 2 6481 0211 02240 55035 49165 64333 513228 614
Current Assets543 515724 381690 013602 281782 549879 676867 771994 7621 241 876
Debtors539 189718 770686 163597 982738 080835 197791 686952 4991 003 262
Net Assets Liabilities  357 319336 124324 452333 430380 368396 882401 169
Other Debtors 6 4458 9619 24811 77912 2729 47910 02311 061
Property Plant Equipment 126 619124 900101 971111 99683 87547 70829 99814 885
Total Inventories 2 9632 8293 2773 9198 98810 4428 75010 000
Cash Bank In Hand1 0112 648       
Stocks Inventory3 3152 963       
Tangible Fixed Assets124 330126 619       
Reserves/Capital
Called Up Share Capital800800       
Profit Loss Account Reserve294 144380 400       
Shareholder Funds294 944381 200       
Other
Accumulated Depreciation Impairment Property Plant Equipment 189 599242 464289 058313 279360 409398 179425 804445 227
Amounts Owed By Related Parties 331 312407 147336 097259 540287 939566 223340 051302 375
Amounts Owed To Group Undertakings 47 88232 04939 018163 08828 180 50 04086 013
Average Number Employees During Period     12131317
Bank Borrowings Overdrafts 14 46077 9084 119  44 16734 16724 167
Corporation Tax Payable 54 72726 90631 90322 09837 70117 59170 868 
Corporation Tax Recoverable   6506506501 0401 040 
Creditors 445 775432 694348 754526 054590 86244 16734 16724 167
Dividends Paid       270 000207 049
Fixed Assets      47 70829 99914 886
Increase From Depreciation Charge For Year Property Plant Equipment  62 32555 58254 92852 33637 77027 62519 423
Investments Fixed Assets       11
Investments In Group Undertakings Participating Interests       11
Issue Equity Instruments       43 
Net Current Assets Liabilities192 997278 606257 319253 527256 495288 814409 937431 750439 071
Number Shares Issued Fully Paid  200200200    
Other Creditors 102 637115 937113 715115 789162 995131 667153 917192 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 4608 98830 7075 206   
Other Disposals Property Plant Equipment  15 06411 98331 37822 715   
Other Taxation Social Security Payable 100 84585 12497 33395 225160 725164 47453 748157 776
Par Value Share 1111    
Profit Loss      46 938286 471211 336
Property Plant Equipment Gross Cost 316 220367 364391 029425 275444 284445 887455 802460 112
Provisions For Liabilities Balance Sheet Subtotal  24 90019 37444 03939 25933 11030 70028 621
Total Additions Including From Business Combinations Property Plant Equipment  66 20835 64865 62441 7241 6039 9154 310
Total Assets Less Current Liabilities317 327405 225382 219355 498368 491372 689457 645461 749453 957
Trade Creditors Trade Payables 125 22494 77062 666129 854201 261138 269224 439356 707
Trade Debtors Trade Receivables 381 013270 055251 987466 111534 336214 944602 425689 826
Creditors Due Within One Year350 518445 775       
Number Shares Allotted 200       
Provisions For Liabilities Charges22 38324 025       
Share Capital Allotted Called Up Paid200200       

Transport Operator Data

Unit 12
Address Clwyd Close , Hawarden Industrial Park , Flints
City Deeside
Post code CH5 3PZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, July 2023
Free Download (12 pages)

Company search

Advertisements