Manor Road Farnley Tyas
Huddersfield
HD4 6UL
Director Name | Mr Michael Peter Walker Robinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Importer Exporter |
Country of Residence | England |
Correspondence Address | Saville Lodge Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PF |
Secretary Name | Mr Michael Peter Walker Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Importer Exporter |
Country of Residence | England |
Correspondence Address | Saville Lodge Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | orchid-designs.co.uk |
---|---|
Telephone | 01484 866903 |
Telephone region | Huddersfield |
Registered Address | Unit 1b Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2013 |
---|---|
Net Worth | £404,490 |
Cash | £568 |
Current Liabilities | £141,711 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
13 November 2008 | Delivered on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 November 2004 | Delivered on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 1B dearne park industrial estate park mill way clayton west huddersfield. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
15 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
28 January 2021 | Notification of Guy Michael Robinson as a person with significant control on 22 January 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
28 January 2021 | Cessation of Michael Peter Walker Robinson as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Termination of appointment of Michael Peter Walker Robinson as a secretary on 22 January 2020 (1 page) |
26 February 2020 | Termination of appointment of Michael Peter Walker Robinson as a director on 22 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 February 2010 | Director's details changed for Guy Michael Robinson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Guy Michael Robinson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Walker Robinson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Walker Robinson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 August 2007 | Company name changed orchid designs (collectables) lt D.\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed orchid designs (collectables) lt D.\certificate issued on 17/08/07 (2 pages) |
12 January 2007 | Return made up to 03/12/06; full list of members
|
12 January 2007 | Return made up to 03/12/06; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: cuttlehurst house scissett huddersfield west yorkshire HD8 9LF (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: cuttlehurst house scissett huddersfield west yorkshire HD8 9LF (1 page) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
25 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
18 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members
|
12 December 2001 | Return made up to 03/12/01; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2000 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
7 March 2000 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members
|
11 January 2000 | Return made up to 14/12/99; full list of members
|
25 March 1999 | Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1999 | Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
10 February 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Incorporation (17 pages) |
14 December 1998 | Incorporation (17 pages) |
14 December 1998 | Secretary resigned (1 page) |