Company NameOrchid Designs Ltd
DirectorGuy Michael Robinson
Company StatusActive
Company Number03682610
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 3 months ago)
Previous NameOrchid Designs (Collectables) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Guy Michael Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNetherton Cottage
Manor Road Farnley Tyas
Huddersfield
HD4 6UL
Director NameMr Michael Peter Walker Robinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleImporter Exporter
Country of ResidenceEngland
Correspondence AddressSaville Lodge Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PF
Secretary NameMr Michael Peter Walker Robinson
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleImporter Exporter
Country of ResidenceEngland
Correspondence AddressSaville Lodge Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteorchid-designs.co.uk
Telephone01484 866903
Telephone regionHuddersfield

Location

Registered AddressUnit 1b Dearne Park Industrial
Estate Park Mill Way Clayton
West Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2013
Net Worth£404,490
Cash£568
Current Liabilities£141,711

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

13 November 2008Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

22 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
22 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
15 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
28 January 2021Notification of Guy Michael Robinson as a person with significant control on 22 January 2020 (2 pages)
28 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
28 January 2021Cessation of Michael Peter Walker Robinson as a person with significant control on 22 January 2020 (1 page)
26 February 2020Termination of appointment of Michael Peter Walker Robinson as a secretary on 22 January 2020 (1 page)
26 February 2020Termination of appointment of Michael Peter Walker Robinson as a director on 22 January 2020 (1 page)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(5 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 February 2010Director's details changed for Guy Michael Robinson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Guy Michael Robinson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Walker Robinson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Walker Robinson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 January 2009Return made up to 03/12/08; full list of members (4 pages)
20 January 2009Return made up to 03/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 January 2008Return made up to 03/12/07; full list of members (3 pages)
23 January 2008Return made up to 03/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 August 2007Company name changed orchid designs (collectables) lt D.\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed orchid designs (collectables) lt D.\certificate issued on 17/08/07 (2 pages)
12 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 December 2005Return made up to 03/12/05; full list of members (7 pages)
20 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 May 2005Registered office changed on 16/05/05 from: cuttlehurst house scissett huddersfield west yorkshire HD8 9LF (1 page)
16 May 2005Registered office changed on 16/05/05 from: cuttlehurst house scissett huddersfield west yorkshire HD8 9LF (1 page)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
18 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
30 December 2002Return made up to 03/12/02; full list of members (7 pages)
30 December 2002Return made up to 03/12/02; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 January 2001Return made up to 14/12/00; full list of members (6 pages)
10 January 2001Return made up to 14/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2000Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
7 March 2000Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1999Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1999Particulars of mortgage/charge (4 pages)
5 March 1999Particulars of mortgage/charge (4 pages)
10 February 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
10 February 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Incorporation (17 pages)
14 December 1998Incorporation (17 pages)
14 December 1998Secretary resigned (1 page)