Company NameThe Design Orchard Limited
DirectorsRita Jane Fairbank and Russell Fairbank
Company StatusActive
Company Number05385765
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Rita Jane Fairbank
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Flemingate
Beverley
HU17 0NP
Secretary NameMr Russell Fairbank
NationalityBritish
StatusCurrent
Appointed15 March 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address3 Flemingate
Beverley
HU17 0NP
Director NameMr Russell Fairbank
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(13 years after company formation)
Appointment Duration6 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address3 Flemingate
Beverley
HU17 0NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedesignorchard.co.uk
Telephone01652 650101
Telephone regionBrigg

Location

Registered Address3 Flemingate Flemingate
Beverley
HU17 0NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2013
Net Worth£40,606
Cash£37,374
Current Liabilities£43,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

30 March 2023Confirmation statement made on 8 March 2023 with updates (3 pages)
20 February 2023Notification of Russell Fairbank as a person with significant control on 19 April 2016 (2 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Registered office address changed from Kilnbeck Business Park Annie Reed Road Beverley HU17 0LF England to 3 Flemingate Flemingate Beverley HU17 0NP on 18 March 2022 (1 page)
9 March 2022Director's details changed for Mrs Rita Jane Fairbank on 8 March 2022 (2 pages)
9 March 2022Director's details changed for Mr Russell Fairbank on 8 March 2022 (2 pages)
9 March 2022Registered office address changed from 19-21 Old Courts Road Brigg South Humberside DN20 8JD to Kilnbeck Business Park Annie Reed Road Beverley HU17 0LF on 9 March 2022 (1 page)
9 March 2022Secretary's details changed for Mr Russell Fairbank on 8 March 2022 (1 page)
9 March 2022Change of details for Mrs Rita Jane Fairbank as a person with significant control on 8 March 2022 (2 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 March 2022Register inspection address has been changed to 3 Flemingate Beverley HU17 0NP (1 page)
9 March 2022Register inspection address has been changed from 3 Flemingate Beverley HU17 0NP England to 3 Flemingate Beverley HU17 0NP (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Secretary's details changed for Miss Bridie Louise Fairbank on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 110
(3 pages)
12 May 2020Secretary's details changed for Russell Fairbank on 12 May 2020 (1 page)
25 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
9 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
28 March 2018Director's details changed for Mrs Rita Jane Fairbank on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Mrs Rita Jane Fairbank on 28 March 2018 (2 pages)
28 March 2018Appointment of Mr Russell Fairbank as a director on 28 March 2018 (2 pages)
28 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 April 2017Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page)
26 April 2017Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 April 2017Director's details changed for Mrs Rita Jane Fairbank on 25 April 2017 (2 pages)
25 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 April 2017Director's details changed for Mrs Rita Jane Fairbank on 25 April 2017 (2 pages)
25 April 2017Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 May 2015Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page)
2 May 2015Register inspection address has been changed from 17 Goddard Close Barton-upon-Humber South Humberside DN18 5TF United Kingdom to 19-21 Old Courts Road Old Courts Road Brigg South Humberside DN20 8JD (1 page)
2 May 2015Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page)
2 May 2015Register inspection address has been changed from 17 Goddard Close Barton-upon-Humber South Humberside DN18 5TF United Kingdom to 19-21 Old Courts Road Old Courts Road Brigg South Humberside DN20 8JD (1 page)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 April 2012Register inspection address has been changed (1 page)
2 February 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (18 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (18 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (18 pages)
17 March 2010Director's details changed for Rita Jane Fairbank on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from the Calder, 17 Goddard Close Barton-on-Humber North Lincolnshire DN18 5TF on 17 March 2010 (1 page)
17 March 2010Director's details changed for Rita Jane Fairbank on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from the Calder, 17 Goddard Close Barton-on-Humber North Lincolnshire DN18 5TF on 17 March 2010 (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
27 January 2009Return made up to 08/03/08; full list of members (3 pages)
27 January 2009Return made up to 08/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
24 September 2007Return made up to 08/03/07; no change of members (6 pages)
24 September 2007Return made up to 08/03/07; no change of members (6 pages)
10 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 May 2006Return made up to 08/03/06; full list of members (6 pages)
17 May 2006Return made up to 08/03/06; full list of members (6 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)