ORCHIDWOOD MUSHROOMS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1DU

Company number 02808043
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of ORCHIDWOOD MUSHROOMS LIMITED are www.orchidwoodmushrooms.co.uk, and www.orchidwood-mushrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchidwood Mushrooms Limited is a Private Limited Company. The company registration number is 02808043. Orchidwood Mushrooms Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Orchidwood Mushrooms Limited is 36 Cambridge Road Hastings East Sussex Tn34 1du. The company`s financial liabilities are £36.62k. It is £-461.45k against last year. The cash in hand is £47.15k. It is £-37.88k against last year. And the total assets are £53.52k, which is £-489.83k against last year. BROAD, Jacqueline is a Secretary of the company. BELL, Colin Frederick is a Director of the company. GOODSELL, Nathan Garth is a Director of the company. THOMSON, Peter is a Director of the company. Secretary BENFELL, Alan has been resigned. Secretary BONNETT, Andrew Spencer has been resigned. Secretary GRANT, Alexander James has been resigned. Secretary MCGHIE, Malcolm Hamish has been resigned. Secretary MCRONALD, David Kelly has been resigned. Director BENFELL, Alan has been resigned. Director BONNETT, Andrew Spencer has been resigned. Director GRANT, Alexander James has been resigned. Director MACDONALD, Ronald John has been resigned. Director MCRONALD, David Kelly has been resigned. Director REILLY, Andrew has been resigned. Director SANDERSON, Donald Mark has been resigned. Director SWANWICK, Mark Christian David has been resigned. Director THOMPSON, Richard Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orchidwood mushrooms Key Finiance

LIABILITIES £36.62k
-93%
CASH £47.15k
-45%
TOTAL ASSETS £53.52k
-91%
All Financial Figures

Current Directors

Secretary
BROAD, Jacqueline
Appointed Date: 12 March 2002

Director
BELL, Colin Frederick
Appointed Date: 10 November 1999
78 years old

Director
GOODSELL, Nathan Garth
Appointed Date: 12 March 2002
56 years old

Director
THOMSON, Peter
Appointed Date: 12 March 2002
56 years old

Resigned Directors

Secretary
BENFELL, Alan
Resigned: 30 April 1997
Appointed Date: 13 April 1993

Secretary
BONNETT, Andrew Spencer
Resigned: 14 October 1998
Appointed Date: 21 May 1998

Secretary
GRANT, Alexander James
Resigned: 10 November 1999
Appointed Date: 15 October 1998

Secretary
MCGHIE, Malcolm Hamish
Resigned: 21 May 1998
Appointed Date: 01 May 1997

Secretary
MCRONALD, David Kelly
Resigned: 12 March 2002
Appointed Date: 10 November 1999

Director
BENFELL, Alan
Resigned: 30 April 1997
Appointed Date: 13 April 1993
85 years old

Director
BONNETT, Andrew Spencer
Resigned: 14 October 1998
Appointed Date: 01 September 1997
75 years old

Director
GRANT, Alexander James
Resigned: 15 March 2000
Appointed Date: 15 October 1998
64 years old

Director
MACDONALD, Ronald John
Resigned: 09 November 1998
Appointed Date: 30 April 1997
68 years old

Director
MCRONALD, David Kelly
Resigned: 12 March 2002
Appointed Date: 10 November 1999
66 years old

Director
REILLY, Andrew
Resigned: 04 November 1999
Appointed Date: 29 April 1999
87 years old

Director
SANDERSON, Donald Mark
Resigned: 08 October 1993
Appointed Date: 23 April 1993
94 years old

Director
SWANWICK, Mark Christian David
Resigned: 12 March 2002
Appointed Date: 04 November 1999
72 years old

Director
THOMPSON, Richard Harry
Resigned: 30 April 1997
Appointed Date: 13 April 1993
87 years old

ORCHIDWOOD MUSHROOMS LIMITED Events

22 Mar 2017
Satisfaction of charge 9 in full
22 Mar 2017
Satisfaction of charge 7 in full
22 Mar 2017
Satisfaction of charge 8 in full
09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 169,925

...
... and 121 more events
23 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: classic house 174-180 old street london EC1V 9BP

20 Apr 1993
Company name changed orchidwood LIMITED\certificate issued on 20/04/93
08 Apr 1993
Incorporation

ORCHIDWOOD MUSHROOMS LIMITED Charges

2 June 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 22 March 2017
Persons entitled: Lombard North Central Public Limited Company
Description: Land to the west and on the north west side of hobbs lane…
15 June 2010
Legal charge
Delivered: 25 June 2010
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land to the west and on the north west side of hobbs lane…
25 February 2010
Debenture
Delivered: 2 March 2010
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2009
All assets debenture
Delivered: 27 November 2009
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 1997
Legal charge
Delivered: 16 May 1997
Status: Satisfied on 23 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold land to the north west of hobbs lane, beckley…
1 May 1997
Debenture containing fixed and floating charges
Delivered: 7 May 1997
Status: Satisfied on 26 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
26 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 5 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mushroom processing factory hobbs lane…
2 January 1996
Chattel mortgage supplemental to a mortgage debenture dated 21ST april 1993 issued by the company to national westminster bank PLC
Delivered: 22 January 1996
Status: Satisfied on 22 May 1997
Persons entitled: National Westminster Bank PLC
Description: Frigoskandia flofreeze MX52ADF serial no 10260…
21 April 1993
Mortgage debenture
Delivered: 26 April 1993
Status: Satisfied on 22 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…