ORCHID (MALVERN) LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 2AN

Company number 02204310
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address 5 MILBOURNE LODGE, 141 CHURCH STREET, MALVERN, WR14 2AN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ORCHID (MALVERN) LIMITED are www.orchidmalvern.co.uk, and www.orchid-malvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Colwall Rail Station is 2.7 miles; to Ledbury Rail Station is 6.4 miles; to Worcester Foregate Street Rail Station is 7.2 miles; to Worcester Shrub Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchid Malvern Limited is a Private Limited Company. The company registration number is 02204310. Orchid Malvern Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Orchid Malvern Limited is 5 Milbourne Lodge 141 Church Street Malvern Wr14 2an. . CORR, Benjamin John is a Secretary of the company. CORR, Sally Elizabeth is a Director of the company. Secretary CORR, Alan has been resigned. Secretary CORR, Jonathan David has been resigned. Director CORR, Alan has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CORR, Benjamin John
Appointed Date: 02 July 2015

Director

Resigned Directors

Secretary
CORR, Alan
Resigned: 23 December 2001

Secretary
CORR, Jonathan David
Resigned: 02 July 2015
Appointed Date: 06 January 2002

Director
CORR, Alan
Resigned: 23 December 2001
77 years old

ORCHID (MALVERN) LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

02 Jul 2015
Appointment of Mr Benjamin John Corr as a secretary on 2 July 2015
...
... and 88 more events
11 Apr 1988
Accounting reference date notified as 30/04

16 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Registered office changed on 16/03/88 from: 1/3 leonard street london EC2A 4AQ

16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Incorporation

ORCHID (MALVERN) LIMITED Charges

29 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Satisfied on 1 March 2001
Persons entitled: Midland Bank PLC
Description: Unit 2 spring lane north spring lane industrial estate…
9 October 1997
Debenture
Delivered: 16 October 1997
Status: Satisfied on 1 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 5 July 2002
Persons entitled: Midland Bank PLC
Description: F/H land at widgeon hill hamnish leominster. With the…
18 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 18 April 1997
Persons entitled: Midland Bank PLC
Description: Unit 2 spring lane north spring lane industrial estate…
28 October 1991
Legal charge
Delivered: 4 November 1991
Status: Satisfied on 18 April 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a part unit 3B & unit 4 spring lane…
28 October 1991
Legal charge
Delivered: 4 November 1991
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a part unit 3B & unit 4 spring lane…
12 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 18 April 1997
Persons entitled: Cheltenham and Gloucester Building Society
Description: F/H unit 4 spring lane industrial estate malvern link…
12 February 1990
Legal charge
Delivered: 24 February 1990
Status: Satisfied on 10 June 1997
Persons entitled: Midland Bank PLC
Description: F/H unit 4 spring lane industrial estate malvern link…
7 April 1988
Fixed and floating charge
Delivered: 13 April 1988
Status: Satisfied on 5 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…