ORCHARD CREST DEVELOPMENTS LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 06092154
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of ORCHARD CREST DEVELOPMENTS LIMITED are www.orchardcrestdevelopments.co.uk, and www.orchard-crest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Orchard Crest Developments Limited is a Private Limited Company. The company registration number is 06092154. Orchard Crest Developments Limited has been working since 09 February 2007. The present status of the company is Active. The registered address of Orchard Crest Developments Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . APPLEYARD, Bernice is a Secretary of the company. APPLEYARD, Ian Wilton is a Director of the company. HARVEY, James William is a Director of the company. Secretary APPLEYARD, Ian Wilton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
APPLEYARD, Bernice
Appointed Date: 01 August 2012

Director
APPLEYARD, Ian Wilton
Appointed Date: 09 February 2007
63 years old

Director
HARVEY, James William
Appointed Date: 09 February 2007
71 years old

Resigned Directors

Secretary
APPLEYARD, Ian Wilton
Resigned: 01 August 2012
Appointed Date: 09 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2007
Appointed Date: 09 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2007
Appointed Date: 09 February 2007

Persons With Significant Control

Mr Ian Wilton Appleyard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James William Harvey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD CREST DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 9 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
02 May 2015
Satisfaction of charge 060921540004 in full
...
... and 24 more events
25 Mar 2007
New secretary appointed;new director appointed
25 Mar 2007
Secretary resigned
25 Mar 2007
Director resigned
25 Mar 2007
New director appointed
09 Feb 2007
Incorporation

ORCHARD CREST DEVELOPMENTS LIMITED Charges

12 May 2014
Charge code 0609 2154 0004
Delivered: 15 May 2014
Status: Satisfied on 2 May 2015
Persons entitled: National Westminster Bank PLC
Description: Siston hill farm siston common bristol t/no. GR241075…
2 April 2014
Charge code 0609 2154 0003
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Kelsale Limited
Description: All that f/h property known as siston hill farm siston…
12 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chalet king lane clutton bath. By way of fixed charge…