Company number 01460458
Status Active
Incorporation Date 12 November 1979
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NG1 7HR
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of ORCHARD TOYS LIMITED are www.orchardtoys.co.uk, and www.orchard-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Orchard Toys Limited is a Private Limited Company.
The company registration number is 01460458. Orchard Toys Limited has been working since 12 November 1979.
The present status of the company is Active. The registered address of Orchard Toys Limited is Cawley House 149 155 Canal Street Nottingham Ng1 7hr. . HARVEY, Keith Ernest is a Secretary of the company. BEEVOR, Thomas Hugh Cunliffe is a Director of the company. HARVEY, Keith Ernest is a Director of the company. NEWBERY, Simon is a Director of the company. PREST, Simon is a Director of the company. Director BOUQUET, John David has been resigned. Director BOUQUET, John David has been resigned. Director TWIDALE, Roger John has been resigned. The company operates in "Manufacture of professional and arcade games and toys".
Current Directors
Resigned Directors
Persons With Significant Control
Orchard Educational Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Orchard Educational Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ORCHARD TOYS LIMITED Events
23 Dec 2016
Accounts for a small company made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Dec 2015
Accounts for a medium company made up to 31 March 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
22 Jan 2015
Director's details changed for Keith Ernest Harvey on 5 January 2015
...
... and 87 more events
10 Mar 1988
Accounts made up to 31 December 1986
15 Dec 1987
Wd 10/12/87 ad 03/11/87--------- premium £ si 200@1=200 £ ic 10000/10200
19 Oct 1987
Return made up to 22/09/87; full list of members
13 Oct 1986
Return made up to 22/09/86; full list of members
12 Nov 1979
Certificate of incorporation
24 June 2013
Charge code 0146 0458 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 June 2004
Guarantee & debenture
Delivered: 14 July 2004
Status: Satisfied
on 19 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied
on 19 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…