ORCHARD (NUNN BROOK) LIMITED
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 1AD

Company number 08161488
Status Active
Incorporation Date 30 July 2012
Company Type Private Limited Company
Address CORSER HOUSE WHITCHURCH BUSINESS CENTRE, GREEN END, WHITCHURCH, SHROPSHIRE, SY13 1AD
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 twenty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of ORCHARD (NUNN BROOK) LIMITED are www.orchardnunnbrook.co.uk, and www.orchard-nunn-brook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Prees Rail Station is 4.8 miles; to Wrenbury Rail Station is 5 miles; to Wem Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Nunn Brook Limited is a Private Limited Company. The company registration number is 08161488. Orchard Nunn Brook Limited has been working since 30 July 2012. The present status of the company is Active. The registered address of Orchard Nunn Brook Limited is Corser House Whitchurch Business Centre Green End Whitchurch Shropshire Sy13 1ad. . MELLOR, Kevin John is a Secretary of the company. MAPSTONE, William James is a Director of the company. MELLOR, Kevin John is a Director of the company. Secretary KILLICK, Trevor James has been resigned. Director KILLICK, Trevor James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MELLOR, Kevin John
Appointed Date: 28 December 2012

Director
MAPSTONE, William James
Appointed Date: 28 December 2012
72 years old

Director
MELLOR, Kevin John
Appointed Date: 28 December 2012
77 years old

Resigned Directors

Secretary
KILLICK, Trevor James
Resigned: 28 December 2012
Appointed Date: 30 July 2012

Director
KILLICK, Trevor James
Resigned: 28 December 2012
Appointed Date: 30 July 2012
84 years old

Persons With Significant Control

Alchemette Investments Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ORCHARD (NUNN BROOK) LIMITED Events

31 Aug 2016
Confirmation statement made on 31 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

03 Jun 2015
Registration of charge 081614880010, created on 29 May 2015
21 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
05 Jan 2013
Particulars of a mortgage or charge / charge no: 5
05 Jan 2013
Particulars of a mortgage or charge / charge no: 3
05 Jan 2013
Particulars of a mortgage or charge / charge no: 2
03 Aug 2012
Annual return made up to 31 July 2012 with full list of shareholders
30 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ORCHARD (NUNN BROOK) LIMITED Charges

29 May 2015
Charge code 0816 1488 0010
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Freehold land being plot 5, calladine park, sutton in…
12 December 2014
Charge code 0816 1488 0009
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: William James Mapstone
Description: Units 1 and 2, orchard court, nunn brook road, huthwaite…
12 December 2014
Charge code 0816 1488 0008
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: William James Mapstone
Description: Land on the north east side of nunn brook road, huthwaite…
12 December 2014
Charge code 0816 1488 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: William James Mapstone
Description: Units 1, 2 and 3, anglia way, mansfield NG18 4LP registered…
12 December 2014
Charge code 0816 1488 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: William James Mapstone
Description: Land on the southwest side of weston road, crewe registered…
28 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land being units 1 2 orchard court nunn brook road…
28 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land on the south-west side of weston road crewe t/no…
28 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land k/a units 1 2 3 anglia way mansfield t/no NT374350…
28 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land on the north-east side of nunn brook road huthwaite…
28 December 2012
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…