ORCHARD COMPUTERS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NA

Company number 02587723
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address MELFORD HOUSE UNIT 6 THE OAKLANDS BUSINESS PARK, ARMSTRONG WAY, YATE, BRISTOL, BS37 5NA
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,000 . The most likely internet sites of ORCHARD COMPUTERS LIMITED are www.orchardcomputers.co.uk, and www.orchard-computers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 8.1 miles; to Bristol Temple Meads Rail Station is 9 miles; to Keynsham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Computers Limited is a Private Limited Company. The company registration number is 02587723. Orchard Computers Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Orchard Computers Limited is Melford House Unit 6 The Oaklands Business Park Armstrong Way Yate Bristol Bs37 5na. The company`s financial liabilities are £120.51k. It is £-28.11k against last year. And the total assets are £310.9k, which is £-21.48k against last year. TERRY, Ian Robert is a Secretary of the company. PATTEN, Christopher James is a Director of the company. TERRY, Ian Robert is a Director of the company. Secretary TERRY, Joseph Anthony has been resigned. Director SMITH, Norman Cunningham has been resigned. Director SMITH, Susan Elizabeth has been resigned. Director SOND, Hardial Singh has been resigned. Director STHAMER, Claus Dierk has been resigned. Director TERRY, Andrew Charles has been resigned. The company operates in "Repair of computers and peripheral equipment".


orchard computers Key Finiance

LIABILITIES £120.51k
-19%
CASH n/a
TOTAL ASSETS £310.9k
-7%
All Financial Figures

Current Directors

Secretary
TERRY, Ian Robert
Appointed Date: 08 December 1991

Director
PATTEN, Christopher James
Appointed Date: 01 November 2005
69 years old

Director
TERRY, Ian Robert
Appointed Date: 08 December 1991
63 years old

Resigned Directors

Secretary
TERRY, Joseph Anthony
Resigned: 07 December 1991
Appointed Date: 01 March 1991

Director
SMITH, Norman Cunningham
Resigned: 17 January 1995
Appointed Date: 08 December 1991
71 years old

Director
SMITH, Susan Elizabeth
Resigned: 09 January 1995
73 years old

Director
SOND, Hardial Singh
Resigned: 04 January 2011
Appointed Date: 01 November 2005
63 years old

Director
STHAMER, Claus Dierk
Resigned: 31 October 2005
65 years old

Director
TERRY, Andrew Charles
Resigned: 08 December 1991
Appointed Date: 01 March 1991
68 years old

Persons With Significant Control

Mr Ian Robert Terry
Notified on: 28 February 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher James Patten
Notified on: 28 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD COMPUTERS LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

19 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000

...
... and 72 more events
19 Dec 1991
New director appointed

19 Dec 1991
Secretary resigned;new director appointed

19 Dec 1991
New secretary appointed;director resigned;new director appointed

28 Nov 1991
Accounting reference date notified as 31/12

01 Mar 1991
Incorporation

ORCHARD COMPUTERS LIMITED Charges

18 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 12 north avon business centre dean…
17 June 1994
Legal mortgage
Delivered: 1 July 1994
Status: Satisfied on 10 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 12 bridgwater court oldmixon crescent…
6 February 1992
Mortgage debenture
Delivered: 18 February 1992
Status: Satisfied on 2 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…