ORCHARD HOMES (EAST ANGLIA) LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP21 4YB

Company number 05481484
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address ORCHARD FARM, BUSH GREEN PULHAM MARKET, DISS, NORFOLK, IP21 4YB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 054814840010, created on 27 March 2017; Registration of charge 054814840009, created on 21 March 2017; Satisfaction of charge 054814840008 in full. The most likely internet sites of ORCHARD HOMES (EAST ANGLIA) LIMITED are www.orchardhomeseastanglia.co.uk, and www.orchard-homes-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Wymondham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Homes East Anglia Limited is a Private Limited Company. The company registration number is 05481484. Orchard Homes East Anglia Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Orchard Homes East Anglia Limited is Orchard Farm Bush Green Pulham Market Diss Norfolk Ip21 4yb. . BINKS, Cornelius Trend is a Secretary of the company. BINKS, Clive Justin is a Director of the company. BINKS, Cornelius Trend is a Director of the company. BINKS, Trend Graham is a Director of the company. BUTTERWORTH, Anthony Lawrence is a Director of the company. TILLETT BUTTERWORTH, Joanne Margaret is a Director of the company. 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
BINKS, Cornelius Trend
Appointed Date: 15 June 2005

Director
BINKS, Clive Justin
Appointed Date: 15 June 2005
58 years old

Director
BINKS, Cornelius Trend
Appointed Date: 15 June 2005
67 years old

Director
BINKS, Trend Graham
Appointed Date: 15 June 2005
66 years old

Director
BUTTERWORTH, Anthony Lawrence
Appointed Date: 15 June 2005
49 years old

Director
TILLETT BUTTERWORTH, Joanne Margaret
Appointed Date: 15 June 2005
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

ORCHARD HOMES (EAST ANGLIA) LIMITED Events

27 Mar 2017
Registration of charge 054814840010, created on 27 March 2017
21 Mar 2017
Registration of charge 054814840009, created on 21 March 2017
09 Feb 2017
Satisfaction of charge 054814840008 in full
30 Sep 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

...
... and 44 more events
04 Aug 2005
New secretary appointed
04 Aug 2005
New director appointed
04 Aug 2005
New director appointed
04 Aug 2005
New director appointed
15 Jun 2005
Incorporation

ORCHARD HOMES (EAST ANGLIA) LIMITED Charges

27 March 2017
Charge code 0548 1484 0010
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at the paddock long street great ellingham NR17 1LN…
21 March 2017
Charge code 0548 1484 0009
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at the ridings station road spooner row NR18 9JR and…
8 August 2014
Charge code 0548 1484 0008
Delivered: 14 August 2014
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Bank PLC
Description: F/H t/no NK283095, land on the south side of bentley road…
17 August 2012
Mortgage deed
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H earlsmead, the street, mileham, king's lynn, norfolk…
23 June 2010
Mortgage
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 1 building development bunwell…
11 May 2010
Mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 2 building deveopment bunwell norfolk…
13 April 2010
Mortgage
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 3 building development bunwell…
25 January 2010
Mortgage deed
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 4 building development bunwell…
29 January 2008
Mortgage
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at flordon road, newton flotman t/no…
14 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…