ORANGE TREE TOYS LTD
CHELTENHAM SNOWLINER LTD

Hellopages » Gloucestershire » Tewkesbury » GL54 5EB

Company number 03987888
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address UNIT 10 ORCHARD TRADING ESTATE, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL54 5EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Anuja Wilson on 2 February 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 40 . The most likely internet sites of ORANGE TREE TOYS LTD are www.orangetreetoys.co.uk, and www.orange-tree-toys.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and six months. The distance to to Evesham Rail Station is 7.3 miles; to Cheltenham Spa Rail Station is 8.7 miles; to Honeybourne Rail Station is 9.3 miles; to Pershore Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orange Tree Toys Ltd is a Private Limited Company. The company registration number is 03987888. Orange Tree Toys Ltd has been working since 08 May 2000. The present status of the company is Active. The registered address of Orange Tree Toys Ltd is Unit 10 Orchard Trading Estate Toddington Cheltenham Gloucestershire England Gl54 5eb. The company`s financial liabilities are £619.86k. It is £53.44k against last year. The cash in hand is £468.08k. It is £152.29k against last year. And the total assets are £1006.45k, which is £135.76k against last year. SIMONS, Lamani is a Secretary of the company. SIMONS, Lamani is a Director of the company. SIMONS, Neil is a Director of the company. WILSON, Anuja is a Director of the company. Secretary MEDIWAKE, Nadine has been resigned. Secretary PRITCHETT, Bruce Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MEDIWAKE, Nadine has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


orange tree toys Key Finiance

LIABILITIES £619.86k
+9%
CASH £468.08k
+48%
TOTAL ASSETS £1006.45k
+15%
All Financial Figures

Current Directors

Secretary
SIMONS, Lamani
Appointed Date: 18 June 2013

Director
SIMONS, Lamani
Appointed Date: 22 July 2005
60 years old

Director
SIMONS, Neil
Appointed Date: 04 July 2000
58 years old

Director
WILSON, Anuja
Appointed Date: 22 July 2005
56 years old

Resigned Directors

Secretary
MEDIWAKE, Nadine
Resigned: 01 June 2001
Appointed Date: 04 July 2000

Secretary
PRITCHETT, Bruce Edward
Resigned: 18 June 2013
Appointed Date: 01 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 June 2000
Appointed Date: 08 May 2000

Director
MEDIWAKE, Nadine
Resigned: 28 August 2013
Appointed Date: 01 July 2003
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 June 2000
Appointed Date: 08 May 2000

ORANGE TREE TOYS LTD Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Director's details changed for Anuja Wilson on 2 February 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40

09 Apr 2016
Registration of charge 039878880004, created on 1 April 2016
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 55 more events
10 Jul 2000
New secretary appointed
21 Jun 2000
Registered office changed on 21/06/00 from: 39A leicester road salford lancashire M7 4AS
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
08 May 2000
Incorporation

ORANGE TREE TOYS LTD Charges

1 April 2016
Charge code 0398 7888 0004
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10-16 orchard trading estate toddington…
12 March 2014
Charge code 0398 7888 0003
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
13 September 2013
Charge code 0398 7888 0002
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 June 2001
Debenture
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…