RATCLIFFE ORCHIDS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 1LR

Company number 01800352
Status Active
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address RATCLIFFE ORCHIDS LTD, PITCOT LANE, OWSLEBURY, WINCHESTER, HAMPSHIRE, SO21 1LR
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 46220 - Wholesale of flowers and plants, 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 12,802 . The most likely internet sites of RATCLIFFE ORCHIDS LIMITED are www.ratcliffeorchids.co.uk, and www.ratcliffe-orchids.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Winchester Rail Station is 4.8 miles; to Swaythling Rail Station is 6.6 miles; to St Denys Rail Station is 7.9 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ratcliffe Orchids Limited is a Private Limited Company. The company registration number is 01800352. Ratcliffe Orchids Limited has been working since 15 March 1984. The present status of the company is Active. The registered address of Ratcliffe Orchids Limited is Ratcliffe Orchids Ltd Pitcot Lane Owslebury Winchester Hampshire So21 1lr. . WHALES, Claudia is a Secretary of the company. WHALES, Claudia is a Director of the company. WHALES, Nicholas is a Director of the company. Secretary PHILLIPS, Mary has been resigned. Secretary ROSS, Kevin John has been resigned. Director PHILLIPS, Mary has been resigned. Director PHILLIPS, Paul has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
WHALES, Claudia
Appointed Date: 12 January 2007

Director
WHALES, Claudia
Appointed Date: 01 October 1998
55 years old

Director
WHALES, Nicholas
Appointed Date: 01 October 1998
57 years old

Resigned Directors

Secretary
PHILLIPS, Mary
Resigned: 01 October 1998

Secretary
ROSS, Kevin John
Resigned: 01 January 2007
Appointed Date: 01 October 1998

Director
PHILLIPS, Mary
Resigned: 30 September 2008
89 years old

Director
PHILLIPS, Paul
Resigned: 30 September 2008
85 years old

Persons With Significant Control

Mrs Mary Phillips
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Phillips
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Whales
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Claudia Whales
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

RATCLIFFE ORCHIDS LIMITED Events

27 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 12,802

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,802

...
... and 70 more events
08 Sep 1988
Return made up to 04/04/88; full list of members

26 Sep 1987
Accounts made up to 30 September 1986

17 Apr 1987
Return made up to 15/01/87; full list of members

03 Apr 1987
Group of companies' accounts made up to 30 September 1985

03 Apr 1987
Return made up to 31/12/86; full list of members

RATCLIFFE ORCHIDS LIMITED Charges

26 July 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 13 January 1999
Persons entitled: Orchid Sundries Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 1984
Legal charge
Delivered: 12 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of south row chilton on 68439.
10 December 1984
Legal charge
Delivered: 12 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of downland nursery chilton oxfordshire formerley…
30 August 1984
Legal charge
Delivered: 12 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Downsview south row chilton on 38785.
30 August 1984
Debenture
Delivered: 4 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…