Advanced company searchLink opens in new window

ORCHID BIOENERGY GROUP LIMITED

Company number 06544458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA Full accounts made up to 31 March 2023
30 Oct 2023 TM01 Termination of appointment of Neil David Hyde as a director on 27 October 2023
01 Sep 2023 TM01 Termination of appointment of Edward Peter Simon as a director on 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
13 Apr 2022 PSC07 Cessation of Orchid Holdings Limited as a person with significant control on 6 January 2017
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 PSC02 Notification of Orchid Holdings Limited as a person with significant control on 6 April 2016
01 Apr 2022 PSC05 Change of details for Fel Holdings Limited as a person with significant control on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Geoffrey Robert Holmes as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Daniel Philip David Weatherill as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Sarah Mclean Hale as a director on 30 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Anthony Fitton as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Neil David Hyde as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Edward Peter Simon as a director on 30 March 2022
31 Mar 2022 TM02 Termination of appointment of Edward Peter Simon as a secretary on 30 March 2022
31 Mar 2022 AD01 Registered office address changed from Market Place Adlington Chorley Lancashire PR7 4EZ to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on 31 March 2022
04 Mar 2022 MR04 Satisfaction of charge 1 in full
20 Dec 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 MR01 Registration of charge 065444580002, created on 5 November 2020