Company Information for THE ORCHARD PIG LTD
PAVILION 2 THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS99 6ZZ,
|
Company Registration Number
06043198
Private Limited Company
Active |
Company Name | |
---|---|
THE ORCHARD PIG LTD | |
Legal Registered Office | |
PAVILION 2 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZZ Other companies in BA6 | |
Company Number | 06043198 | |
---|---|---|
Company ID Number | 06043198 | |
Date formed | 2007-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 23:39:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C&C MANAGEMENT SERVICES LIMITED |
||
JASON JAMES SPROULE ASH |
||
MARK BOULOS |
||
ANDREA POZZI |
||
ANDREW CHRISTOPHER QUINLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNABEL DONNE |
Company Secretary | ||
NEIL CARLISLE MACDONALD |
Director | ||
GONZALO ALONSO TRUJILLO |
Director | ||
KATRINA FOOTE |
Company Secretary | ||
KATRINA MARIAN FOOTE |
Director | ||
GONZALO ALONSO TRUJILLO |
Company Secretary | ||
ANDREW CHRISTOPHER QUINLAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BADABOOM LTD | Company Secretary | 2017-05-02 | CURRENT | 2011-06-30 | Active | |
WALLACES EXPRESS LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2010-06-30 | Active | |
WELLPARK FINANCING LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2012-10-08 | Active | |
GLEESON N.I. LIMITED | Company Secretary | 2013-03-07 | CURRENT | 2004-05-27 | Active | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2008-11-07 | Active | |
MAGNERS GB LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-11-01 | Active | |
TENNENT'S NI LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1899-01-12 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-07-08 | Active | |
GAYMER CIDER COMPANY LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-07-08 | Active | |
C&C 2011 (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C PROFIT SHARING TRUSTEE (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1969-07-25 | Active | |
C & C HOLDINGS (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1988-12-15 | Active | |
YOUNG PLANET ENTERPRISES LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
IDEVE LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
BRADY P&C LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
AT BRADY HOLDINGS LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
AT BRADY BIDCO LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
MAGNERS GB LIMITED | Director | 2014-06-12 | CURRENT | 2009-11-01 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-06 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-06 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-06 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-06 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-06 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-06 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
PEPPERMINT EVENTS LIMITED | Director | 2018-04-06 | CURRENT | 2003-10-17 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-06 | CURRENT | 2015-09-10 | Active | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-06 | CURRENT | 1981-11-09 | Active | |
WALKER & WODEHOUSE WINES LIMITED | Director | 2018-04-06 | CURRENT | 2009-06-17 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-06 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-04 | CURRENT | 2016-03-31 | Active | |
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED | Director | 2018-04-04 | CURRENT | 2007-03-01 | Active | |
BRADY P&C LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY HOLDINGS LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY BIDCO LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
BADABOOM LTD | Director | 2017-05-02 | CURRENT | 2011-06-30 | Active | |
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | Director | 2016-09-05 | CURRENT | 1983-01-26 | Active | |
WALLACES EXPRESS LIMITED | Director | 2016-09-05 | CURRENT | 2003-04-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2016-09-05 | CURRENT | 2009-07-08 | Active | |
MACROCOM (1018) LIMITED | Director | 2016-09-05 | CURRENT | 2010-06-30 | Active | |
MAGNERS GB LIMITED | Director | 2015-02-23 | CURRENT | 2009-11-01 | Active | |
MONURIKI DRINKS LIMITED | Director | 2015-01-19 | CURRENT | 2011-09-27 | Dissolved 2016-12-06 | |
MONURIKI SALES & MARKETING LIMITED | Director | 2015-01-19 | CURRENT | 2013-05-02 | Dissolved 2016-12-06 | |
GREEN LIGHT BRANDS LIMITED | Director | 2015-01-19 | CURRENT | 2012-09-27 | Dissolved 2016-12-06 | |
THE BIRMINGHAM CHRISTMAS MARKET CO LTD | Director | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2013-09-03 | |
QUINLAN LTD | Director | 2003-05-27 | CURRENT | 2003-05-27 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/12/23 FROM Whitchurch Lane, Bristol Whitchurch Lane Whitchurch Bristol BS14 0JZ England | ||
AUDITOR'S RESIGNATION | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM West Bradley Orchards West Bradley Glastonbury Somerset BA6 8LT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER | |
AP01 | DIRECTOR APPOINTED MS RIONNA HEFFERNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON JAMES SPROULE ASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER QUINLAN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 1604.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/18 TO 28/02/18 | |
PSC02 | Notification of C&C Holdings (Ni) Limited as a person with significant control on 2017-04-19 | |
PSC07 | CESSATION OF ANDREW CHRISTOPHER QUINLAN AS A PSC | |
PSC07 | CESSATION OF NEIL CARLISLE MACDONALD AS A PSC | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 1604.95 | |
SH01 | 19/04/17 STATEMENT OF CAPITAL GBP 1604.95 | |
AP01 | DIRECTOR APPOINTED MR MARK BOULOS | |
AP01 | DIRECTOR APPOINTED MR ANDREA POZZI | |
AP04 | Appointment of C&C Management Services Limited as company secretary on 2017-05-18 | |
TM02 | Termination of appointment of Annabel Donne on 2017-05-18 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GONZALO TRUJILLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARLISLE MACDONALD / 01/03/2017 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1485.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1485.05 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Annabel Donne as company secretary on 2016-01-04 | |
TM02 | Termination of appointment of Katrina Foote on 2016-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA MARIAN FOOTE | |
RES01 | ADOPT ARTICLES 22/10/15 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1485.05 | |
AR01 | 02/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060431980002 | |
AP01 | DIRECTOR APPOINTED MRS KATRINA MARIAN FOOTE | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1485.05 | |
AR01 | 02/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 FULL LIST | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 1485.05 | |
AP03 | SECRETARY APPOINTED MRS KATRINA FOOTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GONZALO TRUJILLO | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON JAMES SPROULE ASH | |
RES01 | ADOPT ARTICLES 07/09/2012 | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/01/2010 | |
SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 121.56 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
SH01 | 23/09/09 STATEMENT OF CAPITAL GBP 223.36 | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW QUINLAN | |
288a | DIRECTOR AND SECRETARY APPOINTED GONZALO ALONSO TRUJILLO | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 03/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH | |
122 | DIV | |
123 | NC INC ALREADY ADJUSTED 03/08/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | GBP NC 1000/5000 03/08/2009 | |
88(2) | AD 03/08/09 GBP SI 10000@0.01=100 GBP IC 900/1000 | |
88(2) | AD 03/08/09 GBP SI 80000@0.01=800 GBP IC 100/900 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 674,246 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 122,523 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ORCHARD PIG LTD
Called Up Share Capital | 2012-02-01 | £ 1,485 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 511,526 |
Current Assets | 2012-02-01 | £ 765,422 |
Debtors | 2012-02-01 | £ 130,601 |
Fixed Assets | 2012-02-01 | £ 75,167 |
Shareholder Funds | 2012-02-01 | £ 43,820 |
Stocks Inventory | 2012-02-01 | £ 123,295 |
Tangible Fixed Assets | 2012-02-01 | £ 75,166 |
Debtors and other cash assets
THE ORCHARD PIG LTD owns 1 domain names.
orchardpig.co.uk
The top companies supplying to UK government with the same SIC code (11030 - Manufacture of cider and other fruit wines) as THE ORCHARD PIG LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |