Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLWALL ORCHARD TRUST
Company Information for

COLWALL ORCHARD TRUST

BROOKMEAD OLD CHURCH ROAD, COLWALL, MALVERN, WR13 6HB,
Company Registration Number
07495461
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Colwall Orchard Trust
COLWALL ORCHARD TRUST was founded on 2011-01-17 and has its registered office in Malvern. The organisation's status is listed as "Active". Colwall Orchard Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLWALL ORCHARD TRUST
 
Legal Registered Office
BROOKMEAD OLD CHURCH ROAD
COLWALL
MALVERN
WR13 6HB
Other companies in WR13
 
Charity Registration
Charity Number 1142573
Charity Address ROSELEA, COWL BARN LANE, COLWALL, MALVERN, WR13 6EU
Charter
Filing Information
Company Number 07495461
Company ID Number 07495461
Date formed 2011-01-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:07:59
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COLWALL ORCHARD TRUST

Current Directors
Officer Role Date Appointed
WENDY THOMPSON
Company Secretary 2018-04-16
ANDREW BALL
Director 2018-01-17
TIMOTHY ERIC DIXON
Director 2011-01-17
PETER KENNETH HUGHES
Director 2013-10-01
PAM MCCARTHY
Director 2017-01-17
ANDREW SPRAY
Director 2017-01-12
HELEN STACE
Director 2011-01-17
WENDY THOMPSON
Director 2018-01-17
DEB TURNBULL
Director 2011-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANET WAINWRIGHT PORTER
Director 2011-03-21 2018-03-28
TIMOTHY GEORGE PORTER
Director 2011-03-21 2018-03-28
CAROL ASHMAN
Director 2012-03-20 2017-12-29
RON ASHMAN
Director 2012-03-20 2017-12-29
CATHERINE IRVINE
Director 2011-03-21 2015-03-25
KATHY MEANS
Director 2011-03-21 2013-09-30
RUTH KIELY
Director 2011-03-21 2013-07-01
HOWARD MANNING
Director 2011-03-21 2012-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21Director's details changed for Mr Chris Blake on 2024-03-21
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE KEY
2023-09-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY THOMPSON
2022-12-02TM02Termination of appointment of Wendy Thompson on 2022-11-24
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM 1 the Way Mathon Road Colwall Malvern WR13 6ER England
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2022-08-01AP01DIRECTOR APPOINTED MS JENNY PAPETTAS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LISANNE LLEWELLYN
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-29AP01DIRECTOR APPOINTED MR ROBERT CLIVE KILLICK
2021-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DEB TURNBULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MR ROBERT LINDSAY WILLIAMS
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH HUGHES
2020-10-30CH01Director's details changed for Mr Peter Kenneth Hughes on 2020-10-07
2020-09-01RES13Resolutions passed:
  • Company business 24/06/2020
  • ALTER ARTICLES
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18CC04Statement of company's objects
2020-08-12AP01DIRECTOR APPOINTED MR PETER LAURENCE KEY
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WILLIAMS
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-25PSC08Notification of a person with significant control statement
2019-01-17PSC07CESSATION OF PETER KENNETH HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BALL
2018-11-29AP01DIRECTOR APPOINTED MR LINDSAY WILLIAMS
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-05MEM/ARTSARTICLES OF ASSOCIATION
2018-08-20CC04Statement of company's objects
2018-05-09CC04Statement of company's objects
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET PORTER
2018-04-27AP03Appointment of Ms Wendy Thompson as company secretary on 2018-04-16
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 1 Cowl Barn Lane Colwall Malvern Worcestershire WR13 6EU
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MRS WENDY THOMPSON
2018-01-18AP01DIRECTOR APPOINTED MR ANDREW BALL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RON ASHMAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ASHMAN
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED PAM MCCARTHY
2017-01-19AP01DIRECTOR APPOINTED MR ANDREW SPRAY
2016-05-10AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-18AR0117/01/16 NO MEMBER LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE IRVINE
2015-03-04AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-29AR0117/01/15 NO MEMBER LIST
2014-03-27AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-30AR0117/01/14 NO MEMBER LIST
2014-01-30AP01DIRECTOR APPOINTED MR PETER KENNETH HUGHES
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEB TURNBULL / 01/07/2013
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHY MEANS
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KIELY
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE IRVINE / 01/10/2013
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-15AR0117/01/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED MRS CAROL ASHMAN
2013-02-14AP01DIRECTOR APPOINTED MR RON ASHMAN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MANNING
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-14AR0117/01/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED MS DEB TURNBULL
2012-02-14AP01DIRECTOR APPOINTED MS KATHY MEANS
2012-02-14AP01DIRECTOR APPOINTED MR HOWARD MANNING
2012-02-13AP01DIRECTOR APPOINTED MS CATHERINE IRVINE
2012-02-13AP01DIRECTOR APPOINTED MS RUTH KIELY
2012-02-13AP01DIRECTOR APPOINTED MRS JANET WAINWRIGHT PORTER
2012-02-13AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE PORTER
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN STACE / 30/06/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ERIC DIXON / 30/06/2011
2011-06-15RES01ADOPT ARTICLES 11/05/2011
2011-03-31RES01ALTER ARTICLES 23/02/2011
2011-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLWALL ORCHARD TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLWALL ORCHARD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLWALL ORCHARD TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-02-01 £ 50,500
Creditors Due Within One Year 2012-02-01 £ 50,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COLWALL ORCHARD TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-01 £ 16,031
Cash Bank In Hand 2012-02-01 £ 13,611
Current Assets 2013-02-01 £ 16,031
Current Assets 2012-02-01 £ 13,611
Fixed Assets 2013-02-01 £ 65,756
Fixed Assets 2012-02-01 £ 66,134
Secured Debts 2013-02-01 £ 50,500
Secured Debts 2012-02-01 £ 50,500
Shareholder Funds 2013-02-01 £ 31,287
Shareholder Funds 2012-02-01 £ 29,026
Tangible Fixed Assets 2013-02-01 £ 65,756
Tangible Fixed Assets 2012-02-01 £ 66,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLWALL ORCHARD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for COLWALL ORCHARD TRUST
Trademarks
We have not found any records of COLWALL ORCHARD TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLWALL ORCHARD TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as COLWALL ORCHARD TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COLWALL ORCHARD TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLWALL ORCHARD TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLWALL ORCHARD TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1