ORCHID BIOENERGY GROUP LIMITED



Company Documents

DateDescription
23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Neil David Hyde as a director on 2023-10-27

View Document

01/09/231 September 2023 Termination of appointment of Edward Peter Simon as a director on 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/04/221 April 2022 Notification of Orchid Holdings Limited as a person with significant control on 2016-04-06

View Document

01/04/221 April 2022 Change of details for Fel Holdings Limited as a person with significant control on 2022-03-30

View Document

01/04/221 April 2022 Cessation of A Person with Significant Control as a person with significant control on 2017-01-06

View Document

31/03/2231 March 2022 Registered office address changed from Market Place Adlington Chorley Lancashire PR7 4EZ to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Neil David Hyde as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Edward Peter Simon as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Geoffrey Robert Holmes as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Daniel Philip David Weatherill as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Paul Anthony Fitton as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Edward Peter Simon as a secretary on 2022-03-30

View Document

04/03/224 March 2022 Satisfaction of charge 1 in full

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 22/03/18

View Document

18/05/1818 May 2018 REDUCE SHARE PREMIUM ACCOUNT 22/03/2018

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 2000.06

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEL HOLDINGS LIMITED

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL REVERS

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BISSO

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 16/09/14 STATEMENT OF CAPITAL GBP 1000.06

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR MARK BISSO

View Document

31/07/1431 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICOTTE

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 01/07/2011

View Document



18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHATMORE

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND REVERS / 26/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 26/03/2010

View Document

14/04/1014 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 999.07

View Document

18/02/1018 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 999.06

View Document

14/01/1014 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 999.04

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/098 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 999.03

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED STEPHEN WHATMORE

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: c/o WATSON, FARLEY & WILLIAMS LLP 15 APPOLD STREET LONDON EC2A 2HB

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM C/O WATSON, FARLEY & WILLIAMS LLP 15 APPOLD STREET LONDON EC2A 2HB

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PAUL FITTON

View Document

29/04/0829 April 2008 SECRETARY APPOINTED EDWARD PETER SIMON

View Document

29/04/0829 April 2008 SECRETARY RESIGNED JOHN TISDALE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN TISDALE

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0818 April 2008 ADOPT ARTICLES 04/04/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES PICOTTE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DANIEL RAYMOND REVERS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JOHN ALLAN TISDALE

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED INSTANT COMPANIES LIMITED

View Document

14/04/0814 April 2008 SECRETARY RESIGNED SWIFT INCORPORATIONS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

11/04/0811 April 2008 S-DIV

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

11/04/0811 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: C/O ARCLIGHT CAPITAL UK, LLP 78 PALL MALL LONDON SW1Y 5ES

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O ARCLIGHT CAPITAL UK, LLP 78 PALL MALL LONDON SW1Y 5ES

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 ALTER MEMORANDUM 31/03/2008

View Document

11/04/0811 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0811 April 2008 GBP NC 1000/10000 31/03/2008

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0811 April 2008 SUBDIVISION 31/03/2008

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company