Background WavePink WaveYellow Wave

ORCHARD PUBLISHING CO LIMITED (02740276)

ORCHARD PUBLISHING CO LIMITED (02740276) is an active UK company. incorporated on 17 August 1992. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORCHARD PUBLISHING CO LIMITED has been registered for 33 years. Current directors include ROTHWELL, Karen Leigh, THOMPSON, Lesley Margaret.

Company Number
02740276
Status
active
Type
ltd
Incorporated
17 August 1992
Age
33 years
Address
Wandlebury Country Park, Cambridge, CB22 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROTHWELL, Karen Leigh, THOMPSON, Lesley Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD PUBLISHING CO LIMITED

ORCHARD PUBLISHING CO LIMITED is an active company incorporated on 17 August 1992 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORCHARD PUBLISHING CO LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02740276

LTD Company

Age

33 Years

Incorporated 17 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ORCHARD HOUSE PUBLISHING LIMITED
From: 30 October 1992To: 31 August 1993
LAWBROOK LIMITED
From: 17 August 1992To: 30 October 1992
Contact
Address

Wandlebury Country Park Gog Magog Hills Cambridge, CB22 3AE,

Previous Addresses

Russell House 140 High Street Edgware London HA8 7LW England
From: 18 August 2016To: 23 June 2021
Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd
From: 30 May 2014To: 18 August 2016
Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND
From: 17 August 1992To: 30 May 2014
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SHAW, Angela

Active
Gog Magog Hills, CambridgeCB22 3AE
Secretary
Appointed 24 Feb 2025

ROTHWELL, Karen Leigh

Active
Gog Magog Hills, CambridgeCB22 3AE
Born July 1960
Director
Appointed 03 Nov 2022

THOMPSON, Lesley Margaret

Active
Gog Magog Hills, CambridgeCB22 3AE
Born December 1959
Director
Appointed 21 Nov 2024

CHAPMAN, Paul Robert

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Secretary
Appointed 21 Nov 2024
Resigned 24 Feb 2025

HINTON, Tomas Peter

Resigned
45 Mill Way, GrantchesterCB3 9ND
Secretary
Appointed 18 Sept 1992
Resigned 01 Apr 2002

LITTLECHILD, Ceri Ann

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Secretary
Appointed 01 Nov 2022
Resigned 21 Nov 2024

MITCHELL, Clive

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Secretary
Appointed 22 Jun 2021
Resigned 01 Nov 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Apr 2002
Resigned 09 Aug 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Aug 1992
Resigned 18 Sept 1992

THE P TEAM LIMITED

Resigned
140 High Street, EdgwareHA8 7LW
Corporate secretary
Appointed 13 Jul 2012
Resigned 22 Jun 2021

AVELING, Rosalind Jane

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Born May 1951
Director
Appointed 22 Jun 2021
Resigned 03 Nov 2022

BUNKER, Charles

Resigned
Baker Street, LondonW1U 6AG
Born May 1951
Director
Appointed 23 Jan 2013
Resigned 02 Feb 2015

CALLAN, Robin Keith Terence

Resigned
Orchard House, GrantchesterCB3 9ND
Born October 1932
Director
Appointed 18 Sept 1992
Resigned 11 Apr 2014

CHAPMAN, Paul Robert

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Born May 1957
Director
Appointed 22 Jun 2021
Resigned 21 Nov 2024

LITTLECHILD, Ceri Ann

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Born November 1985
Director
Appointed 01 Nov 2022
Resigned 24 Feb 2025

MITCHELL, Clive

Resigned
Gog Magog Hills, CambridgeCB22 3AE
Born April 1956
Director
Appointed 22 Jun 2021
Resigned 01 Nov 2022

PARIS, Lee Anthony Robert

Resigned
140 High Street, EdgwareHA8 7LW
Born April 1959
Director
Appointed 02 Feb 2015
Resigned 02 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Aug 1992
Resigned 18 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
Gog Magog Hills, BabrahamCB22 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Mr Lee Anthony Robert Paris

Ceased
140 High Street, EdgwareHA8 7LW
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
7 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
88(2)R88(2)R
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
10 March 1994
225(1)225(1)
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1993
88(2)R88(2)R
Legacy
23 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
1 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1992
287Change of Registered Office
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Incorporation Company
17 August 1992
NEWINCIncorporation