Background WavePink WaveYellow Wave

ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED (03387237)

ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED (03387237) is an active UK company. incorporated on 16 June 1997. with registered office in Taunton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED has been registered for 28 years. Current directors include BLACKBURN, Robert Peter, ENGERT, Nicholas, GRIFFIN, David Henry and 2 others.

Company Number
03387237
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
Orchard Portman, Taunton, TA3 7BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BLACKBURN, Robert Peter, ENGERT, Nicholas, GRIFFIN, David Henry, HENDERSON, Guy, HILL, Troy
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED

ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Taunton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03387237

LTD Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MIAMI MOON LIMITED
From: 16 June 1997To: 9 July 1997
Contact
Address

Orchard Portman Shoreditch Taunton, TA3 7BL,

Previous Addresses

Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
From: 13 November 2019To: 4 August 2023
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 17 June 2010To: 13 November 2019
Mary Street House Mary Street Taunton Somerset
From: 16 June 1997To: 17 June 2010
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Apr 13
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BLACKBURN, Robert Peter

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1961
Director
Appointed 28 Oct 2020

ENGERT, Nicholas

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1948
Director
Appointed 09 Apr 2008

GRIFFIN, David Henry

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1951
Director
Appointed 17 Jul 2018

HENDERSON, Guy

Active
Shoreditch, TauntonTA3 7BL
Born January 1958
Director
Appointed 12 Dec 2024

HILL, Troy

Active
Shoreditch, TauntonTA3 7BL
Born January 1973
Director
Appointed 01 Dec 2024

HILLS, John Evelyn Baring

Resigned
Stagg Mill, TivertonEX16 7LY
Secretary
Appointed 14 Jul 1997
Resigned 25 Apr 2009

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 02 Jul 1997

BARBER, Paul Kelson

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1942
Director
Appointed 14 Jul 1997
Resigned 21 Dec 2022

DUNN, Christopher James

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1949
Director
Appointed 03 Jun 2003
Resigned 22 Oct 2023

DUNN, Edward Frank

Resigned
Oakfield, TauntonTA4 1DZ
Born October 1920
Director
Appointed 14 Jul 1997
Resigned 03 Jun 2003

EDWARDS-HEATHCOTE, Edenson James

Resigned
Beasley Farm Wheddon Cross, MineheadTA24 7BL
Born September 1917
Director
Appointed 14 Jul 1997
Resigned 15 May 2001

FODEN, Michael James

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1935
Director
Appointed 14 Jul 1997
Resigned 15 Sept 2020

HILL, Troy

Resigned
Mary Street, TauntonTA1 3NW
Born January 1973
Director
Appointed 19 Jun 2009
Resigned 01 Apr 2013

HILLS, John Evelyn Baring

Resigned
Stagg Mill, TivertonEX16 7LY
Born May 1939
Director
Appointed 15 May 2001
Resigned 25 Apr 2009

MACEWAN, Andrew Michael

Resigned
Orchardstown, Clonmel
Born February 1929
Director
Appointed 14 Jul 1997
Resigned 16 May 2000

SHEWEN, Antony Gordon Mansel

Resigned
Myrtle Farm, TauntonTA3 6TS
Born October 1927
Director
Appointed 14 Jul 1997
Resigned 21 Apr 1998

WHITE, John Samuel Byard

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1936
Director
Appointed 14 Jul 1997
Resigned 15 Sept 2020

YOUNG, Robert Joseph

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1955
Director
Appointed 06 Apr 2018
Resigned 04 Feb 2026

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 16 Jun 1997
Resigned 02 Jul 1997

Persons with significant control

1

Shoreditch, TauntonTA3 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 June 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
225Change of Accounting Reference Date
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
287Change of Registered Office
Legacy
27 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 1997
NEWINCIncorporation