Background WavePink WaveYellow Wave

ORCHARD FINANCIAL MANAGEMENT LIMITED (04732920)

ORCHARD FINANCIAL MANAGEMENT LIMITED (04732920) is an active UK company. incorporated on 13 April 2003. with registered office in Broadstairs. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ORCHARD FINANCIAL MANAGEMENT LIMITED has been registered for 23 years. Current directors include WOOD, Dawn Michelle.

Company Number
04732920
Status
active
Type
ltd
Incorporated
13 April 2003
Age
23 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WOOD, Dawn Michelle
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD FINANCIAL MANAGEMENT LIMITED

ORCHARD FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Broadstairs. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ORCHARD FINANCIAL MANAGEMENT LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04732920

LTD Company

Age

23 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Previous Addresses

4 Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 13 April 2003To: 19 January 2021
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Sept 12
Funding Round
Jan 20
Loan Cleared
Jun 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WOOD, Dawn Michelle

Active
Lloyd Road, BroadstairsCT10 1HY
Born February 1969
Director
Appointed 27 Nov 2020

CROOK, John Edward

Resigned
8 Marston Walk, ChathamME5 9BZ
Secretary
Appointed 13 Apr 2003
Resigned 10 Sept 2012

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 13 Apr 2003
Resigned 13 Apr 2003

BEACH, Andrew Charles

Resigned
4 Raymond Court Cottage, AshfordTN25 5NZ
Born September 1951
Director
Appointed 17 May 2006
Resigned 12 Jan 2007

CAINE, Michael

Resigned
58 Glebe Lane, MaidstoneME16 9BD
Born April 1956
Director
Appointed 13 Apr 2003
Resigned 27 Nov 2020

CHARGE, Ann Frances

Resigned
11 Napoleon Drive, TonbridgeTN12 9TR
Born May 1957
Director
Appointed 08 Nov 2005
Resigned 12 Jan 2007

CROOK, John Edward

Resigned
8 Marston Walk, ChathamME5 9BZ
Born January 1943
Director
Appointed 13 Apr 2003
Resigned 10 Sept 2012

CURTIS, Colin Alfred

Resigned
17 Chapman Avenue, MaidstoneME15 8EN
Born October 1952
Director
Appointed 13 Apr 2003
Resigned 22 Jan 2007

ELLIS, Darren James

Resigned
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 27 Nov 2020
Resigned 07 Oct 2022

MCCABE, Jane

Resigned
Bulrushes Bellamarsh, ChudleighTQ13 0AJ
Born July 1969
Director
Appointed 12 Apr 2005
Resigned 12 Jan 2007

Persons with significant control

4

1 Active
3 Ceased

Orchard Financial Holdings Limited

Active
Lloyd Road, BroadstairsCT10 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Mr Michael Caine

Ceased
Barming, MaidstoneME16 9BD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020

Mr John Edward Crook

Ceased
Walderslade, ChathamME5 9BZ
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2020

Mr Colin Alfred Curtis

Ceased
MaidstoneME15 8EN
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 February 2004
AAAnnual Accounts
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
6 October 2003
88(2)R88(2)R
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Incorporation Company
13 April 2003
NEWINCIncorporation