Background WavePink WaveYellow Wave

THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED (05240624)

THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED (05240624) is an active UK company. incorporated on 24 September 2004. with registered office in Bury St Edmunds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CHAMBERLIN, Nicholas Paul.

Company Number
05240624
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2004
Age
21 years
Address
12 Little Green, Bury St Edmunds, IP30 9FB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAMBERLIN, Nicholas Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED

THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2004 with the registered office located in Bury St Edmunds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ORCHARD ELMSWELL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05240624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

12 Little Green Elmswell Bury St Edmunds, IP30 9FB,

Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 21
Director Left
Nov 21
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GARNER, Terry John

Active
12 Little Green, ElmswellIP30 9FB
Secretary
Appointed 04 Jan 2008

CHAMBERLIN, Nicholas Paul

Active
Little Green, Bury St. EdmundsIP30 9FB
Born July 1948
Director
Appointed 28 Sept 2021

BALL, Terence Michael

Resigned
5 Holly Close, Bury St. EdmundsIP29 5SZ
Secretary
Appointed 07 Apr 2005
Resigned 31 Dec 2007

DAVIES, Jonathan Edward

Resigned
4 Briar Hill, Bury St EdmundsIP30 9SD
Secretary
Appointed 24 Sept 2004
Resigned 09 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Sept 2004
Resigned 24 Sept 2004

BEGG, David Grant

Resigned
4 Little Green, ElmswellIP30 9FB
Born April 1939
Director
Appointed 04 Jan 2008
Resigned 15 Nov 2021

COX, Raymond John

Resigned
Little Green, Bury St. EdmundsIP30 9FB
Born January 1934
Director
Appointed 05 Oct 2016
Resigned 20 May 2023

CROSS, Patricia Jean

Resigned
Woodford, Bury St EdmundsIP30 0TL
Born June 1947
Director
Appointed 07 Apr 2005
Resigned 15 May 2007

DAVIES, Jonathan Edward

Resigned
4 Briar Hill, Bury St EdmundsIP30 9SD
Born October 1956
Director
Appointed 24 Sept 2004
Resigned 07 Mar 2005

PARKER, Edward George, Mr.

Resigned
71 Beche Road, CambridgeCB5 8HX
Born September 1972
Director
Appointed 24 Sept 2004
Resigned 09 Feb 2005

RICHARDS, John Victor David

Resigned
2 Little Green, ElmswellIP30 9FB
Born April 1941
Director
Appointed 04 Jan 2008
Resigned 05 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 2004
Resigned 24 Sept 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 2004
Resigned 24 Sept 2004

Persons with significant control

1

Mr Terry John Garner

Active
12 Little Green, Bury St EdmundsIP30 9FB
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Replacement Filing Of Director Appointment With Name
10 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
287Change of Registered Office
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation