Background WavePink WaveYellow Wave

ORCHID BIOENERGY GROUP LIMITED (06544458)

ORCHID BIOENERGY GROUP LIMITED (06544458) is an active UK company. incorporated on 26 March 2008. with registered office in Thornaby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORCHID BIOENERGY GROUP LIMITED has been registered for 18 years. Current directors include HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith.

Company Number
06544458
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID BIOENERGY GROUP LIMITED

ORCHID BIOENERGY GROUP LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Thornaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORCHID BIOENERGY GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06544458

LTD Company

Age

18 Years

Incorporated 26 March 2008

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF England
From: 31 March 2022To: 12 December 2025
Market Place Adlington Chorley Lancashire PR7 4EZ
From: 26 March 2008To: 31 March 2022
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Apr 10
Director Left
Jan 13
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Oct 14
Director Left
Jul 16
Director Left
Jul 17
Capital Update
May 18
Loan Secured
Nov 20
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
6
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HALE, Sarah Mclean

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 30 Mar 2022

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 30 Mar 2022

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Secretary
Appointed 04 Apr 2008
Resigned 30 Mar 2022

TISDALE, John Allan

Resigned
Elm Street, Wellesley
Secretary
Appointed 26 Mar 2008
Resigned 04 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Mar 2008
Resigned 26 Mar 2008

BISSO, Mark

Resigned
Clarendon Street, Boston
Born June 1978
Director
Appointed 17 Jul 2014
Resigned 17 Mar 2015

FITTON, Paul Anthony

Resigned
1 Tennyson Close, StockportSK4 2ED
Born February 1956
Director
Appointed 04 Apr 2008
Resigned 30 Mar 2022

HYDE, Neil David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1965
Director
Appointed 30 Mar 2022
Resigned 27 Oct 2023

PICOTTE, Christopher James

Resigned
Singletree Road, Chestnut Hill02467
Born February 1970
Director
Appointed 26 Mar 2008
Resigned 17 Jul 2014

REVERS, Daniel Raymond

Resigned
1 Sherburn Circle, Weston
Born February 1962
Director
Appointed 26 Mar 2008
Resigned 06 Jan 2017

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born July 1961
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2023

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 30 Mar 2022
Resigned 25 Oct 2024

WHATMORE, Stephen Nicholas

Resigned
11 Woodstock Gardens, WarringtonWA4 5HN
Born April 1953
Director
Appointed 04 Apr 2008
Resigned 16 Jan 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2017
15 Appold Street, LondonEC2A 2HB

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
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 May 2018
SH19Statement of Capital
Legacy
18 May 2018
SH20SH20
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Auditors Resignation Company
18 July 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
363aAnnual Return
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Legacy
11 April 2008
122122
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
287Change of Registered Office
Incorporation Company
26 March 2008
NEWINCIncorporation