Background WavePink WaveYellow Wave

ORCHARD WAY PROPERTY GROUP LTD (07375021)

ORCHARD WAY PROPERTY GROUP LTD (07375021) is an active UK company. incorporated on 14 September 2010. with registered office in Sutton In Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). ORCHARD WAY PROPERTY GROUP LTD has been registered for 15 years. Current directors include AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew and 2 others.

Company Number
07375021
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
Whitemeadow Furniture Limited Orchard Way, Sutton In Ashfield, NG17 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew, OSCROFT, Daniel Robert, OSCROFT, Ian Robert
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WAY PROPERTY GROUP LTD

ORCHARD WAY PROPERTY GROUP LTD is an active company incorporated on 14 September 2010 with the registered office located in Sutton In Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). ORCHARD WAY PROPERTY GROUP LTD was registered 15 years ago.(SIC: 31090)

Status

active

Active since 15 years ago

Company No

07375021

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

WHITEMEADOW GROUP HOLDINGS LIMITED
From: 5 September 2013To: 4 November 2024
SPH 13910 LIMITED
From: 14 September 2010To: 5 September 2013
Contact
Address

Whitemeadow Furniture Limited Orchard Way Calladine Business Park Sutton In Ashfield, NG17 1JU,

Previous Addresses

3D Export Drive Huthwaite Sutton in Ashfield Nottinghamshire NG17 6AF
From: 14 September 2010To: 3 November 2017
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Dec 10
Funding Round
Jan 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Capital Update
Feb 16
Funding Round
Feb 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Director Joined
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AINLEY, Paul Craig

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1971
Director
Appointed 01 Dec 2015

CLARRIDGE, Michael Stuart

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1970
Director
Appointed 01 Dec 2015

KITCHEN, Andrew

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born November 1966
Director
Appointed 02 Mar 2013

OSCROFT, Daniel Robert

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1987
Director
Appointed 01 Apr 2020

OSCROFT, Ian Robert

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born March 1960
Director
Appointed 02 Mar 2013

GARNETT, Garfield Peter

Resigned
Export Drive, Sutton In AshfieldNG17 6AF
Born June 1965
Director
Appointed 02 Mar 2013
Resigned 31 Dec 2021

PRICE, Alan

Resigned
Orchard Way, Sutton In AshfieldNG17 1JU
Born September 1973
Director
Appointed 01 Sept 2022
Resigned 28 Oct 2024

SCULLY, David James Edward

Resigned
Export Drive, Sutton In AshfieldNG17 6AF
Born January 1950
Director
Appointed 14 Sept 2010
Resigned 02 Mar 2013

WESSON, Paul John

Resigned
Orchard Way, Sutton In AshfieldNG17 1JU
Born June 1964
Director
Appointed 02 Mar 2013
Resigned 31 May 2020

WILKINSON, Nick

Resigned
Orchard Way, Sutton In AshfieldNG17 1JU
Born April 1987
Director
Appointed 01 Feb 2022
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Orchard Way, Sutton-In-AshfieldNG17 1JU

Nature of Control

Significant influence or control
Notified 02 Nov 2017

Mr Ian Robert Oscroft

Ceased
Orchard Way, Sutton In AshfieldNG17 1JU
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Medium
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Memorandum Articles
26 February 2016
MAMA
Resolution
26 February 2016
RESOLUTIONSResolutions
Auditors Resignation Limited Company
29 December 2015
AA03AA03
Auditors Resignation Company
29 December 2015
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Auditors Resignation Company
9 May 2013
AUDAUD
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts Amended With Accounts Type Group
25 September 2012
AAMDAAMD
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Legacy
20 January 2011
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Resolution
15 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
14 September 2010
NEWINCIncorporation