Background WavePink WaveYellow Wave

ORCHARDHILL ENTERPRISES LIMITED (NI024433)

ORCHARDHILL ENTERPRISES LIMITED (NI024433) is an active UK company. incorporated on 2 May 1990. with registered office in Craigavon. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. ORCHARDHILL ENTERPRISES LIMITED has been registered for 35 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
NI024433
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Unit 9a Silverwood Business Park, Craigavon, BT66 6SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82200, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARDHILL ENTERPRISES LIMITED

ORCHARDHILL ENTERPRISES LIMITED is an active company incorporated on 2 May 1990 with the registered office located in Craigavon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. ORCHARDHILL ENTERPRISES LIMITED was registered 35 years ago.(SIC: 82200, 82920)

Status

active

Active since 35 years ago

Company No

NI024433

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DMG GROUP NORTHERN IRELAND LIMITED
From: 12 April 2006To: 30 March 2010
FILESTORES NORTHERN IRELAND LTD
From: 12 November 2004To: 12 April 2006
ARCANE DATASTORE LIMITED
From: 1 August 1991To: 12 November 2004
MOYNE SHELF COMPANY (NO.36) LIMITED
From: 2 May 1990To: 1 August 1991
Contact
Address

Unit 9a Silverwood Business Park 70 Silverwood Road Craigavon, BT66 6SY,

Previous Addresses

138 University Street Belfast BT7 1HJ Northern Ireland
From: 1 June 2010To: 1 December 2010
Unit 9a, Silverwood Business Park 70 Silverwood Road Craigavon Co Armagh BT66 6SY
From: 2 May 1990To: 1 June 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Company Founded
Apr 06
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Loan Secured
Apr 14
Director Left
Oct 15
Director Joined
May 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

VESSELINOV, Ivo

Active
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Silverwood Business Park, CraigavonBT66 6SY
Born July 1976
Director
Appointed 07 Feb 2024

CHENDO, John Michael Gray

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 21 May 2010
Resigned 10 Apr 2014

CONNOLLY, Brian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 10 Apr 2014
Resigned 01 Sept 2017

CUMMINS, Francis

Resigned
Redbog, Co Wicklow
Secretary
Appointed 02 May 1990
Resigned 31 May 2007

HEFFERON, Thomas

Resigned
4 Manor Green, Rathfarnham
Secretary
Appointed 31 May 2007
Resigned 21 May 2010

MANIFOLD, David

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

BARNEDT III, Dennis E

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1964
Director
Appointed 21 May 2010
Resigned 01 Sept 2017

BUTTERWORTH, Rick

Resigned
Railway Village, Dundalk
Born January 1964
Director
Appointed 31 May 2007
Resigned 09 Jun 2008

BUTTERWORTH, Rick

Resigned
Railway Village, Dundalk
Born January 1964
Director
Appointed 31 May 2007
Resigned 11 Jul 2008

BYRNE, Ray

Resigned
60 Cabinteely Green, Cabinteely
Born May 1935
Director
Appointed 27 Apr 2001
Resigned 31 Mar 2004

CHENDO, John Michael Gray

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born April 1973
Director
Appointed 21 May 2010
Resigned 01 Oct 2015

CONNOLLY, Brian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1980
Director
Appointed 04 May 2016
Resigned 04 Feb 2019

COPPEL, Edwin Philip

Resigned
1 (A) HolyroodBT9 5DA
Born July 1943
Director
Appointed 02 May 1990
Resigned 31 Mar 2004

COPPEL, Warren Jeffrey

Resigned
10 Mill RoadBT27 5TT
Born December 1940
Director
Appointed 02 May 1990
Resigned 31 Dec 2006

DOUGAL, Jim

Resigned
14 Danesfort, BelfastBT9 5QL
Born March 1945
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2006

HALVORSEN, Espen

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

HEFFERON, Thomas

Resigned
4 Manor Green, Rathfarnham
Born August 1949
Director
Appointed 30 Apr 2004
Resigned 21 May 2010

KEARNS, Michael

Resigned
12 Pine Lawn, Dublin
Born June 1948
Director
Appointed 30 Mar 2004
Resigned 21 May 2010

MANIFOLD, David

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MCELROY, Gary

Resigned
21 Strandbrook Lawn, Dublin
Born May 1958
Director
Appointed 27 Apr 2001
Resigned 04 Mar 2002

O'BRIEN, Ross Conor

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'BRIEN, Steve

Resigned
119 St Gabriels, Cabinteely
Born August 1958
Director
Appointed 15 May 2001
Resigned 31 Mar 2004

O'DONOVAN, Ian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born September 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

PHELAN, Bryan

Resigned
5 Wynnsward Park, Dublin 14
Born April 1950
Director
Appointed 27 Apr 2001
Resigned 31 Mar 2004

RYAN, Cecil

Resigned
15 Beech Park, Co. Dublin
Born July 1964
Director
Appointed 30 Apr 2004
Resigned 30 Jun 2007

Persons with significant control

3

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
20 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Memorandum Articles
17 February 2016
MAMA
Resolution
17 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Memorandum Articles
3 June 2014
MEM/ARTSMEM/ARTS
Resolution
3 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Memorandum Articles
7 June 2010
MEM/ARTSMEM/ARTS
Resolution
7 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Legacy
15 September 2009
AC(NI)AC(NI)
Legacy
30 May 2009
371S(NI)371S(NI)
Legacy
28 February 2009
295(NI)295(NI)
Legacy
12 January 2009
AC(NI)AC(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
19 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
13 June 2008
371S(NI)371S(NI)
Legacy
3 April 2008
371S(NI)371S(NI)
Legacy
3 April 2008
CERTC(NI)CERTC(NI)
Legacy
3 April 2008
CNR-D(NI)CNR-D(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
28 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
9 July 2007
296(NI)296(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
17 August 2006
296(NI)296(NI)
Legacy
25 April 2006
296(NI)296(NI)
Incorporation Company
12 April 2006
NEWINCIncorporation
Legacy
12 April 2006
CERTC(NI)CERTC(NI)
Legacy
12 April 2006
CNRES(NI)CNRES(NI)
Legacy
21 October 2005
233(NI)233(NI)
Legacy
18 July 2005
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
2 June 2004
371S(NI)371S(NI)
Legacy
4 May 2004
AC(NI)AC(NI)
Legacy
10 June 2003
AC(NI)AC(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
8 July 2002
371S(NI)371S(NI)
Legacy
8 July 2002
296(NI)296(NI)
Legacy
24 May 2002
AC(NI)AC(NI)
Legacy
8 August 2001
371S(NI)371S(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
26 June 2001
296(NI)296(NI)
Legacy
15 June 2001
AC(NI)AC(NI)
Legacy
23 May 2001
296(NI)296(NI)
Legacy
23 May 2001
296(NI)296(NI)
Legacy
23 May 2001
296(NI)296(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
24 May 1999
371S(NI)371S(NI)
Incorporation Company
2 May 1999
NEWINCIncorporation
Legacy
12 April 1999
AC(NI)AC(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
11 June 1998
AC(NI)AC(NI)
Legacy
10 June 1997
AC(NI)AC(NI)
Legacy
16 May 1997
371S(NI)371S(NI)
Legacy
26 June 1996
AC(NI)AC(NI)
Legacy
29 May 1996
371S(NI)371S(NI)
Legacy
3 July 1995
AC(NI)AC(NI)
Legacy
15 June 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 May 1994
AC(NI)AC(NI)
Legacy
26 May 1994
371S(NI)371S(NI)
Legacy
2 June 1993
371S(NI)371S(NI)
Legacy
16 February 1993
AC(NI)AC(NI)
Legacy
14 September 1992
295(NI)295(NI)
Legacy
19 August 1992
233-1(NI)233-1(NI)
Legacy
18 August 1992
371A(NI)371A(NI)
Legacy
11 August 1992
AC(NI)AC(NI)
Legacy
12 June 1992
G98-2(NI)G98-2(NI)
Legacy
12 June 1992
UDM+A(NI)UDM+A(NI)
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
9 August 1991
296(NI)296(NI)
Legacy
1 August 1991
CNRES(NI)CNRES(NI)
Legacy
1 August 1991
UDM+A(NI)UDM+A(NI)
Legacy
2 May 1990
PUC1(NI)PUC1(NI)
Legacy
2 May 1990
MEM(NI)MEM(NI)
Legacy
2 May 1990
ARTS(NI)ARTS(NI)
Legacy
2 May 1990
G23(NI)G23(NI)
Legacy
2 May 1990
G21(NI)G21(NI)