POWELLS ORCHARD LIMITED - CHESTER


Company Profile Company Filings

Overview

POWELLS ORCHARD LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
POWELLS ORCHARD LIMITED was incorporated 39 years ago on 30/05/1985 and has the registered number: 01917740. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

POWELLS ORCHARD LIMITED - CHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST JOHN'S CHAMBERS
CHESTER
CH1 1QN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS CYRIL HIGH Aug 1948 British Director 2023-07-26 CURRENT
MR JEREMY PAUL ASHBROOK Jul 1972 British Director 2023-07-26 CURRENT
MRS ANN ELIZABETH MCPAUL Mar 1958 British Director 2022-08-30 CURRENT
MS GILLIAN MARY ROE Aug 1954 British Director 2019-10-11 CURRENT
MRS MARGARET TAYLOR Mar 1941 British Director 2003-08-06 CURRENT
MR ROGER WILLIAM SHELDON May 1953 British Director 2007-07-05 UNTIL 2008-08-17 RESIGNED
ETHEL CATHERINE WITHERS Jul 1926 British Director RESIGNED
MISS GILLIAN ROE Jan 1954 British Director 2006-07-22 UNTIL 2014-05-12 RESIGNED
CHRISTOPHER MICHAEL OWEN Jan 1947 British Director 1996-08-08 UNTIL 2003-08-06 RESIGNED
MR GARY STEVEN SMITH May 1988 British Director 2010-09-15 UNTIL 2014-03-15 RESIGNED
HUGH MCINTYRE May 1933 British Director 1999-04-01 UNTIL 2001-08-02 RESIGNED
CHRISTINE MARY LONG Dec 1933 British Director 1999-04-01 UNTIL 2001-05-25 RESIGNED
MRS PATRICIA KATHLEEN ELIZABETH KNIGHT Oct 1944 Director 2002-08-08 UNTIL 2007-09-10 RESIGNED
MR ALISTAIR MACKENZIE JACK Feb 1940 British Director 2001-03-26 UNTIL 2003-08-06 RESIGNED
MISS SUSAN ASTLEY GENT Dec 1947 British Director RESIGNED
DANIEL GATRELL May 1980 British Director 2006-10-11 UNTIL 2008-03-12 RESIGNED
MRS JEAN MULLANE Sep 1931 British Director RESIGNED
ETHEL CATHERINE WITHERS Jul 1926 British Secretary RESIGNED
MRS PATRICIA KATHLEEN ELIZABETH KNIGHT Oct 1944 Secretary 2003-09-01 UNTIL 2007-09-10 RESIGNED
MR PATRICK ALOYSIUS WILLIAM ORRELL DEEDY Aug 1942 British Secretary 2003-04-01 UNTIL 2003-09-01 RESIGNED
MR PATRICK ALOYSIUS WILLIAM ORRELL DEEDY Aug 1942 British Secretary 2007-09-10 UNTIL 2021-03-31 RESIGNED
MR HUBERT BIRCH Feb 1922 Secretary 1994-06-30 UNTIL 1999-03-31 RESIGNED
HEIDRUN MARIA COOKE Nov 1942 German Secretary 1999-04-01 UNTIL 2003-03-31 RESIGNED
MR GARY CRUMP Oct 1964 British Director 2002-09-02 UNTIL 2006-06-22 RESIGNED
MARGARET BARNETT Mar 1939 British Director 2001-04-30 UNTIL 2002-08-08 RESIGNED
HEIDRUN MARIA COOKE Nov 1942 German Director 1999-04-01 UNTIL 2003-03-31 RESIGNED
STANLEY GEORGE CHANDLER Sep 1926 British Director 1994-06-30 UNTIL 1999-03-31 RESIGNED
MR JOHN KEVIN CHALLINOR Jan 1959 British Director RESIGNED
MISS JOAN CANN Oct 1931 British Director RESIGNED
MISS CAROLE RHOND BULCOCK Mar 1945 British Director RESIGNED
MR PATRICK ALOYSIUS WILLIAM ORRELL DEEDY Aug 1942 British Director 2003-04-01 UNTIL 2021-08-02 RESIGNED
CHARLES ERNEST BROOKS Apr 1943 British Director 2003-08-06 UNTIL 2003-12-01 RESIGNED
MR HUBERT BIRCH Feb 1922 Director RESIGNED
MR HUBERT BIRCH Feb 1922 Director 1994-06-30 UNTIL 1999-01-31 RESIGNED
MISS EDNA CONSTANCE DOBSON Jul 1914 British Director RESIGNED
MR JEREMY PAUL ASHBROOK Jul 1972 British Director 2007-07-05 UNTIL 2017-06-30 RESIGNED
MR JOHN JOSEPH BIRMINGHAM Oct 1955 British Director 2014-04-05 UNTIL 2015-12-08 RESIGNED
PATRICK ALOYSIUS WILLIAM ORRELL DEEDY Aug 1942 British Director 1999-04-01 UNTIL 2000-03-15 RESIGNED
MR GARY CRUMP Oct 1964 British Director 2014-10-21 UNTIL 2016-07-29 RESIGNED
CHARLES ROSTRON FORD Feb 1935 British Director 1999-04-01 UNTIL 2001-08-30 RESIGNED
ETHEL CATHERINE WITHERS Jul 1926 British Director 1999-08-19 UNTIL 2000-07-27 RESIGNED
MR RICHARD LLOYD WILLIAMS Apr 1913 British Director RESIGNED
MRS MARGARET TAYLOR Mar 1941 British Director 1993-06-29 UNTIL 1996-03-15 RESIGNED
MR IAN JONATHAN TAYLOR Apr 1970 British Director 2000-07-27 UNTIL 2003-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID LEWIS ASSOCIATION(THE) LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED WOLVERHAMPTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
OLD MILL PARK (UPTON) MANAGEMENT COMPANY LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SUNMEADOW RESIDENTS ASSOCIATION LIMITED CHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOSPICE OF THE GOOD SHEPHERD CHESTER Active GROUP 86900 - Other human health activities
SHIPGATE MANAGEMENT COMPANY LIMITED(THE) CHESTER WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
HEXHAM COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED DEESIDE UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED BURY ENGLAND Active DORMANT 98000 - Residents property management
DUKES MANOR MANAGEMENT COMPANY NO 1 LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TAYLORS SIGHT & VISION LTD MERSEYSIDE Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
M.B.O.S. LIMITED PRESCOT ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED CHESTER ENGLAND Active DORMANT 98000 - Residents property management
TAYLORVISION INVESTMENTS LIMITED PRESCOT ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TUDOR GRANGE RTM COMPANY LIMITED WREXHAM WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
GAY OUTDOOR CLUB LIMITED LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
VERONICA WAY LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
VERONICA WAY FLAT MANAGEMENT LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
POWELLS_ORCHARD_LIMITED - Accounts 2023-08-30 31-03-2023 £100,638 Cash £106,787 equity
POWELLS_ORCHARD_LIMITED - Accounts 2023-02-28 31-03-2022 £155,753 Cash £155,664 equity
Powells Orchard Limited Filleted accounts for Companies House (small and micro) 2021-09-30 31-03-2021 £155,564 Cash £155,500 equity
Powells Orchard Limited Small abbreviated accounts 2016-11-24 31-03-2016 £136,099 Cash £133,811 equity
Accounts filed on 31-03-2015 2015-09-02 31-03-2015 £110,899 Cash £110,282 equity
Accounts filed on 31-03-2014 2014-09-10 31-03-2014 £111,947 Cash £113,636 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SECRET POTIONS LIMITED CHESTER Active FULL 47730 - Dispensing chemist in specialised stores
SAKINA LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
SILVER LINING HERBAL PRODUCTS (UK) LIMITED LOVE STREET, CHESTER Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SKYE SERVICES LIMITED CHESTER Active DORMANT 47730 - Dispensing chemist in specialised stores
SHROPSHIRE CHEESE COMPANY LIMITED CHESTER UNITED KINGDOM Active DORMANT 10512 - Butter and cheese production
SAUGHALL PHARMACY LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
SELWOOD DEVELOPMENT CONSULTANCY LIMITED CHESTER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROOFTRICITY LIMITED CHESTER ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
RADNOR ASSOCIATES (NW) LIMITED CHESTER Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
QUAY CARPETS LLP CHESTER Active TOTAL EXEMPTION FULL None Supplied