Check the

ORCHARD COMPUTERS LIMITED

Company
ORCHARD COMPUTERS LIMITED (02587723)

ORCHARD COMPUTERS

Phone: 08000 913 252
A⁺ rating

ABOUT ORCHARD COMPUTERS LIMITED

I thought I would just drop you a note to tell you of my continued delight that Orchard Computers is looking after our IT needs. I hear nothing but good comments from everyone who has any dealings with members of your team.

Joanna Pearson - Operations Manager, Plimsoll Productions

Business IT Specialists

rchard Computer Services are IT Business Specialists based in Yate, on the outskirts of Bristol. Quality of service has been the key to the company’s success.

During its first 25 years, Orchard has gone from strength to strength because of its reputation. A reputation to provide quality solutions that suit each individual customer’s needs.

The Orchard team includes technical staff who have many years’ experience and have gained numerous accreditations. This ensures we are able to provide solutions based around the products of industry leaders such as Microsoft, Dell and HP.

Whatever our customer requires, our knowledge and understanding provides us with the ability to offer unbiased advice.

Unit 6 Oaklands Business Park

KEY FINANCES

Year
2016
Assets
£310.9k ▼ £-21.48k (-6.46 %)
Cash
£86.32k ▼ £-17.83k (-17.12 %)
Liabilities
£6.76k ▼ £-10.75k (-61.40 %)
Net Worth
£304.14k ▼ £-10.73k (-3.41 %)

REGISTRATION INFO

Company name
ORCHARD COMPUTERS LIMITED
Company number
02587723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
orchard-computers.com
Phones
08000 913 252
08000 913 251
Registered Address
MELFORD HOUSE UNIT 6 THE OAKLANDS BUSINESS PARK, ARMSTRONG WAY,
YATE,
BRISTOL,
BS37 5NA

ECONOMIC ACTIVITIES

95110
Repair of computers and peripheral equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,000

CHARGES

18 March 2009
Status
Outstanding
Delivered
21 March 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 June 2006
Status
Outstanding
Delivered
6 July 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a unit 12 north avon business centre dean…

17 June 1994
Status
Satisfied on 10 January 2006
Delivered
1 July 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a unit 12 bridgwater court oldmixon crescent…

6 February 1992
Status
Satisfied on 2 February 2007
Delivered
18 February 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ORCHARD COMPUTERS LIMITED DIRECTORS

Ian Robert Terry

  Acting
Appointed
08 December 1991
Occupation
Computer Engineer
Role
Secretary
Nationality
British
Address
26 Shadow Walk, Elborough Village, Weston Super Mare, Somerset, BS24 8PH
Name
TERRY, Ian Robert

Christopher James Patten

  Acting PSC
Appointed
01 November 2005
Occupation
Financial Director
Role
Director
Age
69
Nationality
British
Address
47 Long Croft, Yate, Bristol, England, BS37 7YN
Country Of Residence
England
Name
PATTEN, Christopher James
Notified On
28 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Robert Terry

  Acting PSC
Appointed
08 December 1991
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
26 Shadow Walk, Elborough Village, Weston Super Mare, Somerset, BS24 8PH
Country Of Residence
United Kingdom
Name
TERRY, Ian Robert
Notified On
28 February 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Joseph Anthony Terry

  Resigned
Appointed
01 March 1991
Resigned
07 December 1991
Role
Secretary
Address
Shepherds Mead Beechwood Road, Combe Down, Bath, Avon, BA2 5JS
Name
TERRY, Joseph Anthony

Norman Cunningham Smith

  Resigned
Appointed
08 December 1991
Resigned
17 January 1995
Occupation
Computer Engineer
Role
Director
Age
71
Nationality
British
Address
Orchard Cottage High Street, Banwell, Weston Super Mare, Avon, BS29 6AL
Country Of Residence
England
Name
SMITH, Norman Cunningham

Susan Elizabeth Smith

  Resigned
Resigned
09 January 1995
Occupation
Office Manager
Role
Director
Age
73
Nationality
British
Address
Orchard Cottage, High Street, Banwell, Avon, BS29 6AL
Name
SMITH, Susan Elizabeth

Hardial Singh Sond

  Resigned
Appointed
01 November 2005
Resigned
04 January 2011
Occupation
Technical Director
Role
Director
Age
63
Nationality
British
Address
7 Sandringham Avenue, Downend, Bristol, Avon, BS16 6NQ
Country Of Residence
United Kingdom
Name
SOND, Hardial Singh

Claus Dierk Sthamer

  Resigned
Resigned
31 October 2005
Occupation
Computer Engineer
Role
Director
Age
65
Nationality
German
Address
Foxnes Villa, 11 Atlantic Road South, Weston Super Mare, Somerset, BS23 2DF
Country Of Residence
United Kingdom
Name
STHAMER, Claus Dierk

Andrew Charles Terry

  Resigned
Appointed
01 March 1991
Resigned
08 December 1991
Occupation
Solicitor
Role
Director
Age
68
Nationality
British
Address
56a Priory Road, Newbury, Berkshire, RG14 7QP
Name
TERRY, Andrew Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.