General information

Name:

Orange Tree Toys Limited

Office Address:

Unit 10 Orchard Trading Estate Toddington GL54 5EB Cheltenham

Number: 03987888

Incorporation date: 2000-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@orangetreetoys.com

Websites

www.orangetreetoys.com
www.orangetreetoys.co.uk

Description

Data updated on:

Orange Tree Toys has been on the market for at least 24 years. Established under company registration number 03987888, the company is considered a Private Limited Company. You can reach the headquarters of the firm during business hours under the following location: Unit 10 Orchard Trading Estate Toddington, GL54 5EB Cheltenham. It began under the business name Snowliner, though for the last 24 years has operated under the business name Orange Tree Toys Ltd. The firm's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Orange Tree Toys Limited released its latest accounts for the period up to Sat, 31st Dec 2022. The most recent confirmation statement was released on Mon, 8th May 2023.

On May 18, 2015, the enterprise was looking for a Sales Office Administration – Part time to fill a part time vacancy in Cheltenham, South West. In order to apply for the post, the candidates were supposed to email the company at the following address: clare@orangetreetoys.com.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 606 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Cityworks Rangers.

At the moment, the directors appointed by this particular company are as follow: Lamani S. chosen to lead the company on 2005/07/22, Anuja W. chosen to lead the company in 2005 and Neil S. chosen to lead the company on 2000/07/04.

  • Previous company's names
  • Orange Tree Toys Ltd 2000-07-12
  • Snowliner Ltd 2000-05-08

Financial data based on annual reports

Company staff

Lamani S.

Role: Secretary

Appointed: 18 June 2013

Latest update: 19 February 2024

Lamani S.

Role: Director

Appointed: 22 July 2005

Latest update: 19 February 2024

Anuja W.

Role: Director

Appointed: 22 July 2005

Latest update: 19 February 2024

Neil S.

Role: Director

Appointed: 04 July 2000

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Lamani S. owns 1/2 or less of company shares. Anuja W. owns 1/2 or less of company shares.

Lamani S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anuja W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 26th November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26th November 2014
Annual Accounts 3rd September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3rd September 2015
Annual Accounts 18th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 August 2013

Jobs and Vacancies at Orange Tree Toys Limited

Sales Office Administration – Part time in Cheltenham, posted on Monday 18th May 2015
Region / City South West, Cheltenham
Industry Wholesale trade/import-export
Job type part time (less than 30 hours)
Application by email clare@orangetreetoys.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Unit 41a Lansdown Industrial Estate

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2013

Address:

Unit 41a Lansdown Industrial Estate

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2014

Address:

Unit 41a Lansdown Industrial Estate

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2015

Address:

Unit 41a Lansdown Industrial Estate

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2016

Address:

Unit 41a Lansdown Industrial Estate

Post code:

GL51 8PL

City / Town:

Cheltenham

Accountant/Auditor,
2016 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Kingsly Accounting Llp

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 1 £ 606.10
2014-08-14 6309723 £ 606.10 Cityworks Rangers

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies