UKBizDB.co.uk

ORCHARD HOUSE FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orchard House Foods Limited. The company was founded 39 years ago and was given the registration number 01897751. The firm's registered office is in CORBY. You can find them at 79 Manton Road, Earlstrees Industrial Estate, Corby, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:ORCHARD HOUSE FOODS LIMITED
Company Number:01897751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1985
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice

Office Address & Contact

Registered Address:79 Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director04 March 2022Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director04 March 2022Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director13 January 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director18 February 2022Active
Grange Farm Cottage, Bovingdon Green, HP3 0LB

Secretary-Active
The Derbyshire Main Street, Thistleton, Oakham, LE15 7RE

Secretary30 October 2000Active
Court Farm House, Letcombe Bassett, Wantage, OX12 9LR

Secretary31 January 2001Active
Sunnydene, Walgrave, NN6 9QL

Secretary16 November 1999Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary14 December 2006Active
4, Killingbeck Drive, Leeds, England, LS14 6UF

Secretary21 December 2015Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Secretary18 March 2010Active
3 Burrows Close, Welton, Daventry, NN11 5EJ

Secretary21 March 1996Active
7 The Poplars, South Ascot, SL5 9HZ

Secretary22 December 2005Active
Moonrakers Back Lane, Birdingbury, Rugby, CV23 8EN

Secretary01 September 1997Active
Grange Farm Cottage, Bovingdon Green, HP3 0LB

Director-Active
6 Wallfields Close, Findern, Derby, DE65 6QL

Director15 October 2001Active
8 Market Place, Folkingham, NG34 0SF

Director20 January 2000Active
Westfield, Gipsy Lane, Wokingham, RG40 2HP

Director15 March 2007Active
Horsell Lodge Barrowden Road, Ketton, Stamford, PE9 3RJ

Director01 January 1992Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director21 December 2015Active
11 Medinah Close, Northampton, NN4 0YS

Director03 May 1999Active
Court Farm House, Letcombe Bassett, Wantage, OX12 9LR

Director10 July 1992Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director21 December 2015Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director24 August 2020Active
31 Willoughby Drive, Empingham, Oakham, LE15 8PY

Director25 November 1999Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director02 December 2019Active
14 Clifton Drive, Oundle, PE8 4EP

Director15 December 1993Active
Bethany 7 Church Lane, Long Clawson, Melton Mowbray, LE14 4ND

Director17 April 2000Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director24 July 2008Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director30 June 2017Active
Orchard House West End, Scaldwell, Northampton, NN6 9JX

Director-Active
79, Manton Road, Earlstrees Industrial Estate, Corby, England, NN17 4JL

Director31 March 2010Active
The Hollies 69 Gipsy Lane, Kettering, NN16 8TZ

Director01 February 1994Active
11 Chaucer Place, St Neots, Huntingdon, PE19 7LN

Director01 January 1992Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director22 December 2005Active

People with Significant Control

Hamsard 3598 Limited
Notified on:13 January 2021
Status:Active
Country of residence:England
Address:36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Hain Frozen Foods Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation in administration progress report.

Download
2023-12-21Insolvency

Liquidation in administration extension of period.

Download
2023-12-16Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-12-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-08-21Insolvency

Liquidation in administration progress report.

Download
2023-04-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-22Insolvency

Liquidation in administration proposals.

Download
2023-02-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-27Address

Change registered office address company with date old address new address.

Download
2023-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.