UKBizDB.co.uk

ORCHARDWORLD LIMITED

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

This company is commonly known as Orchardworld Limited. The company was founded 35 years ago and was given the registration number 02382285. The firm's registered office is in LONDON. You can find them at Level 5, 9 Hatton Street, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:ORCHARDWORLD LIMITED
Company Number:02382285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director-Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director14 June 2021Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director18 September 1997Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director01 October 2001Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary14 June 2002Active
103 Godfrey Way, Great Dunmow, Dunmow, CM6 5SQ

Secretary-Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Secretary18 September 1997Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Secretary30 June 1996Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director08 November 2005Active
11 Hornbeam Drive, Horringer, Bury St. Edmunds, IP29 5SP

Director04 January 1994Active
3 Chapel Road, Epping, CM16 5DS

Director01 October 2001Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director25 October 2002Active
Mayfields, Holton St Mary, Colchester, CO7 6NL

Director-Active
103 Godfrey Way, Great Dunmow, Dunmow, CM6 5SQ

Director-Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director18 September 1997Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director04 January 1994Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director30 June 1996Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director20 June 2018Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director-Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director-Active
39 Gladiator Way, Colchester, C02 9PR

Director01 July 2007Active
6 Burgess Hall Drive, Leeds, Maidstone, ME17 1SH

Director01 October 2001Active
Park Lane Farm, Langham, Colchester, CO4 5NL

Director-Active

People with Significant Control

Orchardworld Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:9, Hatton Street, London, England, NW8 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-10-04Address

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

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.