ORCHARD HOUSE FOODS LIMITED

ORCHARD HOUSE FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameORCHARD HOUSE FOODS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01897751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORCHARD HOUSE FOODS LIMITED?

    • Manufacture of fruit and vegetable juice (10320) / Manufacturing

    Where is ORCHARD HOUSE FOODS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ORCHARD HOUSE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESH FRUIT JUICE MANUFACTURING LIMITEDMar 21, 1985Mar 21, 1985

    What are the latest accounts for ORCHARD HOUSE FOODS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for ORCHARD HOUSE FOODS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2023
    Next Confirmation Statement DueAug 03, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2022
    OverdueYes

    What are the latest filings for ORCHARD HOUSE FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    29 pagesAM10

    Registered office address changed from 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Notice of order removing administrator from office

    10 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    36 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    Statement of administrator's proposal

    51 pagesAM03

    Appointment of an administrator

    pagesAM01

    Registered office address changed from 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jan 27, 2023

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Registration of charge 018977510019, created on Oct 21, 2022

    42 pagesMR01

    Registration of charge 018977510018, created on Sep 29, 2022

    24 pagesMR01

    Registration of charge 018977510017, created on Sep 23, 2022

    42 pagesMR01

    Registration of charge 018977510016, created on Aug 25, 2022

    38 pagesMR01

    Confirmation statement made on Jul 20, 2022 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2021

    33 pagesAA

    Registration of charge 018977510015, created on Mar 30, 2022

    34 pagesMR01

    Statement of capital on Mar 31, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of ORCHARD HOUSE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBY, Steve
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish290077180001
    DARBY, Gavin John
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish99277850001
    DUCKER, Andrew James
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish140698250001
    SUTCLIFFE, Rebecca Jade
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford St
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish293026300001
    ADAMS, Douglas Raymond Forsyth
    Grange Farm Cottage
    HP3 0LB Bovingdon Green
    Herts
    Secretary
    Grange Farm Cottage
    HP3 0LB Bovingdon Green
    Herts
    British14862390001
    BRADBURY, Debra
    The Derbyshire Main Street
    Thistleton
    LE15 7RE Oakham
    Rutland
    Secretary
    The Derbyshire Main Street
    Thistleton
    LE15 7RE Oakham
    Rutland
    British72879990001
    DAVENPORT, Michael Christopher
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Secretary
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    British393470002
    DAVENPORT, Michael Christopher
    Sunnydene
    NN6 9QL Walgrave
    Northamptonshire
    Secretary
    Sunnydene
    NN6 9QL Walgrave
    Northamptonshire
    British393470001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    KEEN, Nick
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    Secretary
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    203723200001
    LANE, Mark John
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Secretary
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    British151306070001
    MUSGROVE, William Davis
    3 Burrows Close
    Welton
    NN11 5EJ Daventry
    Northamptonshire
    Secretary
    3 Burrows Close
    Welton
    NN11 5EJ Daventry
    Northamptonshire
    British393450002
    O'CONNOR, Philip Stephen
    7 The Poplars
    SL5 9HZ South Ascot
    Berkshire
    Secretary
    7 The Poplars
    SL5 9HZ South Ascot
    Berkshire
    Irish107745290001
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British22454090001
    ADAMS, Douglas Raymond Forsyth
    Grange Farm Cottage
    HP3 0LB Bovingdon Green
    Herts
    Director
    Grange Farm Cottage
    HP3 0LB Bovingdon Green
    Herts
    British14862390001
    BRADBURY, Mark Stephen
    6 Wallfields Close
    Findern
    DE65 6QL Derby
    Derbyshire
    Director
    6 Wallfields Close
    Findern
    DE65 6QL Derby
    Derbyshire
    EnglandBritish43212520001
    CARR, Howard Radley
    8 Market Place
    NG34 0SF Folkingham
    Lincolnshire
    Director
    8 Market Place
    NG34 0SF Folkingham
    Lincolnshire
    British68268990003
    CHARLES, Gavin
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    Director
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    EnglandBritish120029860002
    COCKERILL, Michael Alan
    Horsell Lodge Barrowden Road
    Ketton
    PE9 3RJ Stamford
    Lincolnshire
    Director
    Horsell Lodge Barrowden Road
    Ketton
    PE9 3RJ Stamford
    Lincolnshire
    British23733620002
    CONTE, Pasquale
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    UsaUs178915980001
    CUNNINGHAM, Stephen John
    11 Medinah Close
    NN4 0YS Northampton
    Northamptonshire
    Director
    11 Medinah Close
    NN4 0YS Northampton
    Northamptonshire
    United KingdomBritish64703130001
    DAVENPORT, Michael Christopher
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Director
    Court Farm House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    British393470002
    FALTISCHEK, Denise Menikheim
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    United StatesAmerican178917830001
    GOLDENITSCH, Wolfgang, Dr
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    AustriaAustrian273996560001
    HAYES, Maurice Alan
    31 Willoughby Drive
    Empingham
    LE15 8PY Oakham
    Leicestershire
    Director
    31 Willoughby Drive
    Empingham
    LE15 8PY Oakham
    Leicestershire
    Irish67511340001
    IDROVO, Javier H
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    United StatesAmerican265407720001
    JACK, David
    14 Clifton Drive
    PE8 4EP Oundle
    Peterborough
    Director
    14 Clifton Drive
    PE8 4EP Oundle
    Peterborough
    EnglandBritish85210160001
    KING, Andrew Saulez
    Bethany 7 Church Lane
    Long Clawson
    LE14 4ND Melton Mowbray
    Leicestershire
    Director
    Bethany 7 Church Lane
    Long Clawson
    LE14 4ND Melton Mowbray
    Leicestershire
    United KingdomBritish60749420003
    LANE, Mark John
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    EnglandBritish132183700002
    LANGROCK, James Michael
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    United StatesAmerican235110160001
    LONG, David James
    Orchard House West End
    Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Orchard House West End
    Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    British14862400001
    MAGEE, Gerard Vincent
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    IrelandIrish151272980001
    MARRIOTT, Raymond John, Professor
    The Hollies 69 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Director
    The Hollies 69 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    EnglandBritish49559100001
    MORIZZO, Antonio
    11 Chaucer Place
    St Neots
    PE19 7LN Huntingdon
    Cambridgeshire
    Director
    11 Chaucer Place
    St Neots
    PE19 7LN Huntingdon
    Cambridgeshire
    British116647880001
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001

    Who are the persons with significant control of ORCHARD HOUSE FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    Jan 13, 2021
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12963652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Apr 06, 2016
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05830980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORCHARD HOUSE FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephenson
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    practitioner
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    Sarah O'Toole
    11th Floor Landmark St Peters Square
    1 Oxford St
    M1 4PB Manchester
    practitioner
    11th Floor Landmark St Peters Square
    1 Oxford St
    M1 4PB Manchester
    Kevin James Coates
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Jonathan Roden
    17th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    17th Floor 103 Colmore Row
    B3 3AG Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0