ORCHARD HOUSE FOODS LIMITED
Overview
| Company Name | ORCHARD HOUSE FOODS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01897751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORCHARD HOUSE FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESH FRUIT JUICE MANUFACTURING LIMITED | Mar 21, 1985 | Mar 21, 1985 |
What are the latest accounts for ORCHARD HOUSE FOODS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for ORCHARD HOUSE FOODS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 20, 2023 |
| Next Confirmation Statement Due | Aug 03, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2022 |
| Overdue | Yes |
What are the latest filings for ORCHARD HOUSE FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 29 pages | AM10 | ||
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 pages | AD01 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 37 pages | AM10 | ||
Administrator's progress report | 34 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Notice of order removing administrator from office | 10 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Administrator's progress report | 36 pages | AM10 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of affairs with form AM02SOA/AM02SOC | 17 pages | AM02 | ||
Statement of administrator's proposal | 51 pages | AM03 | ||
Appointment of an administrator | pages | AM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Registration of charge 018977510019, created on Oct 21, 2022 | 42 pages | MR01 | ||
Registration of charge 018977510018, created on Sep 29, 2022 | 24 pages | MR01 | ||
Registration of charge 018977510017, created on Sep 23, 2022 | 42 pages | MR01 | ||
Registration of charge 018977510016, created on Aug 25, 2022 | 38 pages | MR01 | ||
Confirmation statement made on Jul 20, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 33 pages | AA | ||
Registration of charge 018977510015, created on Mar 30, 2022 | 34 pages | MR01 | ||
Statement of capital on Mar 31, 2022
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of ORCHARD HOUSE FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBY, Steve | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 290077180001 | |||||
| DARBY, Gavin John | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 99277850001 | |||||
| DUCKER, Andrew James | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 140698250001 | |||||
| SUTCLIFFE, Rebecca Jade | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 293026300001 | |||||
| ADAMS, Douglas Raymond Forsyth | Secretary | Grange Farm Cottage HP3 0LB Bovingdon Green Herts | British | 14862390001 | ||||||
| BRADBURY, Debra | Secretary | The Derbyshire Main Street Thistleton LE15 7RE Oakham Rutland | British | 72879990001 | ||||||
| DAVENPORT, Michael Christopher | Secretary | Court Farm House Letcombe Bassett OX12 9LR Wantage Oxfordshire | British | 393470002 | ||||||
| DAVENPORT, Michael Christopher | Secretary | Sunnydene NN6 9QL Walgrave Northamptonshire | British | 393470001 | ||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| KEEN, Nick | Secretary | Killingbeck Drive LS14 6UF Leeds 4 England | 203723200001 | |||||||
| LANE, Mark John | Secretary | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | British | 151306070001 | ||||||
| MUSGROVE, William Davis | Secretary | 3 Burrows Close Welton NN11 5EJ Daventry Northamptonshire | British | 393450002 | ||||||
| O'CONNOR, Philip Stephen | Secretary | 7 The Poplars SL5 9HZ South Ascot Berkshire | Irish | 107745290001 | ||||||
| STARLEY, John Keith | Secretary | Moonrakers Back Lane Birdingbury CV23 8EN Rugby Warwickshire | British | 22454090001 | ||||||
| ADAMS, Douglas Raymond Forsyth | Director | Grange Farm Cottage HP3 0LB Bovingdon Green Herts | British | 14862390001 | ||||||
| BRADBURY, Mark Stephen | Director | 6 Wallfields Close Findern DE65 6QL Derby Derbyshire | England | British | 43212520001 | |||||
| CARR, Howard Radley | Director | 8 Market Place NG34 0SF Folkingham Lincolnshire | British | 68268990003 | ||||||
| CHARLES, Gavin | Director | Westfield Gipsy Lane RG40 2HP Wokingham Berkshire | England | British | 120029860002 | |||||
| COCKERILL, Michael Alan | Director | Horsell Lodge Barrowden Road Ketton PE9 3RJ Stamford Lincolnshire | British | 23733620002 | ||||||
| CONTE, Pasquale | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | Usa | Us | 178915980001 | |||||
| CUNNINGHAM, Stephen John | Director | 11 Medinah Close NN4 0YS Northampton Northamptonshire | United Kingdom | British | 64703130001 | |||||
| DAVENPORT, Michael Christopher | Director | Court Farm House Letcombe Bassett OX12 9LR Wantage Oxfordshire | British | 393470002 | ||||||
| FALTISCHEK, Denise Menikheim | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | United States | American | 178917830001 | |||||
| GOLDENITSCH, Wolfgang, Dr | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | Austria | Austrian | 273996560001 | |||||
| HAYES, Maurice Alan | Director | 31 Willoughby Drive Empingham LE15 8PY Oakham Leicestershire | Irish | 67511340001 | ||||||
| IDROVO, Javier H | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | United States | American | 265407720001 | |||||
| JACK, David | Director | 14 Clifton Drive PE8 4EP Oundle Peterborough | England | British | 85210160001 | |||||
| KING, Andrew Saulez | Director | Bethany 7 Church Lane Long Clawson LE14 4ND Melton Mowbray Leicestershire | United Kingdom | British | 60749420003 | |||||
| LANE, Mark John | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | England | British | 132183700002 | |||||
| LANGROCK, James Michael | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | United States | American | 235110160001 | |||||
| LONG, David James | Director | Orchard House West End Scaldwell NN6 9JX Northampton Northamptonshire | British | 14862400001 | ||||||
| MAGEE, Gerard Vincent | Director | Manton Road Earlstrees Industrial Estate NN17 4JL Corby 79 England | Ireland | Irish | 151272980001 | |||||
| MARRIOTT, Raymond John, Professor | Director | The Hollies 69 Gipsy Lane NN16 8TZ Kettering Northamptonshire | England | British | 49559100001 | |||||
| MORIZZO, Antonio | Director | 11 Chaucer Place St Neots PE19 7LN Huntingdon Cambridgeshire | British | 116647880001 | ||||||
| O'CONNOR, Philip Stephen | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | 107745290001 |
Who are the persons with significant control of ORCHARD HOUSE FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 3598 Limited | Jan 13, 2021 | Hamilton Terrace CV32 4LY Leamington Spa 36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hain Frozen Foods Uk Limited | Apr 06, 2016 | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ORCHARD HOUSE FOODS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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