About

Registered Number: 01897751
Date of Incorporation: 21/03/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 79 Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL,

 

Orchard House Foods Ltd was founded on 21 March 1985 and are based in Corby, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 29 directors listed as Keen, Nick, Bradbury, Debra, Lane, Mark John, Musgrove, William Davis, Adams, Douglas Raymond Forsyth, Bradbury, Mark Stephen, Carr, Howard Radley, Cockerill, Michael Alan, Conte, Pasquale, Cunningham, Stephen John, Davenport, Michael Christopher, Hayes, Maurice Alan, Jack, David, King, Andrew Saulez, Lane, Mark John, Long, David James, Magee, Gerard Vincent, Marriott, Raymond John, Professor, Morizzo, Antonio, O'connor, Philip Stephen, Peacock, Robert Doswell, Pile, Anthony John Devereux, Reed, Ken, Sanderson, Donald Mark, Simon, Irwin David, Skidmore, Robin James, Toomey, John Francis, Trewick, Steven, Watson, James Philip for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Douglas Raymond Forsyth N/A 03 May 1996 1
BRADBURY, Mark Stephen 15 October 2001 05 September 2006 1
CARR, Howard Radley 20 January 2000 22 December 2005 1
COCKERILL, Michael Alan 01 January 1992 05 September 2006 1
CONTE, Pasquale 21 December 2015 30 June 2017 1
CUNNINGHAM, Stephen John 03 May 1999 12 October 2001 1
DAVENPORT, Michael Christopher 10 July 1992 22 December 2005 1
HAYES, Maurice Alan 25 November 1999 26 January 2001 1
JACK, David 15 December 1993 18 August 2000 1
KING, Andrew Saulez 17 April 2000 10 September 2004 1
LANE, Mark John 24 July 2008 21 December 2015 1
LONG, David James N/A 22 December 2005 1
MAGEE, Gerard Vincent 31 March 2010 21 December 2015 1
MARRIOTT, Raymond John, Professor 01 February 1994 21 June 1996 1
MORIZZO, Antonio 01 January 1992 05 September 2006 1
O'CONNOR, Philip Stephen 22 December 2005 31 March 2010 1
PEACOCK, Robert Doswell 07 May 1996 04 May 2000 1
PILE, Anthony John Devereux N/A 26 November 1996 1
REED, Ken 12 April 1999 26 January 2001 1
SANDERSON, Donald Mark 21 July 1997 18 October 2002 1
SIMON, Irwin David 21 December 2015 05 December 2018 1
SKIDMORE, Robin James 21 December 2015 24 August 2020 1
TOOMEY, John Francis 22 December 2005 31 March 2010 1
TREWICK, Steven 20 January 2005 05 September 2006 1
WATSON, James Philip 01 July 2000 21 December 2004 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Nick 21 December 2015 - 1
BRADBURY, Debra 30 October 2000 31 January 2001 1
LANE, Mark John 18 March 2010 21 December 2015 1
MUSGROVE, William Davis 21 March 1996 01 September 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 31 August 2016
MA - Memorandum and Articles 03 February 2016
AUD - Auditor's letter of resignation 13 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 04 January 2016
RESOLUTIONS - N/A 29 December 2015
AP03 - Appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AA01 - Change of accounting reference date 22 December 2015
AD01 - Change of registered office address 22 December 2015
RESOLUTIONS - N/A 04 November 2015
SH01 - Return of Allotment of shares 04 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 23 March 2015
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 28 October 2011
AD04 - Change of location of company records to the registered office 28 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AR01 - Annual Return 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AP03 - Appointment of secretary 17 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 22 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
395 - Particulars of a mortgage or charge 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 10 September 2007
225 - Change of Accounting Reference Date 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
RESOLUTIONS - N/A 12 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
RESOLUTIONS - N/A 22 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
MEM/ARTS - N/A 21 February 2006
RESOLUTIONS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AUD - Auditor's letter of resignation 09 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 27 August 2003
AUD - Auditor's letter of resignation 26 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
395 - Particulars of a mortgage or charge 05 January 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 02 August 1999
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AUD - Auditor's letter of resignation 27 October 1998
395 - Particulars of a mortgage or charge 13 October 1998
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 29 July 1997
RESOLUTIONS - N/A 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 09 September 1996
288 - N/A 16 August 1996
AA - Annual Accounts 19 July 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 13 July 1995
169 - Return by a company purchasing its own shares 20 October 1994
363s - Annual Return 19 September 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
123 - Notice of increase in nominal capital 09 August 1994
RESOLUTIONS - N/A 08 August 1994
288 - N/A 21 March 1994
AA - Annual Accounts 08 March 1994
288 - N/A 09 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1993
288 - N/A 21 October 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 22 September 1992
288 - N/A 18 September 1992
AA - Annual Accounts 11 August 1992
288 - N/A 17 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 19 November 1991
363a - Annual Return 03 September 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
AA - Annual Accounts 05 August 1991
MEM/ARTS - N/A 03 August 1991
CERTNM - Change of name certificate 31 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 24 October 1990
MEM/ARTS - N/A 22 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
123 - Notice of increase in nominal capital 11 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1990
288 - N/A 19 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 1990
123 - Notice of increase in nominal capital 02 April 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 February 1990
SA - Shares agreement 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
88(2)P - N/A 26 January 1990
123 - Notice of increase in nominal capital 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
395 - Particulars of a mortgage or charge 22 August 1989
288 - N/A 21 July 1989
288 - N/A 21 July 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
395 - Particulars of a mortgage or charge 21 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 11 February 1987
288 - N/A 24 January 1987
288 - N/A 24 January 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
NEWINC - New incorporation documents 21 March 1985

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 13 January 2010 Fully Satisfied

N/A

Composite debenture 24 December 2009 Fully Satisfied

N/A

Supplemental deed 14 March 2008 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Chattel mortgage 10 March 2003 Fully Satisfied

N/A

Chattel mortgage 10 March 2003 Fully Satisfied

N/A

Rent deposit deed 02 January 2001 Fully Satisfied

N/A

Legal mortgage 01 October 1998 Fully Satisfied

N/A

Mortgage debenture 15 August 1989 Fully Satisfied

N/A

Legal mortgage 14 April 1989 Fully Satisfied

N/A

Debenture 07 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.