Orchard Valley Foods Limited (number 04990639) is a private limited company legally formed on 2003-12-10. The company is located at 4 Lower Teme Business Park,, Burford, Tenbury Wells, Worcestershire WR15 8SZ.

Company details

Name Orchard Valley Foods Limited
Number 04990639
Date of Incorporation: Wednesday 10th December 2003
End of financial year: 31 December
Address: 4 Lower Teme Business Park,, Burford, Tenbury Wells, Worcestershire, WR15 8SZ
SIC code: 46170 -

Moving to the 5 directors that can be found in the aforementioned company, we can name: Angela D. (in the company from 08 September 2023), Cornelius L. (appointment date: 16 June 2023), Tor O. (appointed on 31 March 2017). The Companies House lists 19 persons of significant control, namely: Nic Enterprises Ltd is located at Launceston Road, PL31 2RJ Bodmin. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Cherry B. has substantial control or influence, Nicholas V. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2013-05-31 2014-05-31 2016-05-31 2017-05-31 2021-12-31 2022-12-31
Current Assets 2,577,784 4,400,192 5,120,636 6,374,389 7,965,581 14,021,364
Fixed Assets 628,531 1,411,956 1,545,806 1,533,686 4,919,591 10,507,420
Total Assets Less Current Liabilities 735,741 1,336,452 1,732,000 1,288,172 6,929,694 15,941,608
Number Shares Allotted - 1,000 - - - -
Shareholder Funds 593,051 808,757 - - - -
Tangible Fixed Assets 628,511 739,065 - - - -

People with significant control

Nic Enterprises Ltd
21 December 2017
Address Unit 8 Bodmin Business Park Launceston Road, Bodmin, PL31 2RJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 5841085
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cherry B.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Nicholas V.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Idun Industri As
21 December 2017 - 20 December 2018
Address PO BOX 144 2026 Skjetten, Norway, Norway
Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 959231591
Nature of control: significiant influence or control
Orkla Food Ingrediants As
21 December 2017 - 20 December 2018
Address PO BOX 423 Skoyen, No-0213 Oslo, Norway
Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 911161419
Nature of control: significiant influence or control
Michael F.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Bernard P.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Orkla Asa
21 December 2017 - 20 December 2018
Address PO BOX 423 Skoyen, No-0213 Oslo, Norway
Legal authority Company Act In Norway
Legal form Limited Company Asa
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 910747711
Nature of control: significiant influence or control
Nic Enterprises Limited
20 December 2018 - 20 December 2018
Address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Company Register
Registration number 05841085
Nature of control: 75,01-100% shares
Richard C.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Ulrik M.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Tor O.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Tommy S.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
John A.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Thomas B.
21 December 2017 - 20 December 2018
Nature of control: significiant influence or control
Michael W.
21 December 2017 - 1 October 2018
Nature of control: significiant influence or control
Nadia M.
21 December 2017 - 1 October 2018
Nature of control: significiant influence or control
Cherry B.
6 April 2016 - 31 March 2017
Nature of control: 25-50% shares
Michael F.
6 April 2016 - 31 March 2017
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On 2024-01-15 director's details were changed
filed on: 15th, January 2024 | officers
Free Download (2 pages)