ORCHARD HOUSE FOODS LIMITED

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB

Company Number: 01897751
Incorporation date: 21-Mar-1985
Status: In Administration
Entity type: Private Limited Company

SIC codes:
10320 Manufacture of fruit and vegetable juice





SUMMARY

This company is 40.3 years old and is currently in administration. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 1.3 million which has decreased from the previous year's figure of GBP 1.6 million. The latest reported revenue figure is GBP 128.3 million which is down -10% on the previous year. The company has 4 active officers (directors or partners) who are or were officers of 128 other companies, 47 (36.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 4 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2023
Accounts Filed: FULL (30-Jun-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2019 GBP 128,292,000 509,000 19,000 21,000 339,000
30-Jun-2018 GBP 143,268,000 6,726,000 238,000 22,000 6,000,000
30-Jun-2017 GBP 130,699,000 1,598,000 73,000 497,000 1,028,000
30-Jun-2016 GBP 168,974,000 12,082,000 13,000 65,000 2,959,000 9,071,000
31-Dec-2014 GBP 104,133,000 3,935,000 6,000 1,038,000 2,891,000
31-Dec-2013 GBP 101,070,000 488,000 9,000 378,000 101,000
31-Dec-2012 GBP 93,267,000 2,199,000 10,000 707,000 1,482,000
31-Dec-2011 GBP 97,499,000 2,522,000 15,000 10,000 1,649,000 878,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2019 GBP 3,062,000 21,671,000 16,623,000 871,000 336,000 1,282,000
30-Jun-2018 GBP 9,220,000 35,787,000 51,942,000 871,000 336,000 414,000 1,621,000
30-Jun-2017 GBP 4,479,000 27,636,000 38,591,000 871,000 336,000 6,414,000 871,000
30-Jun-2016 GBP 1,716,000 20,095,000 27,414,000 871,000 336,000 5,386,000 6,593,000
31-Dec-2014 GBP 1,771,000 25,042,000 18,257,000 197,000 871,000 336,000 15,277,000 16,484,000
31-Dec-2013 GBP 630,000 17,692,000 84,000 871,000 336,000 12,386,000 13,593,000
31-Dec-2012 GBP 117,000 14,176,000 96,000 871,000 336,000 12,285,000 13,492,000
31-Dec-2011 GBP 662,000 15,986,000 108,000 871,000 336,000 10,803,000 12,010,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Nick KEEN 21 Dec 2015 13 Jan 2021 0 - 1
Resigned Mark John LANE 18 Mar 2010 21 Dec 2015 British 0 - 1
Resigned Jon HATHER 14 Dec 2006 18 Mar 2010 Co Secretary British 3 - 251
Resigned Philip Stephen O'CONNOR 22 Dec 2005 15 Mar 2007 Company Ceo Irish 0 - 26
Resigned Michael Christopher DAVENPORT 31 Jan 2001 22 Dec 2005 British 0 - 22
Resigned Debra BRADBURY 30 Oct 2000 31 Jan 2001 British 3 - 26
Resigned Michael Christopher DAVENPORT 16 Nov 1999 30 Oct 2000 British 0 - 22
Resigned John Keith STARLEY 01 Sep 1997 16 Nov 1999 Company Director British 0 - 30
Resigned William Davis MUSGROVE 21 Mar 1996 01 Sep 1997 British 0 - 10
Resigned Douglas Raymond Forsyth ADAMS 21 Mar 1996 British 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Steve CORBY 04 Mar 2022 Director British 1 - 34 (100.0%)
Active Gavin John DARBY 04 Mar 2022 Director British 3 - 389 (22.0%)
Active Rebecca Jade SUTCLIFFE 18 Feb 2022 Investment Director British 1 - 2117 (77.3%)
Active Andrew James DUCKER 13 Jan 2021 Director British 45 - 5245 (46.4%)
Resigned Michael RICE 13 Jan 2021 28 Feb 2022 Director British 2 - 96 (54.5%)
Resigned Wolfgang, Dr GOLDENITSCH 24 Aug 2020 13 Jan 2021 Ceo Austrian 9 - 96 (33.3%)
Resigned Javier H IDROVO 02 Dec 2019 13 Jan 2021 Chief Financial Officer American 0 - 236 (26.1%)
Resigned Mark Lawrence SCHILLER 05 Dec 2018 13 Jan 2021 Ceo Hain Celestial American 0 - 256 (24.0%)
Resigned James Michael LANGROCK 30 Jun 2017 02 Dec 2019 Cfo American 0 - 278 (29.6%)
Resigned Pasquale CONTE 21 Dec 2015 30 Jun 2017 Company Director Us 0 - 83 (37.5%)
Resigned Robin James SKIDMORE 21 Dec 2015 24 Aug 2020 Company Director British 0 - 55 (100.0%)
Resigned Irwin David SIMON 21 Dec 2015 05 Dec 2018 Company Director American 0 - 11 (100.0%)
Resigned Denise Menikheim FALTISCHEK 21 Dec 2015 30 Jun 2019 Attorney American 0 - 278 (29.6%)
Resigned Gerard Vincent MAGEE 31 Mar 2010 21 Dec 2015 Company Director Irish 0 - 1913 (68.4%)
Resigned Mark John LANE 24 Jul 2008 21 Dec 2015 Finance Director British 3 - 4421 (44.7%)
Resigned Gavin CHARLES 15 Mar 2007 30 May 2008 Finance Director British 0 - 2311 (47.8%)
Resigned John Francis TOOMEY 22 Dec 2005 31 Mar 2010 Director Irish 1 - 2313 (54.2%)
Resigned Philip Stephen O'CONNOR 22 Dec 2005 31 Mar 2010 Director Irish 0 - 2620 (76.9%)
Resigned Steven TREWICK 20 Jan 2005 05 Sep 2006 Company Director British 0 - 11 (100.0%)
Resigned Mark Andrew PHILLIPS 07 Sep 2004 05 Sep 2006 Company Director British 1 - 32 (50.0%)
Resigned Mark Stephen BRADBURY 15 Oct 2001 05 Sep 2006 Co Director British 1 - 55 (83.3%)
Resigned David James LONG 30 May 2001 22 Dec 2005 Director British 0 - 99 (100.0%)
Resigned James Philip WATSON 01 Jul 2000 21 Dec 2004 Operations Director British 0 - 11 (100.0%)
Resigned Andrew Saulez KING 17 Apr 2000 10 Sep 2004 Sales Director British 8 - 118 (42.1%)
Resigned Howard Radley CARR 20 Jan 2000 22 Dec 2005 Director British 0 - 1512 (80.0%)
Resigned Maurice Alan HAYES 25 Nov 1999 26 Jan 2001 Business Development Director Irish 0 - 11 (100.0%)
Resigned Stephen John, Mrs. CUNNINGHAM 03 May 1999 12 Oct 2001 Finance Director British 1 - 124 (30.8%)
Resigned Ken REED 12 Apr 1999 26 Jan 2001 Marketing British 0 - 11 (100.0%)
Resigned Paul Lawrence SIMPSON 01 Mar 1998 30 Apr 1999 Company Director British 0 - 104 (40.0%)
Resigned John Keith STARLEY 01 Sep 1997 16 Nov 1999 Company Director British 0 - 3024 (80.0%)
Resigned Donald Mark SANDERSON 21 Jul 1997 18 Oct 2002 Consultant British 0 - 136 (46.2%)
Resigned Robert Doswell PEACOCK 07 May 1996 04 May 2000 Director British 0 - 32 (66.7%)
Resigned Anthony John Devereux PILE 15 Mar 1995 26 Nov 1996 Director British 2 - 33 (60.0%)
Resigned Raymond John, Professor MARRIOTT 01 Feb 1994 21 Jun 1996 Company Director British 0 - 115 (45.5%)
Resigned David JACK 15 Dec 1993 18 Aug 2000 Director British 0 - 75 (71.4%)
Resigned Douglas Raymond Forsyth ADAMS 21 Sep 1992 03 May 1996 Director British 0 - 66 (100.0%)
Resigned Michael Christopher DAVENPORT 10 Jul 1992 22 Dec 2005 British 0 - 2219 (86.4%)
Resigned Antonio MORIZZO 01 Jan 1992 05 Sep 2006 Commercial Director British 0 - 22 (100.0%)
Resigned Michael Alan COCKERILL 01 Jan 1992 05 Sep 2006 Technical Director British 0 - 22 (100.0%)
Resigned Anthony John Devereux PILE 26 Nov 1996 Director British 2 - 33 (60.0%)
Resigned David James LONG 22 Dec 2005 Director British 0 - 99 (100.0%)
Resigned Douglas Raymond Forsyth ADAMS 03 May 1996 Director British 0 - 66 (100.0%)
Number of active directors: 4
Average tenure of active directors: 3.6 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 61.4%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
INSTITUTE OF GROCERY DISTRIBUTION (THE) (00105680) - Active
FOOD AND DRINK FEDERATION(THE) (00210572) - Active
PREMIER FOODS GROUP LIMITED (00281728) - Active
PREMIER FOODS (HOLDINGS) LIMITED (00971448) - Active
FARECLA PRODUCTS LIMITED (01032360) - Active
PHOENIX FOODS LIMITED (01397554) - Active - Proposal to Strike off
DANE SUB ONE LIMITED (01398603) - Dissolved
VODAFONE LIMITED (01471587) - Active
BLAZE SIGNS LIMITED (01524697) - Active
CHAUCER FOODS UK LIMITED (01620320) - Active
COCA-COLA HOLDINGS (UNITED KINGDOM) LIMITED (01724995) - Active
VODAFONE MULTIMEDIA LIMITED (01795704) - Active
COCA-COLA INTERNATIONAL SALES LIMITED (01861142) - Active
ORCHARD HOUSE FOODS LIMITED (01897751) - In Administration
ELY CHEMICAL COMPANY LIMITED (01964657) - Dissolved
VODAFONE DISTRIBUTION LIMITED (01967931) - Dissolved
BEVERAGE SERVICES LIMITED (02072395) - Active
VODAFONE UK INVESTMENTS LIMITED (02227940) - Active
CLIVE MARK SCHOOLWEAR LIMITED (02257516) - Active
VODAFONE MOBILE COMMERCE LIMITED (02349299) - Active
MULTI FAB LIMITED (02632129) - Active
SINGLEPOINT (4U) LIMITED (02795597) - Active
COVERIS FLEXIBLES (ST NEOTS) UK LIMITED (02875069) - Liquidation
VODAFONE HIRE LIMITED (02936653) - Active
CYGNIA MAINTENANCE LIMITED (02971569) - Active
GOING FOR GREEN LIMITED (03143528) - Dissolved
CHAUCER FOODS LIMITED (03168607) - Active
CELLULAR OPERATIONS LIMITED (03231393) - Active
VODAFONE DISTRIBUTION HOLDINGS LIMITED (03357115) - Active
KEEP BRITAIN TIDY (03496361) - Active
ST. NEOTS PACKAGING HOLDINGS LIMITED (03523757) - Dissolved
ALUCRAFT SYSTEMS LIMITED (03667231) - In Administration
VODAFONE GROUP SERVICES LIMITED (03802001) - Active
S B COMPONENTS (INTERNATIONAL) LIMITED (03859796) - Active
PROJECT TELECOM HOLDINGS LIMITED (03891879) - Active
UK TELECOMMUNICATION INCOME PROPCO LIMITED (03903420) - Active
THE CONNECTION MANAGEMENT COMPANY LIMITED (03903454) - Active
DIRECT ANSWERS LIMITED (03973001) - Dissolved
PREMIER FOODS GROUP SERVICES LIMITED (03977318) - Active
ENGLISH ARCHITECTURAL GLAZING LIMITED (03978094) - Active
VODAFONE UK CONTENT SERVICES LIMITED (04064826) - Active
WILCOX COMMERCIAL VEHICLES LIMITED (04106720) - Active
PILGRIM FOOD HOLDINGS LIMITED (04171960) - Active
VODAFONE LEASING LIMITED (04201716) - Active
INTERTEK GROUP PLC (04267576) - Active
PRIDEN ENGINEERING LIMITED (04315304) - Active
VODAFONE BUSINESS SERVICES LIMITED (04321446) - Active
WILCOX TIPPERS LIMITED (04324459) - Active
ST.NEOTS INVESTMENTS LIMITED (04330748) - Dissolved
SINGLEPOINT PAYMENT SERVICES LIMITED (04540211) - Active
PREMIER FOODS PLC (05160050) - Active
BROOMCO (3555) LIMITED (05234799) - Active
BROOMCO (3554) LIMITED (05234802) - Active
BLAZE VENTURE TECHNOLOGIES LIMITED (05320269) - Dissolved
ARCHITECTURAL GLAZING LIMITED (05351394) - Active
BLAZE SIGNS HOLDINGS LIMITED (05697917) - Active
I AM FRESH LTD (05838581) - Active - Proposal to Strike off
ELAGHMORE LIMITED (06248657) - Active
EAGLE NEW ENERGY LIMITED (06367329) - Active
ST NEOTS HOLDINGS LIMITED (06489426) - Dissolved
DMAD MARKETING SERVICES LIMITED (06598481) - Dissolved
PHOENIX FOODS (HOLDINGS) LIMITED (06725050) - Active
CABLE & WIRELESS WORLDWIDE SERVICES LIMITED (06748332) - Dissolved
AUTOSHEEN PCC LIMITED (06767912) - Dissolved
MER PRODUCTS LIMITED (06776882) - Dissolved
AJD & SED CONSULTANCY SERVICES LIMITED (06874399) - Dissolved
CABLE & WIRELESS WORLDWIDE LIMITED (07029206) - Active
TRUTEX LIMITED (07132787) - Active
TRUTEX INVESTMENTS LIMITED (07374260) - Active
TRUCKMIXER (U.K.) LIMITED (07652394) - Active
MORGARD COURT LTD (08140133) - In Administration/Administrative Receive
KARRO FOOD GROUP LIMITED (08312502) - Active
CAPRICORN CHEMICALS LIMITED (08400967) - Active
ELAGHMORE (HOLDINGS) LIMITED (08484865) - Active
PRIDEN (UK) LTD (08610334) - Active
HOVIS HOLDINGS LIMITED (08846818) - Active
HOVIS LIMITED (08846838) - Active
GARDNERS INSTALLATIONS LIMITED (09047941) - Active - Proposal to Strike off
DS FINANCE LIMITED (09074010) - Dissolved
HAMSARD 3342 LIMITED (09091924) - Dissolved
KESSLERS INTERNATIONAL LIMITED (09949678) - In Administration/Administrative Receive
THE FELIX PROJECT (10068253) - Active
TVS INTERFLEET LIMITED (10479375) - Active
PRIDEN HOLDINGS LTD (10546540) - Active
CURATORS OF FLAVOUR LTD (10602741) - Active
JAMES ALEXANDER INVESTMENTS (10801018) - Active
HEXCITE GROUP LIMITED (10940479) - Liquidation
FRIARS 730 LIMITED (10940820) - Liquidation
TOTAL VEHICLE SOLUTIONS GROUP LIMITED (11313138) - Active
JHAW 1 LIMITED (11404895) - Active
MAWGAN BAY VIEW MANAGEMENT COMPANY LTD (11768348) - Active
ELAGHMORE 2019 LIMITED (11803824) - Active - Proposal to Strike off
WILCOX GROUP LIMITED (11854328) - Active
FRIARS 738 LIMITED (12034723) - Liquidation
HAMSARD 3539 LIMITED (12081545) - Active
TGCL 2024 LIMITED (12081553) - Liquidation
HAMSARD 3537 LIMITED (12081579) - Active
HAMSARD 3538 LIMITED (12081581) - Active
HAMSARD 3540 LIMITED (12081606) - Active
HAMSARD 3546 LIMITED (12121368) - Active - Proposal to Strike off
PENROSE TOPCO LIMITED (12352985) - Dissolved
PENROSE MIDCO LIMITED (12512669) - Dissolved
PENROSE BIDCO LIMITED (12514439) - Dissolved
HEXCITE HOLDINGS LIMITED (12825384) - Active
BLAZE BIDCO LIMITED (12826771) - Active
ORCHARD HOUSE FOODS HOLDINGS LIMITED (12962733) - Liquidation
ORCHARD HOUSE FOODS MIDCO LIMITED (12963632) - Liquidation
ORCHARD HOUSE FOODS BIDCO LIMITED (12963652) - Liquidation
CARBON TOPCO LIMITED (13091757) - Active
CARBON BIDCO LIMITED (13098165) - Active
FRIARS 820 LIMITED (13353441) - Active
COMPOSITES TOPCO LIMITED (13440594) - Active
COMPOSITES BIDCO LIMITED (13450378) - Active
FORMAPLEX TECHNOLOGIES LIMITED (13455259) - Liquidation
FRIARS 925 LIMITED (13778129) - Dissolved
ORCHARD HOUSE FOODS (NOMINEE) LIMITED (13784457) - Active - Proposal to Strike off
HAMSARD 3694 LIMITED (14279778) - Active - Proposal to Strike off
HAMSARD 3695 LIMITED (14279785) - Active - Proposal to Strike off
HAMSARD 3696 LIMITED (14279802) - Active - Proposal to Strike off
HAMSARD 3697 LIMITED (14279803) - Active - Proposal to Strike off
CONCEPT SIGNS TOPCO LIMITED (14284557) - Liquidation
CONCEPT SIGNS BIDCO LIMITED (14284693) - Liquidation
CONCEPT SIGNS LIMITED (14284881) - Liquidation
HAMSARD 3772 LIMITED (15733506) - Active
JHAW TRADING LIMITED (16273671) - Active
VODAFONE (NI) LIMITED (NI023033) - Active - Proposal to Strike off
REFORM CLOTHING LIMITED (NI674281) - Active
MCPHEE BROS (BLANTYRE) LIMITED (SC085303) - Active
ELAGHMORE GP (SCOTLAND) LIMITED (SC545133) - Dissolved

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-08-092015-08-092014-08-092013-08-092012-08-09
HAIN FROZEN FOODS UK LIMITEDA ORDINARY871,324
99.0%
0
0%
0
0%
0
0%
0
0%
HAIN FROZEN FOODS UK LIMITEDB ORDINARY8,750
0.994%
0
0%
0
0%
0
0%
0
0%
ASSISTLIGHT LIMITEDORDINARY A0
0%
871,324
100%
871,324
100%
871,324
100%
871,324
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ORCHARD HOUSE FOODS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2022-01-01 2022-06-30 51 15% 25% 62938
2021-07-01 2021-12-31 42 6% 19% 55588
2021-01-01 2021-06-30 43 5% 15% 48300
2020-07-01 2020-12-31 32 6% 16% 40180
2020-01-01 2020-06-30 32 6% 19% 32761
2019-10-01 2019-12-31 % % 27226
2019-07-01 2019-12-31 35 12% 19% 27292
2019-01-01 2019-06-30 32 9% 35% 17564
2018-07-01 2018-12-31 37 12% 36% 11843
2018-01-01 2018-06-30 36 21% 48% 2763
2017-07-01 2017-12-31 37 24% 68% 504


COURT CASES


Date Title Reference Subject
2018-04-12 Ms M Prasil and Ms S Jantosikova v Orchard House Foods Ltd [2018] UKET 3400071/2016 Race Discrimination
2018-03-13 Ms S Slade v Orchard House Foods Ltd [2018] UKET 3400418/2017 Public Interest Disclosure
2018-01-16 Mr R Gladwin v Orchard House Foods Ltd [2018] UKET 3325753/2017 Breach of Contract
2017-11-18 Mr D Sosna v Orchard House Foods Ltd [2017] UKET 3400051/2017 Race Discrimination : Unfair Dismissal

PATENTS


Title Date filed Status Publication number
Process for preparing fresh produce, processing line for preparing prepared fresh produce and prepared fresh produce 2015-09-18 Granted GB2542411

COMPETITORS

(Based on Sic code: 10320 Manufacture of fruit and vegetable juice)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BAXTERS FOOD GROUP LIMITED 12 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4DJ SC023572 2018-03-31 337,916,000 8,801,000 10390-Other processing and preserving of fruit and vegetables
10850-Manufacture of prepared meals and dishes
10890-Manufacture of other food products not elsewhere classified
ORCHARD HOUSE FOODS LIMITED C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB 01897751 2017-06-30 130,699,000 1,028,000
FRUITAPEEL (JUICE) LTD UNIT 2 LLANTRISANT BUSINESS PARK, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LF 09214290 2018-03-31 5,216,250 0
ALKALIZE ME LTD 8 UNIT 8 MALHAM ROAD INDUSTRIAL ESTATE, MALHAM ROAD, LONDON, ENGLAND, SE23 1AH 10487976 2018-11-30 18,500 0
THE HOLY GRAIN COMPANY LTD. 15 SHELDON CLOSE, LONDON, LEE, UNITED KINGDOM, SE12 8UP 09703599 2018-07-31 0 0 10710-Manufacture of bread; manufacture of fresh pastry goods and cakes

LIQUIDATION RISK (BETA)



This company is In Administration. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 99.8% 99.8% 99.4% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public