Background WavePink WaveYellow Wave

ORCHARDWORLD LIMITED (02382285)

ORCHARDWORLD LIMITED (02382285) is an active UK company. incorporated on 10 May 1989. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. ORCHARDWORLD LIMITED has been registered for 36 years. Current directors include CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John and 1 others.

Company Number
02382285
Status
active
Type
ltd
Incorporated
10 May 1989
Age
36 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John, HALL, Ian
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARDWORLD LIMITED

ORCHARDWORLD LIMITED is an active company incorporated on 10 May 1989 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. ORCHARDWORLD LIMITED was registered 36 years ago.(SIC: 46310)

Status

active

Active since 36 years ago

Company No

02382285

LTD Company

Age

36 Years

Incorporated 10 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

RAPID 8237 LIMITED
From: 10 May 1989To: 19 June 1989
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street, London, NW8 8PL
From: 10 May 1989To: 4 October 2022
Timeline

27 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CULLEY, Anthony Mark

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1961
Director
Appointed N/A

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 18 Sept 1997

HALL, Ian

Active
Newtown Road, Henley On ThamesRG9 1HG
Born July 1964
Director
Appointed 01 Oct 2001

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Secretary
Appointed N/A
Resigned 04 Jan 1994

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 18 Sept 1997
Resigned 14 Jun 2002

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 30 Jun 1996
Resigned 18 Sept 1997

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 08 Nov 2005
Resigned 16 Jan 2019

BLOOMFIELD, Colin

Resigned
11 Hornbeam Drive, Bury St. EdmundsIP29 5SP
Born February 1943
Director
Appointed 04 Jan 1994
Resigned 31 Dec 1994

CHURCH, Diana Claire

Resigned
3 Chapel Road, EppingCM16 5DS
Born November 1964
Director
Appointed 01 Oct 2001
Resigned 18 Jul 2002

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 25 Oct 2002
Resigned 28 Mar 2024

FAVELL, Martin Rowland

Resigned
Mayfields, ColchesterCO7 6NL
Born December 1944
Director
Appointed N/A
Resigned 22 Jan 1996

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Born January 1961
Director
Appointed N/A
Resigned 31 Dec 1994

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 26 Feb 2010

JOBBINS, Michael William

Resigned
9 Hatton Street, LondonNW8 8PL
Born February 1965
Director
Appointed 04 Jan 1994
Resigned 01 Jan 2015

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 30 Jun 1996
Resigned 18 Sept 1997

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1959
Director
Appointed N/A
Resigned 27 Sept 2016

OLINS, Laurence Stephen

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2016

REPMAN, Zoe

Resigned
39 Gladiator Way, ColchesterC02 9PR
Born October 1969
Director
Appointed 01 Jul 2007
Resigned 04 Jun 2009

RICHARDSON, Peter, Dr

Resigned
6 Burgess Hall Drive, MaidstoneME17 1SH
Born June 1960
Director
Appointed 01 Oct 2001
Resigned 26 Sept 2003

WILLIAMSON, Richard Thomas Craig

Resigned
Park Lane Farm, ColchesterCO4 5NL
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 2000

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

199

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
29 September 2010
MG01MG01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
1 April 2010
RESOLUTIONSResolutions
Legacy
15 March 2010
MG01MG01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
353353
Legacy
22 February 2007
288cChange of Particulars
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
28 January 2003
363aAnnual Return
Legacy
10 January 2003
353353
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Legacy
28 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
31 July 1998
244244
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
123Notice of Increase in Nominal Capital
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
287Change of Registered Office
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
363b363b
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
225(1)225(1)
Legacy
23 June 1989
288288
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1989
287Change of Registered Office
Incorporation Company
10 May 1989
NEWINCIncorporation