Background WavePink WaveYellow Wave

ORCHARD VALLEY FOODS LIMITED (04990639)

ORCHARD VALLEY FOODS LIMITED (04990639) is an active UK company. incorporated on 10 December 2003. with registered office in Worcestershire. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. ORCHARD VALLEY FOODS LIMITED has been registered for 22 years. Current directors include DOWNS, Angela, LOUWERSE, Cornelius Herbert, OSMUNDSEN, Tor Agner and 1 others.

Company Number
04990639
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
4 Lower Teme Business Park,, Worcestershire, WR15 8SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DOWNS, Angela, LOUWERSE, Cornelius Herbert, OSMUNDSEN, Tor Agner, OSMUNDSEN, Ulrik
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD VALLEY FOODS LIMITED

ORCHARD VALLEY FOODS LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Worcestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. ORCHARD VALLEY FOODS LIMITED was registered 22 years ago.(SIC: 46170)

Status

active

Active since 22 years ago

Company No

04990639

LTD Company

Age

22 Years

Incorporated 10 December 2003

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 4 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

4 Lower Teme Business Park, Burford, Tenbury Wells Worcestershire, WR15 8SZ,

Timeline

54 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 11
Director Joined
Apr 13
Director Joined
May 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Dec 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Sept 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jul 25
0
Funding
21
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DOWNS, Angela

Active
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born February 1971
Director
Appointed 08 Sept 2023

LOUWERSE, Cornelius Herbert

Active
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born April 1974
Director
Appointed 16 Jun 2023

OSMUNDSEN, Tor Agner

Active
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born September 1978
Director
Appointed 31 Mar 2017

OSMUNDSEN, Ulrik

Active
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born January 1976
Director
Appointed 31 Mar 2017

EVANS, Amy Jane

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Secretary
Appointed 30 Aug 2013
Resigned 31 Mar 2017

FORRESTER, Jacqueline Ann

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Secretary
Appointed 10 Dec 2003
Resigned 30 Aug 2013

BLUMBERG, Cherry Clair

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born April 1963
Director
Appointed 05 Sept 2005
Resigned 31 Dec 2023

COOKE, Richard Martin

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1967
Director
Appointed 01 Mar 2016
Resigned 16 Jun 2023

FORRESTER, Michael George

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born August 1956
Director
Appointed 10 Dec 2003
Resigned 28 Sept 2021

HODGSON, Gillian Mary

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born September 1961
Director
Appointed 06 May 2014
Resigned 08 Jan 2016

ROBERTS, Henry William

Resigned
Lower Teme Business Park, Ludlow Road, Tenbury WellsWR15 8SZ
Born June 1948
Director
Appointed 01 Jun 2012
Resigned 31 Mar 2017

STROMSTAD, Tommy

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1960
Director
Appointed 31 Mar 2017
Resigned 01 Jul 2025

TAYLOR, John

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born April 1957
Director
Appointed 01 Jul 2011
Resigned 30 Sept 2016

WILLIAMS, Gary Mark

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born September 1956
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2017

WODSKOU, Michael

Resigned
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1967
Director
Appointed 31 Mar 2017
Resigned 01 Oct 2018

Persons with significant control

19

1 Active
18 Ceased
Bodmin Business Park, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Richard Martin Cooke

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1967

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Ulrik Moes

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born January 1976

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Tor Osmundsen

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born September 1978

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Mr Michael George Forrester

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born August 1956

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Tommy Stromstad

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1960

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

John Aalhuizen

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born May 1965

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Thomas Bruck

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born June 1962

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Mr Bernard Bertram Pooley

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born March 1957

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Nicholas Philip Venditti

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born December 1971

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018
2026 Skjetten, Norway

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Cherry Clair Blumberg

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born April 1963

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 20 Dec 2018

Mr Michael Wodskou

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born July 1967

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 01 Oct 2018

Mrs Nadia Millar

Ceased
4 Lower Teme Business Park,, WorcestershireWR15 8SZ
Born January 1968

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 01 Oct 2018
Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mrs Cherry Clair Blumberg

Ceased
Lower Teme Business Park, Tenbury WellsWR15 8SZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Michael George Forrester

Ceased
Lower Teme Business Park, Tenbury WellsWR15 8SZ
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Termination Director Company
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Legacy
2 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
3 October 2005
88(2)R88(2)R
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
363sAnnual Return (shuttle)
Incorporation Company
10 December 2003
NEWINCIncorporation