Background WavePink WaveYellow Wave

ORCHARD BLOODSTOCK LIMITED (08171950)

ORCHARD BLOODSTOCK LIMITED (08171950) is an active UK company. incorporated on 8 August 2012. with registered office in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 1 other business activities. ORCHARD BLOODSTOCK LIMITED has been registered for 13 years. Current directors include RAUSING, Eva Kirsten Elisabet.

Company Number
08171950
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
Lanwades Stud, Newmarket, CB8 8QS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
RAUSING, Eva Kirsten Elisabet
SIC Codes
01430, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD BLOODSTOCK LIMITED

ORCHARD BLOODSTOCK LIMITED is an active company incorporated on 8 August 2012 with the registered office located in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 1 other business activity. ORCHARD BLOODSTOCK LIMITED was registered 13 years ago.(SIC: 01430, 99999)

Status

active

Active since 13 years ago

Company No

08171950

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Lanwades Stud Moulton Newmarket, CB8 8QS,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 11 August 2020To: 19 October 2020
150 Aldersgate Street London EC1A 4AB
From: 8 August 2012To: 11 August 2020
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Aug 17
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 08 Aug 2012

RAUSING, Eva Kirsten Elisabet

Active
Moulton, NewmarketCB8 8QS
Born June 1952
Director
Appointed 27 Mar 2018

BAYLIS, Simon John

Resigned
Moulton, NewmarketCB8 8QS
Born January 1971
Director
Appointed 06 Mar 2019
Resigned 08 Oct 2020

SMITH, Gillian Wendy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1962
Director
Appointed 08 Aug 2012
Resigned 06 Mar 2019

SNOW HILL TRUSTEES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate director
Appointed 08 Aug 2012
Resigned 08 Oct 2020

Persons with significant control

1

Miss Eva Kirsten Elisabet Rausing

Active
Baker Street, LondonW1U 7EU
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Sail Address Company
6 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 September 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
17 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2012
NEWINCIncorporation