Background WavePink WaveYellow Wave

ORCHARD FRUIT HOLDINGS LIMITED (13361790)

ORCHARD FRUIT HOLDINGS LIMITED (13361790) is an active UK company. incorporated on 27 April 2021. with registered office in Henley On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORCHARD FRUIT HOLDINGS LIMITED has been registered for 4 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
13361790
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
The Henley Building, Henley On Thames, RG9 1HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD FRUIT HOLDINGS LIMITED

ORCHARD FRUIT HOLDINGS LIMITED is an active company incorporated on 27 April 2021 with the registered office located in Henley On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORCHARD FRUIT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13361790

LTD Company

Age

4 Years

Incorporated 27 April 2021

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
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: 26 April 2023
, Level 5 Hatton Street, London, NW8 8PL, United Kingdom
From: 6 May 2021To: 4 October 2022
, 5 Hollycroft Avenue, London, NW3 7QG, England
From: 27 April 2021To: 6 May 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Owner Exit
May 21
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 25 Jun 2021

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 25 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 06 May 2021

OLINS, Adam Lewis

Resigned
Great Cambridge Road, BroxbourneEN10 6HN
Born October 1959
Director
Appointed 27 Apr 2021
Resigned 17 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
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 06 May 2021

Mr Adam Lewis Olins

Ceased
Hatton Street, LondonNW8 8PL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
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
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Resolution
12 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
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 To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Incorporation Company
27 April 2021
NEWINCIncorporation