EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Orchard Valley Foods LTD

Address
4 Lower Teme Business Park
Burford
Tenbury Wells
WR15 8SZ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
25 May 2022
Company Register Name Orchard Valley Foods Limited
Company No. 04990639 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)46170 - Agents involved in the sale of food, beverages and tobacco
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (19)

Source: Companies House
gb-flag GB Nic Enterprises Ltd Status: Active Notified: 21/12/2017 Companies House Number: 05841085 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Aalhuizen, John Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 05/1965 Nature of Control
  • Significant influence or control
  • Blumberg, Cherry Clair Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 04/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Blumberg, Cherry Clair Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 04/1963 Nature of Control
  • Significant influence or control
  • Bruck, Thomas Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 06/1962 Nature of Control
  • Significant influence or control
  • Cooke, Richard Martin Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 07/1967 Nature of Control
  • Significant influence or control
  • Forrester, Michael George Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 08/1956 Nature of Control
  • Significant influence or control
  • Forrester, Michael George Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 08/1956 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Idun Industri As Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Companies House Number: 959231591 Nature of Control
  • Significant influence or control
  • Millar, Nadia Status: Ceased Notified: 21/12/2017 Ceased: 01/10/2018 Date of Birth: 01/1968 Nature of Control
  • Significant influence or control
  • Moes, Ulrik Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 01/1976 Nature of Control
  • Significant influence or control
  • gb-flag GB Nic Enterprises Limited Status: Ceased Notified: 20/12/2018 Ceased: 20/12/2018 Companies House Number: 05841085 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Orkla Asa Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Companies House Number: 910747711 Nature of Control
  • Significant influence or control
  • gb-flag GB Orkla Food Ingrediants As Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Companies House Number: 911161419 Nature of Control
  • Significant influence or control
  • Osmundsen, Tor Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 09/1978 Nature of Control
  • Significant influence or control
  • Pooley, Bernard Bertram Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 03/1957 Nature of Control
  • Significant influence or control
  • Stromstad, Tommy Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 07/1960 Nature of Control
  • Significant influence or control
  • Venditti, Nicholas Philip Status: Ceased Notified: 21/12/2017 Ceased: 20/12/2018 Date of Birth: 12/1971 Nature of Control
  • Significant influence or control
  • Wodskou, Michael Status: Ceased Notified: 21/12/2017 Ceased: 01/10/2018 Date of Birth: 07/1967 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Downs, Angela Burford, Tenbury Wells, Worcestershire Status: Active Notified: 08/09/2023 Occupation: Finance Director Role: Director Country of Residence: Scotland Nationality: British
    Louwerse, Cornelius Herbert Burford, Tenbury Wells, Worcestershire Status: Active Notified: 16/06/2023 Date of Birth: 04/1974 Occupation: Chief Executive Role: Director Country of Residence: Netherlands Nationality: Dutch
    Moes, Ulrik Burford, Tenbury Wells, Worcestershire Status: Active Notified: 31/03/2017 Date of Birth: 01/1976 Occupation: Company Director Role: Director Country of Residence: Denmark Nationality: Danish
    Osmundsen, Tor Agner Burford, Tenbury Wells, Worcestershire Status: Active Notified: 31/03/2017 Date of Birth: 09/1978 Occupation: Company Director Role: Director Country of Residence: Norway Nationality: Norwegian
    Osmundsen, Ulrik Burford, Tenbury Wells, Worcestershire Status: Active Notified: 31/03/2017 Occupation: Company Director Role: Director Country of Residence: Denmark Nationality: Danish
    Stromstad, Tommy Burford, Tenbury Wells, Worcestershire Status: Active Notified: 31/03/2017 Date of Birth: 07/1960 Occupation: Company Director Role: Director Country of Residence: Norway Nationality: Norwegian
    Blumberg, Cherry Clair Burford, Tenbury Wells, Worcestershire Status: Ceased Notified: 05/09/2005 Ceased: 31/12/2023 Date of Birth: 04/1963 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Food Ingredients International Limited Status: Active Notified: 22/12/2017 Companies House Number: 04067827 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors