Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ORCHARD PIG LTD
Company Information for

THE ORCHARD PIG LTD

PAVILION 2 THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS99 6ZZ,
Company Registration Number
06043198
Private Limited Company
Active

Company Overview

About The Orchard Pig Ltd
THE ORCHARD PIG LTD was founded on 2007-01-05 and has its registered office in Bristol. The organisation's status is listed as "Active". The Orchard Pig Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ORCHARD PIG LTD
 
Legal Registered Office
PAVILION 2 THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS99 6ZZ
Other companies in BA6
 
Filing Information
Company Number 06043198
Company ID Number 06043198
Date formed 2007-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ORCHARD PIG LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ORCHARD PIG LTD

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2017-05-18
JASON JAMES SPROULE ASH
Director 2012-04-06
MARK BOULOS
Director 2017-05-18
ANDREA POZZI
Director 2017-05-18
ANDREW CHRISTOPHER QUINLAN
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANNABEL DONNE
Company Secretary 2016-01-04 2017-05-18
NEIL CARLISLE MACDONALD
Director 2007-01-05 2017-04-19
GONZALO ALONSO TRUJILLO
Director 2009-08-03 2017-04-19
KATRINA FOOTE
Company Secretary 2012-11-01 2016-01-04
KATRINA MARIAN FOOTE
Director 2012-10-12 2015-11-11
GONZALO ALONSO TRUJILLO
Company Secretary 2009-08-03 2012-11-01
ANDREW CHRISTOPHER QUINLAN
Company Secretary 2007-01-05 2009-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Active
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
JASON JAMES SPROULE ASH YOUNG PLANET ENTERPRISES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JASON JAMES SPROULE ASH IDEVE LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
MARK BOULOS BRADY P&C LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOULOS AT BRADY HOLDINGS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOULOS AT BRADY BIDCO LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOULOS MAGNERS GB LIMITED Director 2014-06-12 CURRENT 2009-11-01 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
ANDREW CHRISTOPHER QUINLAN THE BIRMINGHAM CHRISTMAS MARKET CO LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2013-09-03
ANDREW CHRISTOPHER QUINLAN QUINLAN LTD Director 2003-05-27 CURRENT 2003-05-27 Dissolved 2017-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Whitchurch Lane, Bristol Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2023-09-08AUDITOR'S RESIGNATION
2023-03-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM West Bradley Orchards West Bradley Glastonbury Somerset BA6 8LT
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-22AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN CATTO
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2020-03-13AP01DIRECTOR APPOINTED MS RIONNA HEFFERNAN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2020-01-27AP01DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES SPROULE ASH
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER QUINLAN
2018-12-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1604.95
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-09-14AA01Current accounting period extended from 31/01/18 TO 28/02/18
2017-09-14PSC02Notification of C&C Holdings (Ni) Limited as a person with significant control on 2017-04-19
2017-09-14PSC07CESSATION OF ANDREW CHRISTOPHER QUINLAN AS A PSC
2017-09-14PSC07CESSATION OF NEIL CARLISLE MACDONALD AS A PSC
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1604.95
2017-08-31SH0119/04/17 STATEMENT OF CAPITAL GBP 1604.95
2017-06-12AP01DIRECTOR APPOINTED MR MARK BOULOS
2017-06-12AP01DIRECTOR APPOINTED MR ANDREA POZZI
2017-06-07AP04Appointment of C&C Management Services Limited as company secretary on 2017-05-18
2017-06-07TM02Termination of appointment of Annabel Donne on 2017-05-18
2017-05-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO TRUJILLO
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARLISLE MACDONALD / 01/03/2017
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1485.05
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1485.05
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-06AP03Appointment of Mrs Annabel Donne as company secretary on 2016-01-04
2016-01-06TM02Termination of appointment of Katrina Foote on 2016-01-04
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MARIAN FOOTE
2015-10-22RES01ADOPT ARTICLES 22/10/15
2015-09-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1485.05
2015-01-06AR0102/01/15 FULL LIST
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060431980002
2014-05-21AP01DIRECTOR APPOINTED MRS KATRINA MARIAN FOOTE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1485.05
2014-01-21AR0102/01/14 FULL LIST
2013-08-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-24AR0102/01/13 FULL LIST
2013-01-24SH0131/12/12 STATEMENT OF CAPITAL GBP 1485.05
2012-11-23AP03SECRETARY APPOINTED MRS KATRINA FOOTE
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY GONZALO TRUJILLO
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-16AP01DIRECTOR APPOINTED MR JASON JAMES SPROULE ASH
2012-10-04RES01ADOPT ARTICLES 07/09/2012
2012-01-31AR0105/01/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 01/01/2012
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-02AR0105/01/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-14AR0105/01/10 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER QUINLAN / 01/01/2010
2009-12-20SH0105/10/09 STATEMENT OF CAPITAL GBP 121.56
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-26SH0123/09/09 STATEMENT OF CAPITAL GBP 223.36
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW QUINLAN
2009-09-08288aDIRECTOR AND SECRETARY APPOINTED GONZALO ALONSO TRUJILLO
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 03/08/2009
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH
2009-09-08122DIV
2009-09-08123NC INC ALREADY ADJUSTED 03/08/09
2009-09-08RES12VARYING SHARE RIGHTS AND NAMES
2009-09-08RES04GBP NC 1000/5000 03/08/2009
2009-09-0888(2)AD 03/08/09 GBP SI 10000@0.01=100 GBP IC 900/1000
2009-09-0888(2)AD 03/08/09 GBP SI 80000@0.01=800 GBP IC 100/900
2009-02-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11030 - Manufacture of cider and other fruit wines




Licences & Regulatory approval
We could not find any licences issued to THE ORCHARD PIG LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ORCHARD PIG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding HSBC BANK PLC
DEBENTURE 2007-09-21 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 674,246
Creditors Due Within One Year 2012-02-01 £ 122,523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ORCHARD PIG LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,485
Cash Bank In Hand 2012-02-01 £ 511,526
Current Assets 2012-02-01 £ 765,422
Debtors 2012-02-01 £ 130,601
Fixed Assets 2012-02-01 £ 75,167
Shareholder Funds 2012-02-01 £ 43,820
Stocks Inventory 2012-02-01 £ 123,295
Tangible Fixed Assets 2012-02-01 £ 75,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ORCHARD PIG LTD registering or being granted any patents
Domain Names

THE ORCHARD PIG LTD owns 1 domain names.

orchardpig.co.uk  

Trademarks

Trademark applications by THE ORCHARD PIG LTD

THE ORCHARD PIG LTD is the Original Applicant for the trademark Hogfather ™ (UK00003063103) through the UKIPO on the 2014-07-07
Trademark classes: Alcohol free beverages;Alcohol free cider;Alcohol free wine;Ales;Beers;Cider, non-alcoholic;Fruit beverages and fruit juices;Ginger ale;Ginger beer;Mineral and aerated waters and other non-alcoholic beverages;Non-alcoholic beer;Non-alcoholic beverages;Non-alcoholic wines;Shandy;Soft drinks. Alcoholic beverages containing fruit;Alcoholic beverages, except beer;alcoholic wines;Beverages (Alcoholic -), except beer;Cider;Fermented spirit;Fruit (Alcoholic beverages containing -);Low alcoholic drinks;Low-alcoholic wine;Mead [hydromel];Mulled wines;Perry;Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark TRUFFLER ™ (UK00003079560) through the UKIPO on the 2014-10-31
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark CHARMER ™ (UK00003079562) through the UKIPO on the 2014-10-31
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark MAVERICK ™ (UK00003079564) through the UKIPO on the 2014-10-31
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark FOLLOW THE PIG ™ (UK00003079565) through the UKIPO on the 2014-10-31
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark CIDER TO SNOUT ABOUT ™ (UK00003079634) through the UKIPO on the 2014-10-31
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark ORCHARD PIG MAVERICK ™ (UK00003093461) through the UKIPO on the 2015-02-09
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine; Mead [hydromel]; Mulled wines; Perry; Pre-mixed alcoholic beverages, other than beer-based.
THE ORCHARD PIG LTD is the Original Applicant for the trademark ORCHARD PIG SUPERDRY ™ (UK00003096484) through the UKIPO on the 2015-02-26
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine.
THE ORCHARD PIG LTD is the Original Applicant for the trademark HOGFATHER PART II ™ (UK00003096489) through the UKIPO on the 2015-02-26
Trademark classes: Alcohol free beverages; Alcohol free cider; Alcohol free wine; Ales; Beers; Cider, non-alcoholic; Fruit beverages and fruit juices; Ginger ale; Ginger beer; Mineral and aerated waters and other non-alcoholic beverages; Non-alcoholic beer; Non-alcoholic beverages; Non-alcoholic wines; Shandy; Soft drinks. Alcoholic beverages containing fruit; Alcoholic beverages, except beer; alcoholic wines; Beverages (Alcoholic -), except beer; Cider; Fermented spirit; Fruit (Alcoholic beverages containing -); Low alcoholic drinks; Low-alcoholic wine.
THE ORCHARD PIG LTD is the Original Applicant for the trademark ORCHARD PIG ™ (87194156) through the USPTO on the 2016-10-05
The mark consists of the words ORCHARD PIG, shown in white, across the side of a pig, shown in black.
Income
Government Income
We have not found government income sources for THE ORCHARD PIG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11030 - Manufacture of cider and other fruit wines) as THE ORCHARD PIG LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ORCHARD PIG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ORCHARD PIG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ORCHARD PIG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.