UKBizDB.co.uk

GAIA ORGANICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaia Organics Limited. The company was founded 46 years ago and was given the registration number 01351529. The firm's registered office is in KENT. You can find them at 18 Canterbury Road, Whitstable, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GAIA ORGANICS LIMITED
Company Number:01351529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1978
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Harbledown Park, Harbledown, Canterbury, England, CT2 8NR

Secretary08 February 2005Active
Laundry Cottage, Back Road, Swarcliffe, High Birstwith, Harrogate, England, HG3 2JG

Director-Active
Isabel Mead Farm, Wingate Hill Upper Harbledown, Canterbury, CT2 9AJ

Secretary03 January 1998Active
4 Westfield, Blean, Canterbury, CT2 9ER

Secretary-Active
7, Harbledown Park, Harbledown, Canterbury, England, CT2 8NR

Director01 January 2003Active
4 Westfield, Blean, Canterbury, CT2 9ER

Director-Active

People with Significant Control

Mrs Tessa Elizabeth Woodbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Isabel Mead Farm, Upper Harbledown, Canterbury, United Kingdom, CT2 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Rea
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Laundry Cottage, Back Road, Swarcliffe, Harrogate, England, HG3 2JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Leonard Charles William Rea
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:7, Harbledown Park, Canterbury, England, CT2 8NR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person secretary company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-24Mortgage

Mortgage satisfy charge full.

Download
2017-06-24Mortgage

Mortgage satisfy charge full.

Download
2017-06-24Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.