UKBizDB.co.uk

ORGANIC FARM FOODS LIMITED

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

This company is commonly known as Organic Farm Foods Limited. The company was founded 37 years ago and was given the registration number 02061388. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:ORGANIC FARM FOODS LIMITED
Company Number:02061388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, England, CV37 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11a, Drayton Manor Drive, Alcester Road, Stratford Upon Avon, United Kingdom, CV37 9RQ

Director31 January 2019Active
Unit 11a, Drayton Manor Drive, Alcester Road, Stratford Upon Avon, United Kingdom, CV37 9RQ

Corporate Director18 February 2019Active
53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9BG

Secretary07 March 2005Active
Pontdulais Hall, Llanllwni, Llanybydder, SA40 9SH

Secretary05 March 2002Active
Crynfryn, Penuwch, Tregaron, SY25 6RE

Secretary03 August 1997Active
Crynfryn, Penuwch, Tregaron, SY25 6RE

Secretary-Active
Beechwood House, Knowl Hill Common, Knowl Hill Reading, RG10 9YE

Secretary01 April 1995Active
Belvedere Woodlands Road, Sonning Common, Reading, RG4 9TE

Secretary23 May 2004Active
53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9BG

Director07 March 2005Active
Pontdulais Hall, Llanllwni, Llanybydder, SA40 9SH

Director-Active
Warren Farm, Lambourn, RG17 7UU

Director24 November 2004Active
Little Cucknells Woodhill Lane, Shamley Green, Guildford, GU5 0SP

Director01 April 2006Active
Ascot Cottage, Mount Pleasant Farm, Childswickham Broadway, WR12 7HZ

Director04 November 2002Active
Plaggeberg 17, Leersum, The Netherlands,

Director03 May 2004Active
Crynfryn, Penuwch, Tregaron, SY25 6RE

Director-Active
41 Evesham Road, Norton, Evesham, WR11 4TL

Director04 November 2002Active
Coombe Barn, Charlton St Peter, Pewsey, SN9 6HA

Director03 May 2004Active
Beechwood House, Knowl Hill Common, Knowl Hill Reading, RG10 9YE

Director-Active
Clydfan, Ciliau Aeron, Lampeter, SA48 8DL

Director-Active
Blaencamel, Cilcennin, Lampeter, SA48 8DB

Director-Active
6 Dowry Walk, Watford, WD1 3TG

Director03 May 2004Active
Belvedere Woodlands Road, Sonning Common, Reading, RG4 9TE

Director23 May 2004Active
7 Clift Road, Ashton, Bristol, BS3 1RZ

Director28 September 2004Active
53, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9BG

Director02 December 2005Active
Brunel House, 11 The Promenade, Clifton, Bristol, United Kingdom, BS8 3NN

Corporate Director06 October 2008Active

People with Significant Control

Ethical Fruit Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11a, Drayton Manor Drive, Stratford Upon Avon, United Kingdom, CV37 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change corporate director company with change date.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Change corporate director company with change date.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-12-03Officers

Change corporate director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Appoint corporate director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.