UKBizDB.co.uk

ORGANIC FARMERS AND GROWERS C.I.C.

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

This company is commonly known as Organic Farmers And Growers C.i.c.. The company was founded 49 years ago and was given the registration number 01202852. The firm's registered office is in SHREWSBURY. You can find them at Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ORGANIC FARMERS AND GROWERS C.I.C.
Company Number:01202852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, England, SY4 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm Hatherton, Cannock, WS11 1RR

Director23 April 2003Active
2 Views Cottages, Windmill Hill, Great Milton, Oxford, England, OX44 7NW

Director-Active
Capeston Farm, Walwyns Castle, Haverfordwest, United Kingdom, SA62 3DY

Director01 January 2015Active
York Grounds Farm, Raywell, Cottingham, HU16 5YL

Director16 March 1994Active
Long Meadow, 8a New Road, Ely, CB6 2AP

Secretary26 May 1993Active
Pipkins Church Meadow, Gislingham Road, Finningham, IP14 4JW

Secretary-Active
4 Glen Cottages, Beverley Ketley, Telford, TF2 6SB

Secretary10 November 2005Active
6 Haconby Lane, Morton, Bourne, PE10 0NP

Director10 January 1996Active
The Manor House, North Witham, Grantham, NG33 5LH

Director24 September 1996Active
Newhouse Farm, Ryalls Lane, Cambridge Village, GL2 7AT

Director16 March 1994Active
Glencoe, Aberbechan, Newtown, SY16 3AW

Director20 November 1997Active
Cannon, Llanerfyl, Welshpool, SY21 0JJ

Director16 March 1994Active
Langridge Farm, Crediton, EX17 5HH

Director-Active
Farnley Hall, Farnley, Otley, LS21 2QF

Director-Active
Shelton Lodge, Shelton, Newark, NG23 5JJ

Director26 September 1995Active
Colliton Barton, Broadhembury, Honiton, EX14 0LJ

Director-Active
Sheffield Road, Killamarsh, S21 1ED

Director11 July 1997Active
Reydon Grove Farm, Southwold, IP18 6SN

Director-Active
Brenleen The Lane, Creeting St Peter, Ipswich, IP6 8GR

Director-Active
Drudgeon Farm, Bean, Dartford, DA2 8AP

Director21 November 1996Active

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Address

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

Download
2019-01-07Address

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

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-16Change of name

Change of name community interest company.

Download
2016-07-16Resolution

Resolution.

Download
2016-07-16Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.