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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Farm Hatherton, Cannock, WS11 1RR | Director | 23 April 2003 | Active |
2 Views Cottages, Windmill Hill, Great Milton, Oxford, England, OX44 7NW | Director | - | Active |
Capeston Farm, Walwyns Castle, Haverfordwest, United Kingdom, SA62 3DY | Director | 01 January 2015 | Active |
York Grounds Farm, Raywell, Cottingham, HU16 5YL | Director | 16 March 1994 | Active |
Long Meadow, 8a New Road, Ely, CB6 2AP | Secretary | 26 May 1993 | Active |
Pipkins Church Meadow, Gislingham Road, Finningham, IP14 4JW | Secretary | - | Active |
4 Glen Cottages, Beverley Ketley, Telford, TF2 6SB | Secretary | 10 November 2005 | Active |
6 Haconby Lane, Morton, Bourne, PE10 0NP | Director | 10 January 1996 | Active |
The Manor House, North Witham, Grantham, NG33 5LH | Director | 24 September 1996 | Active |
Newhouse Farm, Ryalls Lane, Cambridge Village, GL2 7AT | Director | 16 March 1994 | Active |
Glencoe, Aberbechan, Newtown, SY16 3AW | Director | 20 November 1997 | Active |
Cannon, Llanerfyl, Welshpool, SY21 0JJ | Director | 16 March 1994 | Active |
Langridge Farm, Crediton, EX17 5HH | Director | - | Active |
Farnley Hall, Farnley, Otley, LS21 2QF | Director | - | Active |
Shelton Lodge, Shelton, Newark, NG23 5JJ | Director | 26 September 1995 | Active |
Colliton Barton, Broadhembury, Honiton, EX14 0LJ | Director | - | Active |
Sheffield Road, Killamarsh, S21 1ED | Director | 11 July 1997 | Active |
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 | Director | 21 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-16 | Change of name | Change of name community interest company. | Download |
2016-07-16 | Resolution | Resolution. | Download |
2016-07-16 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.