UKBizDB.co.uk

ORGANIC HERB TRADING LTD

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

This company is commonly known as Organic Herb Trading Ltd. The company was founded 25 years ago and was given the registration number 03768887. The firm's registered office is in TAUNTON. You can find them at Milverton, , Taunton, Somerset. This company's SIC code is 10831 - Tea processing.

Company Information

Name:ORGANIC HERB TRADING LTD
Company Number:03768887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:Milverton, Taunton, Somerset, TA4 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milverton, Taunton, TA4 1ND

Secretary12 May 2022Active
Milverton Court, Milverton, Taunton, TA4 1NF

Director12 May 1999Active
Milverton, Taunton, TA4 1ND

Director02 January 2014Active
Milverton Court, Milverton, Taunton, TA4 1NF

Secretary14 November 2008Active
Milverton Court, Milverton, Taunton, TA4 1NF

Secretary12 May 1999Active
Milverton, Taunton, TA4 1ND

Secretary22 July 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 May 1999Active
Kings Weston House, Kings Weston Lane, Kingsweston, Bristol, England, BS11 0UR

Director19 April 2018Active
Milverton Court, Milverton, Taunton, TA4 1NF

Director12 May 1999Active
Kings Weston House, Kings Weston Lane, Kingsweston, Bristol, United Kingdom, BS11 0UR

Director19 April 2018Active
30 West Street, Dunster, TA24 6SN

Director01 November 2000Active
1, Richmond Hill Avenue, Bristol, BS8 1BG

Director05 November 2007Active
Pipers Gate, Chapel Leigh, Lydeard St. Lawrence, Taunton, TA4 3RB

Director01 November 2000Active
Princes Farm, Ryme Intrinseca, Sherborne, DT9 6JX

Director01 October 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 May 1999Active

People with Significant Control

Mr Micheal Robin Brook
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Milverton, Taunton, TA4 1ND
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-15Capital

Capital cancellation shares.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-06-29Capital

Capital cancellation shares.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-24Capital

Capital cancellation shares.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-05-10Capital

Capital allotment shares.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.