Breckland Organics Ltd was founded on 22 March 2007 with its registered office in Norfolk, it has a status of "Active". The organisation has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEGUS, Christopher David | 09 December 2015 | - | 1 |
NEGUS, Angela Mary | 09 December 2015 | 03 July 2018 | 1 |
NEGUS, James Robert | 09 December 2015 | 03 July 2018 | 1 |
NEGUS, Jonathan James, Dr | 09 December 2015 | 03 July 2018 | 1 |
NEGUS, Matthew Graham | 09 December 2015 | 03 July 2018 | 1 |
NEGUS, Maxine Karin | 29 February 2016 | 03 July 2018 | 1 |
NEGUS, Oliver James | 09 December 2015 | 03 July 2018 | 1 |
NELSTROP, Kathryn Anna | 09 December 2015 | 03 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 18 September 2019 | |
SH06 - Notice of cancellation of shares | 01 April 2019 | |
SH06 - Notice of cancellation of shares | 01 April 2019 | |
SH03 - Return of purchase of own shares | 01 April 2019 | |
SH03 - Return of purchase of own shares | 01 April 2019 | |
SH03 - Return of purchase of own shares | 01 April 2019 | |
MR01 - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 21 November 2018 | |
CC04 - Statement of companies objects | 21 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2018 | |
AA - Annual Accounts | 26 October 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
PSC04 - N/A | 14 September 2018 | |
PSC07 - N/A | 14 September 2018 | |
CS01 - N/A | 14 September 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AP01 - Appointment of director | 11 March 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 06 November 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
225 - Change of Accounting Reference Date | 23 January 2009 | |
SA - Shares agreement | 16 May 2008 | |
SA - Shares agreement | 16 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2008 | |
363a - Annual Return | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
123 - Notice of increase in nominal capital | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
NEWINC - New incorporation documents | 22 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2019 | Outstanding |
N/A |
A registered charge | 28 May 2013 | Outstanding |
N/A |
Legal charge | 29 February 2008 | Outstanding |
N/A |
Deed of covenant and release | 25 June 2007 | Outstanding |
N/A |