About

Registered Number: 06177663
Date of Incorporation: 22/03/2007 (18 years ago)
Company Status: Active
Registered Address: Church Farm, Low Road, Shropham, Attleborough, Norfolk, NR17 1EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.