About

Registered Number: 05028320
Date of Incorporation: 28/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Stanley's Farm Great Drove, Yaxley, Peterborough, PE7 3TW,

 

The Organic Carrot Company Ltd was registered on 28 January 2004 with its registered office in Peterborough, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed for The Organic Carrot Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Gerrard 28 January 2004 12 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 07 October 2016
RESOLUTIONS - N/A 16 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 February 2013
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AUD - Auditor's letter of resignation 25 June 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 30 January 2009
353 - Register of members 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2008
353 - Register of members 06 February 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
225 - Change of Accounting Reference Date 15 March 2005
363s - Annual Return 14 February 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
225 - Change of Accounting Reference Date 27 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.