About

Registered Number: 02826485
Date of Incorporation: 11/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6,12,13,14 Felthambrook Industrial Estate, Felthambrook Way, Feltham, Middlesex, TW13 7DU,

 

Langridge Organic Products Ltd was setup in 1993, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVIER, Bernard John 11 June 1993 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
GOVIER, Margaret Ann 11 June 1993 14 April 2003 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 18 March 2019
CH03 - Change of particulars for secretary 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 08 April 2015
RESOLUTIONS - N/A 22 February 2015
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 27 October 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
225 - Change of Accounting Reference Date 29 November 2005
363s - Annual Return 14 July 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
AA - Annual Accounts 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
123 - Notice of increase in nominal capital 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
363s - Annual Return 24 August 2003
169 - Return by a company purchasing its own shares 02 July 2003
AA - Annual Accounts 03 June 2003
RESOLUTIONS - N/A 29 May 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 08 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
363s - Annual Return 28 July 2001
RESOLUTIONS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
AA - Annual Accounts 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 16 June 1999
363s - Annual Return 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
AA - Annual Accounts 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 12 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
NEWINC - New incorporation documents 11 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.