About

Registered Number: 02061388
Date of Incorporation: 03/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9BG,

 

Organic Farm Foods Ltd was registered on 03 October 1986 and has its registered office in Warwickshire. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Michael William N/A 03 May 2004 1
LLEWELLIN, Peter Charles 04 November 2002 20 February 2004 1
NYMAN, Pieter, Drs 03 May 2004 28 September 2004 1
REES, Suzanne Kathleen Margaret N/A 03 May 2004 1
ROSS, Adrian Laurence Brian 04 November 2002 03 May 2004 1
RUSKIN WYER, Philip Bradlee 03 May 2004 27 July 2004 1
SEGGER, Gordon Philip N/A 03 August 1997 1
SEGGER, Lawrence N/A 01 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 31 March 2020
CH02 - Change of particulars for corporate director 20 January 2020
PSC05 - N/A 20 January 2020
AA01 - Change of accounting reference date 13 December 2019
CH02 - Change of particulars for corporate director 03 December 2019
CS01 - N/A 17 April 2019
AP02 - Appointment of corporate director 05 March 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 05 November 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 18 October 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 November 2011
MISC - Miscellaneous document 20 July 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
RESOLUTIONS - N/A 20 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH02 - Change of particulars for corporate director 20 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 27 June 2008
363a - Annual Return 16 April 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
RESOLUTIONS - N/A 16 November 2005
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 16 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
123 - Notice of increase in nominal capital 29 September 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
CERTNM - Change of name certificate 20 September 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
169 - Return by a company purchasing its own shares 02 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 31 July 1998
RESOLUTIONS - N/A 28 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1998
88(2)P - N/A 28 May 1998
169 - Return by a company purchasing its own shares 28 May 1998
123 - Notice of increase in nominal capital 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 21 July 1995
288 - N/A 06 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 28 April 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 15 April 1991
288 - N/A 04 September 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
363 - Annual Return 25 September 1989
128(4) - Notice of assignment of name or new name to any class of shares 21 July 1989
RESOLUTIONS - N/A 30 June 1989
RESOLUTIONS - N/A 30 June 1989
123 - Notice of increase in nominal capital 30 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1989
395 - Particulars of a mortgage or charge 28 April 1989
AA - Annual Accounts 22 November 1988
288 - N/A 26 April 1988
363 - Annual Return 26 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
PUC 2 - N/A 03 March 1988
PUC(U) - N/A 05 February 1988
RESOLUTIONS - N/A 17 November 1987
RESOLUTIONS - N/A 17 November 1987
123 - Notice of increase in nominal capital 17 November 1987
395 - Particulars of a mortgage or charge 16 October 1987
288 - N/A 10 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1986
NEWINC - New incorporation documents 03 October 1986
CERTINC - N/A 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 21 February 2011 Fully Satisfied

N/A

Deed of charge over credit balances 10 February 2011 Fully Satisfied

N/A

Mortgage of chattels 21 April 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 September 2003 Fully Satisfied

N/A

Charge 23 December 1991 Fully Satisfied

N/A

Charge 24 April 1989 Fully Satisfied

N/A

Charge and debenture 02 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.