ORGANIC FARM FOODS LIMITED

ORGANIC FARM FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORGANIC FARM FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02061388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORGANIC FARM FOODS LIMITED?

    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing

    Where is ORGANIC FARM FOODS LIMITED located?

    Registered Office Address
    Unit 11a Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ORGANIC FARM FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORGANIC FARM FOODS (WALES) LIMITEDOct 03, 1986Oct 03, 1986

    What are the latest accounts for ORGANIC FARM FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ORGANIC FARM FOODS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for ORGANIC FARM FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Appointment of Mr Scott Francis as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Miss Karen Sands as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Change of details for Ethical Fruit Company Limited as a person with significant control on Jan 17, 2022

    2 pagesPSC05

    Director's details changed for Hazel Hunt on Jan 17, 2021

    2 pagesCH01

    Director's details changed for Organic Growers Limited on Jan 17, 2022

    1 pagesCH02

    Registered office address changed from 53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG England to Unit 11a Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ on Jan 19, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Director's details changed for Organic Growers Limited on Jan 09, 2020

    1 pagesCH02

    Change of details for Ethical Fruit Company Limited as a person with significant control on Jan 09, 2020

    2 pagesPSC05

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Director's details changed for Organic Growers Limited on Feb 18, 2019

    1 pagesCH02

    Confirmation statement made on Mar 31, 2019 with updates

    6 pagesCS01

    Appointment of Organic Growers Limited as a director on Feb 18, 2019

    2 pagesAP02

    Termination of appointment of Adam John Paul Wakeley as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Hazel Hunt as a director on Jan 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of ORGANIC FARM FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Scott
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director300351080001
    HUNT, Hazel
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    Director
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    EnglandBritishCommercial254894270001
    SANDS, Karen
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director83075050001
    ORGANIC GROWERS LIMITED
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    Director
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11634460
    256013670001
    BANTON, Colin
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    Secretary
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    BritishFinance Director103788210001
    HARRINGTON, Michael William
    Pontdulais Hall
    Llanllwni
    SA40 9SH Llanybydder
    Dyfed
    Secretary
    Pontdulais Hall
    Llanllwni
    SA40 9SH Llanybydder
    Dyfed
    British25651320001
    REES, Suzanne Kathleen Margaret
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    Secretary
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    BritishSales Director110821960002
    REES, Suzanne Kathleen Margaret
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    Secretary
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    BritishSales Director110821960002
    SEGGER, Gordon Philip
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    Secretary
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    BritishCompany Director68835270001
    TRILL, Peter John
    Belvedere Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    Secretary
    Belvedere Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    BritishAccountant22518100001
    BANTON, Colin
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    United KingdomBritishAccountant103788210004
    HARRINGTON, Michael William
    Pontdulais Hall
    Llanllwni
    SA40 9SH Llanybydder
    Dyfed
    Director
    Pontdulais Hall
    Llanllwni
    SA40 9SH Llanybydder
    Dyfed
    BritishDirector25651320001
    KINDERSLEY, Peter David
    Warren Farm
    RG17 7UU Lambourn
    Berkshire
    Director
    Warren Farm
    RG17 7UU Lambourn
    Berkshire
    EnglandBritishBusinessman72951180002
    LANE, Christopher John
    Little Cucknells Woodhill Lane
    Shamley Green
    GU5 0SP Guildford
    Surrey
    Director
    Little Cucknells Woodhill Lane
    Shamley Green
    GU5 0SP Guildford
    Surrey
    United KingdomBritishDirector8549300001
    LLEWELLIN, Peter Charles
    Ascot Cottage
    Mount Pleasant Farm
    WR12 7HZ Childswickham Broadway
    Worcestershire
    Director
    Ascot Cottage
    Mount Pleasant Farm
    WR12 7HZ Childswickham Broadway
    Worcestershire
    BritishLogistics86664410001
    NYMAN, Pieter, Drs
    Plaggeberg 17
    Leersum
    3956bk
    The Netherlands
    Director
    Plaggeberg 17
    Leersum
    3956bk
    The Netherlands
    DutchManager98464540001
    REES, Suzanne Kathleen Margaret
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    Director
    Crynfryn
    Penuwch
    SY25 6RE Tregaron
    Ceredigion
    WalesBritishSales Director110821960002
    ROSS, Adrian Laurence Brian
    41 Evesham Road
    Norton
    WR11 4TL Evesham
    Worcs
    Director
    41 Evesham Road
    Norton
    WR11 4TL Evesham
    Worcs
    BritishCommercial Director99626740001
    RUSKIN WYER, Philip Bradlee
    Coombe Barn
    Charlton St Peter
    SN9 6HA Pewsey
    Wiltshire
    Director
    Coombe Barn
    Charlton St Peter
    SN9 6HA Pewsey
    Wiltshire
    BritishBusinessman98180880001
    SEGGER, Gordon Philip
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    Director
    Beechwood House
    Knowl Hill Common
    RG10 9YE Knowl Hill Reading
    Berkshire
    EnglandBritishCompany Director68835270001
    SEGGER, Lawrence
    Clydfan
    Ciliau Aeron
    SA48 8DL Lampeter
    Dyfed
    Director
    Clydfan
    Ciliau Aeron
    SA48 8DL Lampeter
    Dyfed
    BritishDirector25651310002
    SEGGER, Peter
    Blaencamel
    Cilcennin
    SA48 8DB Lampeter
    Dyfed
    Director
    Blaencamel
    Cilcennin
    SA48 8DB Lampeter
    Dyfed
    United KingdomBritishDirector25651290001
    SLATTER, John Arthur
    6 Dowry Walk
    WD1 3TG Watford
    Hertfordshire
    Director
    6 Dowry Walk
    WD1 3TG Watford
    Hertfordshire
    United KingdomBritishConsultant57775490001
    TRILL, Peter John
    Belvedere Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    Director
    Belvedere Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    BritishAccountant22518100001
    VACCARO, James Carmine Antony
    7 Clift Road
    Ashton
    BS3 1RZ Bristol
    Director
    7 Clift Road
    Ashton
    BS3 1RZ Bristol
    EnglandBritishBanker103106080002
    WAKELEY, Adam John Paul
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9BG Stratford-Upon-Avon
    53
    Warwickshire
    England
    United KingdomBritishManaging Director78820720011
    TRIODOS INVESTMENTS LTD
    11 The Promenade
    Clifton
    BS8 3NN Bristol
    Brunel House
    Avon
    United Kingdom
    Director
    11 The Promenade
    Clifton
    BS8 3NN Bristol
    Brunel House
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberBR3012
    94816000001

    Who are the persons with significant control of ORGANIC FARM FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ethical Fruit Company Limited
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Drayton Manor Drive
    Alcester Road
    CV37 9RQ Stratford Upon Avon
    Unit 11a
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06882973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ORGANIC FARM FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed and floating charge
    Created On Feb 21, 2011
    Delivered On Mar 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Feb 10, 2011
    Delivered On Feb 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re organic farm foods limited business premium account numbers 73087972 and 03015572.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2011Registration of a charge (MG01)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Mortgage of chattels
    Created On Apr 21, 2004
    Delivered On Apr 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels plant machinery and things so described in the schedule to the mortgage deed or any part thereof together with all additions thereto and alterations accessories replacements renewals from time to time thereto and any component parts thereof from time to time held by the chargor.
    Persons Entitled
    • Jonathan Michael Mercer
    Transactions
    • Apr 23, 2004Registration of a charge (395)
    • May 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 29, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Feb 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Dec 23, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 24/4/89
    Short particulars
    First fixed charge on goodwill and uncalled capital patents etc see form 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Feb 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Apr 24, 1989
    Delivered On Apr 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 28, 1989Registration of a charge
    • Feb 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge and debenture
    Created On Oct 02, 1987
    Delivered On Oct 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Assets acquired for purpose of resale and all book debts owed to the chargor.
    Persons Entitled
    • Peter Sogger and Anne Evans.
    Transactions
    • Oct 16, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0