Company NameDaylesford Organic Limited
Company StatusActive
Company Number03868901
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLord Anthony Paul Bamford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Director NameLady Carole Gray Bamford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Secretary NameMr Steven Ernest Robert Ovens
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroad View Tythe Barn Road
Alton
Stoke-On-Trent
ST10 4EY
Director NameMs Ruth Anne Francis Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kassala Road
London
SW11 4HN
Director NameJamie Matthew Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2014)
RoleCompamy Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Royal House
Wenlock Road
London
N1 7SH
Director NameOffshelf Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressChurchill House 47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ

Contact

Websitedaylesfordorganic.com
Telephone01608 731700
Telephone regionChipping Norton

Location

Registered Address19 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

44.7m at £1Bholdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,649,638
Gross Profit£4,175,539
Net Worth-£14,700,278
Cash£434,538
Current Liabilities£25,540,743

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

18 January 2021Director's details changed for Ruth Anne Francis Kennedy on 18 January 2021 (2 pages)
27 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (21 pages)
20 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 February 2019Secretary's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018 (1 page)
24 December 2018Full accounts made up to 31 March 2018 (21 pages)
19 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (20 pages)
6 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 44,687,106
(6 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 44,687,106
(6 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 44,687,106
(7 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 44,687,106
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 April 2014Termination of appointment of Jamie Mitchell as a director (1 page)
3 April 2014Termination of appointment of Jamie Mitchell as a director (1 page)
31 December 2013Change of name notice (2 pages)
31 December 2013Company name changed daylesford LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
31 December 2013Company name changed daylesford LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
31 December 2013Change of name notice (2 pages)
2 December 2013Full accounts made up to 31 December 2012 (16 pages)
2 December 2013Full accounts made up to 31 December 2012 (16 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 44,687,106
(7 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 44,687,106
(7 pages)
11 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 44,687,106
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 44,687,106
(3 pages)
30 October 2012Company name changed daylesford organic LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed daylesford organic LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Full accounts made up to 31 December 2009 (16 pages)
1 November 2011Full accounts made up to 31 December 2009 (16 pages)
1 November 2011Full accounts made up to 31 December 2010 (16 pages)
1 November 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 40,965,657
(6 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital removed 05/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 40,965,657
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 40,965,657
(6 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital removed 05/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2010Appointment of Ruth Anne Francis Kennedy as a director (3 pages)
9 March 2010Appointment of Ruth Anne Francis Kennedy as a director (3 pages)
9 March 2010Appointment of Jamie Matthew Mitchell as a director (3 pages)
9 March 2010Appointment of Jamie Matthew Mitchell as a director (3 pages)
5 January 2010Full accounts made up to 31 December 2008 (17 pages)
5 January 2010Full accounts made up to 31 December 2008 (17 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 June 2008Full accounts made up to 31 December 2006 (14 pages)
12 June 2008Full accounts made up to 31 December 2006 (14 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
3 March 2007Full accounts made up to 31 December 2005 (13 pages)
3 March 2007Full accounts made up to 31 December 2005 (13 pages)
22 December 2006Return made up to 29/10/06; full list of members (7 pages)
22 December 2006Return made up to 29/10/06; full list of members (7 pages)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page)
28 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
21 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 November 2004Return made up to 29/10/04; full list of members (7 pages)
25 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 June 2004Company name changed wootton organic LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed wootton organic LIMITED\certificate issued on 02/06/04 (2 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
15 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 January 2003Return made up to 29/10/02; full list of members (6 pages)
8 January 2003Registered office changed on 08/01/03 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
8 January 2003Registered office changed on 08/01/03 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
8 January 2003Return made up to 29/10/02; full list of members (6 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Secretary resigned (1 page)
23 September 2002Company name changed organic factory LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed organic factory LIMITED\certificate issued on 23/09/02 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
28 October 2001Return made up to 29/10/01; full list of members (6 pages)
28 October 2001Return made up to 29/10/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2000Return made up to 29/10/00; full list of members (6 pages)
11 December 2000Return made up to 29/10/00; full list of members (6 pages)
23 February 2000Company name changed offshelf 267 LTD\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed offshelf 267 LTD\certificate issued on 24/02/00 (2 pages)
29 October 1999Incorporation (18 pages)
29 October 1999Incorporation (18 pages)