Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Director Name | Lady Carole Gray Bamford |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daylesford House Moreton In Marsh Gloucestershire GL56 0YH Wales |
Secretary Name | Mr Steven Ernest Robert Ovens |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broad View Tythe Barn Road Alton Stoke-On-Trent ST10 4EY |
Director Name | Ms Ruth Anne Francis Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kassala Road London SW11 4HN |
Director Name | Jamie Matthew Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2014) |
Role | Compamy Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Royal House Wenlock Road London N1 7SH |
Director Name | Offshelf Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Website | daylesfordorganic.com |
---|---|
Telephone | 01608 731700 |
Telephone region | Chipping Norton |
Registered Address | 19 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
44.7m at £1 | Bholdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,649,638 |
Gross Profit | £4,175,539 |
Net Worth | -£14,700,278 |
Cash | £434,538 |
Current Liabilities | £25,540,743 |
Latest Accounts | 26 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
18 January 2021 | Director's details changed for Ruth Anne Francis Kennedy on 18 January 2021 (2 pages) |
---|---|
27 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
20 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 February 2019 | Secretary's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018 (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Jamie Mitchell as a director (1 page) |
3 April 2014 | Termination of appointment of Jamie Mitchell as a director (1 page) |
31 December 2013 | Change of name notice (2 pages) |
31 December 2013 | Company name changed daylesford LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Company name changed daylesford LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Change of name notice (2 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 October 2012 | Company name changed daylesford organic LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Company name changed daylesford organic LIMITED\certificate issued on 30/10/12
|
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Full accounts made up to 31 December 2009 (16 pages) |
1 November 2011 | Full accounts made up to 31 December 2009 (16 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Resolutions
|
9 March 2010 | Appointment of Ruth Anne Francis Kennedy as a director (3 pages) |
9 March 2010 | Appointment of Ruth Anne Francis Kennedy as a director (3 pages) |
9 March 2010 | Appointment of Jamie Matthew Mitchell as a director (3 pages) |
9 March 2010 | Appointment of Jamie Matthew Mitchell as a director (3 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
11 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
21 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 June 2004 | Company name changed wootton organic LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed wootton organic LIMITED\certificate issued on 02/06/04 (2 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page) |
8 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Company name changed organic factory LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed organic factory LIMITED\certificate issued on 23/09/02 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
28 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
17 July 2001 | Resolutions
|
11 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
23 February 2000 | Company name changed offshelf 267 LTD\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed offshelf 267 LTD\certificate issued on 24/02/00 (2 pages) |
29 October 1999 | Incorporation (18 pages) |
29 October 1999 | Incorporation (18 pages) |