Company NameOrganic 2000 Ltd
Company StatusActive
Company Number03337934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameNorman Eadie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressA7-A10 Whitworth Street East
Manchester
M11 2WJ
Director NameAnna Louise Goodwin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 years after company formation)
Appointment Duration23 years
RoleOrganic Food Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressA7-A10 Whitworth Street East
Manchester
M11 2WJ
Director NamePauline Mary Proctor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 years after company formation)
Appointment Duration23 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressA7-A10 Whitworth Street East
Manchester
M11 2WJ
Secretary NameAnna Louise Goodwin
NationalityBritish
StatusCurrent
Appointed09 February 2004(6 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5NA
Director NameMr Sean Ruffell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressA7-A10 Whitworth Street East
Manchester
M11 2WJ
Director NameRobin William Goater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleDistributor
Correspondence AddressFallover House
30 Bronte St. Hulme
Manchester
M15 6QL
Director NameJohn Edward Hulton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Portman Road
Liverpool
Merseyside
L15 2HH
Director NameMr Stephen David Kinneavy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleOrganic Food Wholesaler
Correspondence Address171 Whitehouse Lane
Sheffield
South Yorkshire
S6 2UY
Director NameWilliam Ralph Kirby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleMarketing
Correspondence Address10 Richmond Road
Hockley
Birmingham
West Midlands
B18 5NH
Director NameAnna Louise Mackay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleSelf Employed
Correspondence Address30 Lapwing Lane
West Didsbury
Manchester
M20 2NS
Director NameMichael Robert Shaw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleManager
Correspondence Address53 Powell Street
Clayton
Manchester
M11 4GY
Secretary NameMr Stephen David Kinneavy
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleOrganic Food Wholesaler
Correspondence Address171 Whitehouse Lane
Sheffield
South Yorkshire
S6 2UY
Secretary NameNorman Eadie
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2001)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornsett
Birch Vale
High Peak
Derbyshire
SK22 1AZ
Secretary NameNorman Eadie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2001)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornsett
Birch Vale
High Peak
Derbyshire
SK22 1AZ
Director NameJonathan Edward Roy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years after company formation)
Appointment Duration5 months (resigned 04 September 2001)
RoleManager
Correspondence AddressFlat 2 46 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LU
Director NameAdam Richard York
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2002(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 February 2010)
RoleRetailer
Correspondence Address24 Athol Road
Whalley Range
Manchester
Lancashire
M16 8QN
Director NameKerry Ann Vosper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2004)
RoleShopworker
Correspondence Address10avondale Road
Wavetree
Liverpool
L15 3HE
Secretary NameKerry Ann Vosper
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2004)
RoleShopworker
Correspondence Address10avondale Road
Wavetree
Liverpool
L15 3HE

Contact

Websiteorganic2000.co.uk
Email address[email protected]
Telephone0161 2234944
Telephone regionManchester

Location

Registered AddressA7-A10 Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£72,116
Cash£47,597
Current Liabilities£99,487

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

28 June 2023Accounts for a small company made up to 30 March 2022 (9 pages)
17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 April 2022Director's details changed for Norman Eadie on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Pauline Mary Proctor on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Anna Louise Goodwin on 28 April 2022 (2 pages)
27 April 2022Director's details changed for Mr Sean Ruffell on 20 April 2022 (2 pages)
27 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
11 March 2022Registered office address changed from Unit Unit D27 New Smithfield Market Openshaw Manchester M11 2WJ to A7-a10 Whitworth Street East Manchester M11 2WJ on 11 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2020Director's details changed for Norman Eadie on 12 April 2018 (2 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
14 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages)
14 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
14 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 21 March 2013 no member list (5 pages)
16 April 2013Annual return made up to 21 March 2013 no member list (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
3 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
13 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 21 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Pauline Mary Proctor on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Norman Eadie on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Pauline Mary Proctor on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Norman Eadie on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Anna Louise Goodwin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Anna Louise Goodwin on 29 March 2010 (2 pages)
26 February 2010Termination of appointment of Adam York as a director (1 page)
26 February 2010Termination of appointment of Adam York as a director (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Annual return made up to 21/03/09 (3 pages)
15 April 2009Annual return made up to 21/03/09 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Annual return made up to 21/03/08 (3 pages)
2 April 2008Annual return made up to 21/03/08 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Annual return made up to 21/03/07 (2 pages)
15 May 2007Annual return made up to 21/03/07 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Annual return made up to 21/03/06
  • 363(287) ‐ Registered office changed on 07/06/06
(5 pages)
7 June 2006Annual return made up to 21/03/06
  • 363(287) ‐ Registered office changed on 07/06/06
(5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Registered office changed on 25/07/05 from: organic 2000 LTD unit B23 new smithfield market gorton manchester M11 2WJ (1 page)
25 July 2005Registered office changed on 25/07/05 from: organic 2000 LTD unit B23 new smithfield market gorton manchester M11 2WJ (1 page)
16 June 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Annual return made up to 21/03/04
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 November 2004Annual return made up to 21/03/04
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (1 page)
24 June 2004New secretary appointed (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
28 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2003Annual return made up to 21/03/03
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/07/03
(6 pages)
27 July 2003Annual return made up to 21/03/03
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/07/03
(6 pages)
13 August 2002Annual return made up to 21/03/02 (4 pages)
13 August 2002Annual return made up to 21/03/02 (4 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
9 November 2001Annual return made up to 21/03/01 (4 pages)
9 November 2001Annual return made up to 21/03/01 (4 pages)
1 November 2001Registered office changed on 01/11/01 from: the shambles 1A mellor road new mills high peak derbyshire SK22 4DW (1 page)
1 November 2001Registered office changed on 01/11/01 from: the shambles 1A mellor road new mills high peak derbyshire SK22 4DW (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
21 April 2000Annual return made up to 21/03/00 (4 pages)
21 April 2000Annual return made up to 21/03/00 (4 pages)
16 April 1999Annual return made up to 21/03/99 (4 pages)
16 April 1999Annual return made up to 21/03/99 (4 pages)
13 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Annual return made up to 21/03/98 (6 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Annual return made up to 21/03/98 (6 pages)
6 January 1999Registered office changed on 06/01/99 from: 205/207 crookes valley road sheffield S10 1BA (1 page)
6 January 1999Registered office changed on 06/01/99 from: 205/207 crookes valley road sheffield S10 1BA (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
21 March 1997Incorporation (26 pages)
21 March 1997Incorporation (26 pages)