Manchester
M11 2WJ
Director Name | Anna Louise Goodwin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(4 years after company formation) |
Appointment Duration | 23 years |
Role | Organic Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | A7-A10 Whitworth Street East Manchester M11 2WJ |
Director Name | Pauline Mary Proctor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(4 years after company formation) |
Appointment Duration | 23 years |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | A7-A10 Whitworth Street East Manchester M11 2WJ |
Secretary Name | Anna Louise Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5NA |
Director Name | Mr Sean Ruffell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | A7-A10 Whitworth Street East Manchester M11 2WJ |
Director Name | Robin William Goater |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Distributor |
Correspondence Address | Fallover House 30 Bronte St. Hulme Manchester M15 6QL |
Director Name | John Edward Hulton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Portman Road Liverpool Merseyside L15 2HH |
Director Name | Mr Stephen David Kinneavy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Organic Food Wholesaler |
Correspondence Address | 171 Whitehouse Lane Sheffield South Yorkshire S6 2UY |
Director Name | William Ralph Kirby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | 10 Richmond Road Hockley Birmingham West Midlands B18 5NH |
Director Name | Anna Louise Mackay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Self Employed |
Correspondence Address | 30 Lapwing Lane West Didsbury Manchester M20 2NS |
Director Name | Michael Robert Shaw |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 53 Powell Street Clayton Manchester M11 4GY |
Secretary Name | Mr Stephen David Kinneavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Organic Food Wholesaler |
Correspondence Address | 171 Whitehouse Lane Sheffield South Yorkshire S6 2UY |
Secretary Name | Norman Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2001) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornsett Birch Vale High Peak Derbyshire SK22 1AZ |
Secretary Name | Norman Eadie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2001) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornsett Birch Vale High Peak Derbyshire SK22 1AZ |
Director Name | Jonathan Edward Roy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years after company formation) |
Appointment Duration | 5 months (resigned 04 September 2001) |
Role | Manager |
Correspondence Address | Flat 2 46 Tatton Road South Heaton Moor Stockport Cheshire SK4 4LU |
Director Name | Adam Richard York |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 February 2010) |
Role | Retailer |
Correspondence Address | 24 Athol Road Whalley Range Manchester Lancashire M16 8QN |
Director Name | Kerry Ann Vosper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2004) |
Role | Shopworker |
Correspondence Address | 10avondale Road Wavetree Liverpool L15 3HE |
Secretary Name | Kerry Ann Vosper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2004) |
Role | Shopworker |
Correspondence Address | 10avondale Road Wavetree Liverpool L15 3HE |
Website | organic2000.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2234944 |
Telephone region | Manchester |
Registered Address | A7-A10 Whitworth Street East Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £72,116 |
Cash | £47,597 |
Current Liabilities | £99,487 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
28 June 2023 | Accounts for a small company made up to 30 March 2022 (9 pages) |
---|---|
17 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
31 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
28 April 2022 | Director's details changed for Norman Eadie on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Pauline Mary Proctor on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Anna Louise Goodwin on 28 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Sean Ruffell on 20 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
11 March 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 November 2020 | Director's details changed for Norman Eadie on 12 April 2018 (2 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
14 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Sean Ruffell as a director on 1 November 2015 (2 pages) |
14 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
14 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
16 April 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 21 March 2011 no member list (5 pages) |
13 April 2011 | Annual return made up to 21 March 2011 no member list (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Pauline Mary Proctor on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Norman Eadie on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Pauline Mary Proctor on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Norman Eadie on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Anna Louise Goodwin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Anna Louise Goodwin on 29 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Adam York as a director (1 page) |
26 February 2010 | Termination of appointment of Adam York as a director (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Annual return made up to 21/03/09 (3 pages) |
15 April 2009 | Annual return made up to 21/03/09 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Annual return made up to 21/03/08 (3 pages) |
2 April 2008 | Annual return made up to 21/03/08 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Annual return made up to 21/03/07 (2 pages) |
15 May 2007 | Annual return made up to 21/03/07 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Annual return made up to 21/03/06
|
7 June 2006 | Annual return made up to 21/03/06
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: organic 2000 LTD unit B23 new smithfield market gorton manchester M11 2WJ (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: organic 2000 LTD unit B23 new smithfield market gorton manchester M11 2WJ (1 page) |
16 June 2005 | Annual return made up to 21/03/05
|
16 June 2005 | Annual return made up to 21/03/05
|
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Annual return made up to 21/03/04
|
26 November 2004 | Annual return made up to 21/03/04
|
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | New secretary appointed (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 July 2003 | Annual return made up to 21/03/03
|
27 July 2003 | Annual return made up to 21/03/03
|
13 August 2002 | Annual return made up to 21/03/02 (4 pages) |
13 August 2002 | Annual return made up to 21/03/02 (4 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2001 | Annual return made up to 21/03/01 (4 pages) |
9 November 2001 | Annual return made up to 21/03/01 (4 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: the shambles 1A mellor road new mills high peak derbyshire SK22 4DW (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: the shambles 1A mellor road new mills high peak derbyshire SK22 4DW (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 21/03/00 (4 pages) |
21 April 2000 | Annual return made up to 21/03/00 (4 pages) |
16 April 1999 | Annual return made up to 21/03/99 (4 pages) |
16 April 1999 | Annual return made up to 21/03/99 (4 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Annual return made up to 21/03/98 (6 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Annual return made up to 21/03/98 (6 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 205/207 crookes valley road sheffield S10 1BA (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 205/207 crookes valley road sheffield S10 1BA (1 page) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
21 March 1997 | Incorporation (26 pages) |
21 March 1997 | Incorporation (26 pages) |