ORGANIC ARABLE MARKETING COMPANY LIMITED
Status | ACTIVE |
Company No. | 03793201 |
Category | Private Limited Company |
Incorporated | 22 Jun 1999 |
Age | 24 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ORGANIC ARABLE MARKETING COMPANY LIMITED is an active private limited company with number 03793201. It was incorporated 24 years, 11 months, 8 days ago, on 22 June 1999. The company address is Taylorcocks Shoreham Road Taylorcocks Shoreham Road, Steyning, BN44 3TN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Dr Julia Mary Cooper
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Caroline Maclennan
Termination date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stuart Pawsey
Appointment date: 2022-03-24
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Jeremy Ben Dufosee
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Charles Seaborne
Appointment date: 2021-05-25
Documents
Capital cancellation shares
Date: 15 Mar 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH06
Capital : 1,215 GBP
Date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Peter David Kindersley
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy May
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Caroline Maclennan
Appointment date: 2020-07-17
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Denholm Pearce
Termination date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: C/O Russell New the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
Change date: 2019-06-03
New address: Taylorcocks Shoreham Road Upper Beeding Steyning BN44 3TN
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Nigel Lemoine Minister
Termination date: 2019-01-07
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Charles Nigel Wookey
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Lawrence Woodward
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lindley Lea
Appointment date: 2018-09-04
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stephen Cheek
Appointment date: 2018-08-13
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mr Bruce Denholm Pearce
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Jeremy Ben Dufosee
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Richard John Morris
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: John Stuart Pawsey
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Elved Cyril Phillips
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 10 Aug 2017
Category: Capital
Type: SH06
Capital : 8,505 GBP
Date: 2017-08-10
Documents
Capital return purchase own shares
Date: 13 Oct 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-25
Officer name: Mr Richard John Morris
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Patricia Marie Woodward
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Nicholas Wookey
Appointment date: 2014-09-18
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Alexander
Appointment date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: John Stuart Pawsey
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Charles Nigel Wookey
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: John Newman
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Adrian Robert Otho Steele
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Gerald Nigel Lemoine Minister
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: the Organic Research Centre Elm Farm Hamstead Marshall Nr Newbury Berkshire RG20 0HR
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john stuart pawsey
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian eastwood
Documents
Legacy
Date: 08 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed elved cyril phillips
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew barnard
Documents
Accounts with accounts type small
Date: 13 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia walters / 22/02/2008
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; no change of members
Documents
Accounts with accounts type small
Date: 18 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; no change of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; no change of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
46 - 48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 04233412 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATLAS CONSULTANCY LIMITED,GERRARDS CROSS,SL9 8HF
Number: | 10419001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON COURT (RUGBY) LIMITED
7-11 ALBERT STREET,RUGBY,CV21 2RX
Number: | 02123384 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HATHERLEIGH ROAD,LEICESTER,LE5 5NR
Number: | 09262622 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN CROSS HOUSE,LONDON,WC2N 4JF
Number: | 10818966 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE INTERNET SERVICES LIMITED
C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN
Number: | 03077184 |
Status: | ACTIVE |
Category: | Private Limited Company |