Company NameManchester Organics Limited
Company StatusActive
Company Number03290939
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Previous NameResil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameVishad Padmanabh Mafatlal
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2011(14 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Steven Joseph Baird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Jordi Alexander Robinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(26 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Anish Pravinkumar Ganatra
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2024(27 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameSimon Christopher Clayton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2015)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameDavid John Tovell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2015)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address316 Blackpool Road
Fulwood
Preston
Lancashire
PR2 3AE
Secretary NameDavid John Tovell
NationalityBritish
StatusResigned
Appointed13 December 1996(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2015)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameHrishikesh Arvind Mafatlal
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed12 April 2011(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameShekhar Shridhar Khanolkar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed12 April 2011(14 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameDr Vladimir Kabakov
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2018(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Radhesh Ratnakar Welling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor 126-134 Baker Street
London
W1U 6UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.manchesterorganics.com/
Email address[email protected]
Telephone01928 710200
Telephone regionRuncorn

Location

Registered AddressThe Heath Business &
Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

5.1k at £0.01Navin Fluorine International LTD
51.00%
Ordinary
500 at £0.01Andrew Regan
5.00%
Ordinary
500 at £0.01Robert David Grant
5.00%
Ordinary
2k at £0.01David John Tovell
19.50%
Ordinary
2k at £0.01Simon Christopher Clayton
19.50%
Ordinary

Financials

Year2014
Turnover£5,064,237
Gross Profit£2,389,379
Net Worth£3,202,663
Cash£683,184
Current Liabilities£675,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

17 September 2001Delivered on: 22 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 clifton lane ashville industrial estate runcorn t/no;-CH457943. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 February 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
19 December 2023Termination of appointment of Radhesh Ratnakar Welling as a director on 15 December 2023 (1 page)
20 October 2023Appointment of Mr Jordi Alexander Robinson as a director on 20 October 2023 (2 pages)
16 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
10 February 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 March 2021 (11 pages)
13 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 January 2021Director's details changed for Vishad Padmanabh Mafatlal on 10 December 2020 (2 pages)
6 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 March 2019 (9 pages)
12 March 2019Appointment of Mr Radhesh Ratnakar Welling as a director on 1 March 2019 (2 pages)
12 March 2019Appointment of Mr Steven Joseph Baird as a director on 1 March 2019 (2 pages)
5 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Vladimir Kabakov as a director on 14 December 2018 (1 page)
5 December 2018Termination of appointment of Shekhar Shridhar Khanolkar as a director on 12 October 2018 (1 page)
9 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
1 March 2018Appointment of Mr Vladimir Kabakov as a director on 16 February 2018 (2 pages)
1 March 2018Director's details changed for Mr Vladimir Kabakov on 16 February 2018 (2 pages)
17 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
23 June 2017Accounts for a small company made up to 31 March 2017 (18 pages)
23 June 2017Accounts for a small company made up to 31 March 2017 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 September 2016Termination of appointment of Hrishikesh Arvind Mafatlal as a director on 31 August 2016 (1 page)
8 September 2016Termination of appointment of Hrishikesh Arvind Mafatlal as a director on 31 August 2016 (1 page)
5 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Termination of appointment of Simon Christopher Clayton as a director on 2 October 2015 (1 page)
5 February 2016Termination of appointment of David John Tovell as a director on 2 October 2015 (1 page)
5 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Termination of appointment of David John Tovell as a director on 2 October 2015 (1 page)
5 February 2016Termination of appointment of Simon Christopher Clayton as a director on 2 October 2015 (1 page)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 November 2015Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages)
6 November 2015Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages)
6 November 2015Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
11 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
19 May 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
19 May 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
27 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
11 January 2013Director's details changed for David John Tovell on 13 December 2011 (2 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
11 January 2013Director's details changed for David John Tovell on 13 December 2011 (2 pages)
20 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 June 2012Secretary's details changed for David John Tovell on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for David John Tovell on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for David John Tovell on 8 June 2012 (1 page)
8 June 2012Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages)
30 April 2012Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 30 April 2012 (1 page)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
9 January 2012Director's details changed for David John Tovell on 11 December 2011 (2 pages)
9 January 2012Director's details changed for Simon Christopher Clayton on 11 December 2011 (2 pages)
9 January 2012Director's details changed for David John Tovell on 11 December 2011 (2 pages)
9 January 2012Director's details changed for Simon Christopher Clayton on 11 December 2011 (2 pages)
9 January 2012Secretary's details changed for David John Tovell on 11 December 2011 (2 pages)
9 January 2012Secretary's details changed for David John Tovell on 11 December 2011 (2 pages)
7 June 2011Appointment of Vishad Padmanabh Mafatlal as a director (3 pages)
7 June 2011Appointment of Vishad Padmanabh Mafatlal as a director (3 pages)
16 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
16 May 2011Appointment of Hrishikesh Arvind Mafatlal as a director (3 pages)
16 May 2011Appointment of Shekhar Shridhar Khanolkar as a director (3 pages)
16 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
16 May 2011Appointment of Hrishikesh Arvind Mafatlal as a director (3 pages)
16 May 2011Appointment of Shekhar Shridhar Khanolkar as a director (3 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 188 03/05/2011
(46 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 188 03/05/2011
(46 pages)
4 May 2011Statement of capital on 9 April 2011
  • GBP 100.00
(7 pages)
4 May 2011Statement of capital on 9 April 2011
  • GBP 100.00
(7 pages)
4 May 2011Statement of capital on 9 April 2011
  • GBP 100.00
(7 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100.01
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100.01
(6 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
29 November 2010Sub-division of shares on 18 November 2010 (5 pages)
29 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 90.01
(6 pages)
29 November 2010Sub-division of shares on 18 November 2010 (5 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
29 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 90.01
(6 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
29 November 2010Statement of company's objects (2 pages)
29 November 2010Statement of company's objects (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 January 2008Return made up to 12/12/07; full list of members (3 pages)
22 January 2008Return made up to 12/12/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
18 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 March 2006£ sr 30@1 19/07/05 (1 page)
24 March 2006£ sr 30@1 19/07/05 (1 page)
12 January 2006Return made up to 12/12/05; full list of members (9 pages)
12 January 2006Return made up to 12/12/05; full list of members (9 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 January 2005Return made up to 12/12/04; full list of members (9 pages)
13 January 2005Return made up to 12/12/04; full list of members (9 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 January 2004Return made up to 12/12/03; full list of members (8 pages)
7 January 2004Return made up to 12/12/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 December 2002Return made up to 12/12/02; full list of members (8 pages)
31 December 2002Return made up to 12/12/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 January 2002Return made up to 12/12/01; full list of members (7 pages)
31 January 2002Return made up to 12/12/01; full list of members (7 pages)
22 September 2001Particulars of mortgage/charge (5 pages)
22 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
17 January 2001Return made up to 12/12/00; full list of members (6 pages)
17 January 2001Return made up to 12/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 January 2000Return made up to 12/12/99; full list of members (6 pages)
29 January 2000Return made up to 12/12/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 January 1999Return made up to 12/12/98; full list of members (6 pages)
4 January 1999Return made up to 12/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 January 1998Return made up to 12/12/97; full list of members (6 pages)
9 January 1998Return made up to 12/12/97; full list of members (6 pages)
7 January 1998Company name changed\certificate issued on 07/01/98 (2 pages)
7 January 1998Company name changed\certificate issued on 07/01/98 (2 pages)
14 July 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
14 July 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
30 January 1997Ad 20/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1997Ad 20/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Incorporation (10 pages)
12 December 1996Incorporation (10 pages)