London
W1U 6UE
Director Name | Mr Steven Joseph Baird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Jordi Alexander Robinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Anish Pravinkumar Ganatra |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | India |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Simon Christopher Clayton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2015) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | David John Tovell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2015) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE |
Secretary Name | David John Tovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2015) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Hrishikesh Arvind Mafatlal |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Shekhar Shridhar Khanolkar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Dr Vladimir Kabakov |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2018(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Radhesh Ratnakar Welling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.manchesterorganics.com/ |
---|---|
Email address | [email protected] |
Telephone | 01928 710200 |
Telephone region | Runcorn |
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
5.1k at £0.01 | Navin Fluorine International LTD 51.00% Ordinary |
---|---|
500 at £0.01 | Andrew Regan 5.00% Ordinary |
500 at £0.01 | Robert David Grant 5.00% Ordinary |
2k at £0.01 | David John Tovell 19.50% Ordinary |
2k at £0.01 | Simon Christopher Clayton 19.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,064,237 |
Gross Profit | £2,389,379 |
Net Worth | £3,202,663 |
Cash | £683,184 |
Current Liabilities | £675,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 September 2001 | Delivered 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 |
---|
7 February 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
19 December 2023 | Termination of appointment of Radhesh Ratnakar Welling as a director on 15 December 2023 (1 page) |
20 October 2023 | Appointment of Mr Jordi Alexander Robinson as a director on 20 October 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
10 February 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
13 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 January 2021 | Director's details changed for Vishad Padmanabh Mafatlal on 10 December 2020 (2 pages) |
6 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
12 March 2019 | Appointment of Mr Radhesh Ratnakar Welling as a director on 1 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Steven Joseph Baird as a director on 1 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Vladimir Kabakov as a director on 14 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Shekhar Shridhar Khanolkar as a director on 12 October 2018 (1 page) |
9 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
1 March 2018 | Appointment of Mr Vladimir Kabakov as a director on 16 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Vladimir Kabakov on 16 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
23 June 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Hrishikesh Arvind Mafatlal as a director on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Hrishikesh Arvind Mafatlal as a director on 31 August 2016 (1 page) |
5 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of Simon Christopher Clayton as a director on 2 October 2015 (1 page) |
5 February 2016 | Termination of appointment of David John Tovell as a director on 2 October 2015 (1 page) |
5 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of David John Tovell as a director on 2 October 2015 (1 page) |
5 February 2016 | Termination of appointment of Simon Christopher Clayton as a director on 2 October 2015 (1 page) |
6 November 2015 | Resolutions
|
6 November 2015 | Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of David John Tovell as a secretary on 2 October 2015 (2 pages) |
6 November 2015 | Resolutions
|
11 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
11 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 May 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
19 May 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
3 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
27 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Director's details changed for David John Tovell on 13 December 2011 (2 pages) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Director's details changed for David John Tovell on 13 December 2011 (2 pages) |
20 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 June 2012 | Secretary's details changed for David John Tovell on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for David John Tovell on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for David John Tovell on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Simon Christopher Clayton on 8 June 2012 (2 pages) |
30 April 2012 | Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 30 April 2012 (1 page) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Director's details changed for David John Tovell on 11 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Simon Christopher Clayton on 11 December 2011 (2 pages) |
9 January 2012 | Director's details changed for David John Tovell on 11 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Simon Christopher Clayton on 11 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for David John Tovell on 11 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for David John Tovell on 11 December 2011 (2 pages) |
7 June 2011 | Appointment of Vishad Padmanabh Mafatlal as a director (3 pages) |
7 June 2011 | Appointment of Vishad Padmanabh Mafatlal as a director (3 pages) |
16 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
16 May 2011 | Appointment of Hrishikesh Arvind Mafatlal as a director (3 pages) |
16 May 2011 | Appointment of Shekhar Shridhar Khanolkar as a director (3 pages) |
16 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
16 May 2011 | Appointment of Hrishikesh Arvind Mafatlal as a director (3 pages) |
16 May 2011 | Appointment of Shekhar Shridhar Khanolkar as a director (3 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
4 May 2011 | Statement of capital on 9 April 2011
|
4 May 2011 | Statement of capital on 9 April 2011
|
4 May 2011 | Statement of capital on 9 April 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Sub-division of shares on 18 November 2010 (5 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
29 November 2010 | Sub-division of shares on 18 November 2010 (5 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
29 November 2010 | Resolutions
|
29 November 2010 | Statement of company's objects (2 pages) |
29 November 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members
|
18 January 2007 | Return made up to 12/12/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 August 2006 | Total 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 2006 | Return made up to 12/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (9 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
31 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
22 September 2001 | Particulars of mortgage/charge (5 pages) |
22 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
7 January 1998 | Company name changed\certificate issued on 07/01/98 (2 pages) |
7 January 1998 | Company name changed\certificate issued on 07/01/98 (2 pages) |
14 July 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
14 July 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
30 January 1997 | Ad 20/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 1997 | Ad 20/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Incorporation (10 pages) |
12 December 1996 | Incorporation (10 pages) |