Company NameThe Organic Stores Limited
DirectorsNeal Derek Jones and Eleanor Minton
Company StatusActive
Company Number03956722
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Neal Derek Jones
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(15 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Grange Court
Mancot
Flintshire
CH5 2EZ
Wales
Director NameMs Eleanor Minton
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(15 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Grange Court
Mancot
Flintshire
CH5 2EZ
Wales
Director NameAllan Wynne Hughes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Briallen Pantymwyn Road
Cilcain
Mold
Clwyd
CH7 5NL
Wales
Director NameMrs Dawn Lesley Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Briallen Pantymwyn Road
Cilcain
Mold
Clwyd
CH7 5NL
Wales
Secretary NameMrs Dawn Lesley Hughes
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Briallen Pantymwyn Road
Cilcain
Mold
Clwyd
CH7 5NL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01244 881209
Telephone regionChester

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,743
Cash£60
Current Liabilities£22,821

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Registered office address changed from First Floor 20a Handbridge Chester CH4 7JE England to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page)
10 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
4 February 2019Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF England to First Floor 20a Handbridge Chester CH4 7JE on 4 February 2019 (1 page)
2 December 2018Registered office address changed from 3 the Green Mancot Lane Mancot Deeside Clwyd CH5 2AJ Wales to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 2 December 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Notification of Neal Derek Jones as a person with significant control on 6 April 2017 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
24 April 2018Notification of Eleanor Minton as a person with significant control on 6 April 2017 (2 pages)
18 January 2018Registered office address changed from 6 Grange Court Mancot Deeside Clwyd CH5 2EZ Wales to 3 the Green Mancot Lane Mancot Deeside Clwyd CH5 2AJ on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 6 Grange Court Mancot Deeside Clwyd CH5 2EZ Wales to 3 the Green Mancot Lane Mancot Deeside Clwyd CH5 2AJ on 18 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
16 November 2016Termination of appointment of Allan Wynne Hughes as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Allan Wynne Hughes as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Dawn Lesley Hughes as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Dawn Lesley Hughes as a secretary on 16 November 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Termination of appointment of Dawn Lesley Hughes as a secretary on 16 November 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Termination of appointment of Dawn Lesley Hughes as a director on 16 November 2016 (1 page)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(8 pages)
19 April 2016Registered office address changed from Ty Briallen Pantymwyn Road Cilcain Mold Clwyd CH7 5NL to 6 Grange Court Mancot Deeside Clwyd CH5 2EZ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Ty Briallen Pantymwyn Road Cilcain Mold Clwyd CH7 5NL to 6 Grange Court Mancot Deeside Clwyd CH5 2EZ on 19 April 2016 (1 page)
18 March 2016Appointment of Ms Eleanor Minton as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Neal Derek Jones as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Ms Eleanor Minton as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Neal Derek Jones as a director on 18 March 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Registered office address changed from Pen Y Graig Cilcain Road, Pantymwyn Mold Flintshire CH7 5NJ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Pen Y Graig Cilcain Road, Pantymwyn Mold Flintshire CH7 5NJ on 15 October 2010 (1 page)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Dawn Lesley Hughes on 27 March 2010 (2 pages)
13 April 2010Secretary's details changed for Dawn Lesley Hughes on 27 March 2010 (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Dawn Lesley Hughes on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Allan Wynne Hughes on 27 March 2010 (2 pages)
13 April 2010Secretary's details changed for Dawn Lesley Hughes on 27 March 2010 (1 page)
13 April 2010Director's details changed for Allan Wynne Hughes on 27 March 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 27/03/08; full list of members (4 pages)
28 April 2008Return made up to 27/03/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 27/03/06; full list of members (7 pages)
16 May 2006Return made up to 27/03/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 May 2005Return made up to 27/03/05; full list of members (7 pages)
26 May 2005Return made up to 27/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Registered office changed on 30/12/02 from: pen y graig pantymwyn mold flintshire CH7 5NJ (1 page)
30 December 2002Registered office changed on 30/12/02 from: pen y graig pantymwyn mold flintshire CH7 5NJ (1 page)
4 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 May 2001Return made up to 27/03/01; full list of members (6 pages)
1 May 2001Return made up to 27/03/01; full list of members (6 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 13 caer gog pantymwyn mold clwyd CH7 5EX (1 page)
5 May 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 13 caer gog pantymwyn mold clwyd CH7 5EX (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000Incorporation (12 pages)
27 March 2000Incorporation (12 pages)