Company NameOrganics 2.0 Limited
Company StatusDissolved
Company Number06329147
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Anthony Gerard Clavell Bate
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spread Eagle Barn
Barrow
Clitheroe
Lancashire
BB7 9AQ
Secretary NameMr Anthony Gerard Clavell Bate
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spread Eagle Barn
Barrow
Clitheroe
Lancashire
BB7 9AQ
Director NameMaurice Patrick Hedgecock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address16 Telford Close
Conwy Marina
Conwy
Gwynedd
LL32 8GT
Wales
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.organics2.co.uk

Location

Registered AddressC/O Wiltshire Farm Foods
1 Pendle Court Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(5 pages)
7 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 September 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
17 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
17 September 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 58B chester enterprise centre hoole bridge chester CH2 3NE (1 page)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: 58B chester enterprise centre hoole bridge chester CH2 3NE (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
31 July 2007Incorporation (13 pages)
31 July 2007Incorporation (13 pages)