ORGANIC FARM FOODS LIMITED
STRATFORD-UPON-AVON ORGANIC FARM FOODS (WALES) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9BG

Company number 02061388
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address 53 TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 9BG
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Director's details changed for Mr Adam John Paul Wakeley on 19 October 2016; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Colin Banton as a secretary on 17 May 2016. The most likely internet sites of ORGANIC FARM FOODS LIMITED are www.organicfarmfoods.co.uk, and www.organic-farm-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Hatton (Warks) Rail Station is 6.8 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Organic Farm Foods Limited is a Private Limited Company. The company registration number is 02061388. Organic Farm Foods Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Organic Farm Foods Limited is 53 Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon Warwickshire England Cv37 9bg. . WAKELEY, Adam John Paul is a Director of the company. Secretary BANTON, Colin has been resigned. Secretary HARRINGTON, Michael William has been resigned. Secretary REES, Suzanne Kathleen Margaret has been resigned. Secretary REES, Suzanne Kathleen Margaret has been resigned. Secretary SEGGER, Gordon Philip has been resigned. Secretary TRILL, Peter John has been resigned. Director BANTON, Colin has been resigned. Director HARRINGTON, Michael William has been resigned. Director KINDERSLEY, Peter David has been resigned. Director LANE, Christopher John has been resigned. Director LLEWELLIN, Peter Charles has been resigned. Director NYMAN, Pieter, Drs has been resigned. Director REES, Suzanne Kathleen Margaret has been resigned. Director ROSS, Adrian Laurence Brian has been resigned. Director RUSKIN WYER, Philip Bradlee has been resigned. Director SEGGER, Gordon Philip has been resigned. Director SEGGER, Lawrence has been resigned. Director SEGGER, Peter has been resigned. Director SLATTER, John Arthur has been resigned. Director TRILL, Peter John has been resigned. Director VACCARO, James Carmine Antony has been resigned. Director TRIODOS INVESTMENTS LTD has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Director
WAKELEY, Adam John Paul
Appointed Date: 02 December 2005
60 years old

Resigned Directors

Secretary
BANTON, Colin
Resigned: 17 May 2016
Appointed Date: 07 March 2005

Secretary
HARRINGTON, Michael William
Resigned: 03 May 2004
Appointed Date: 05 March 2002

Secretary
REES, Suzanne Kathleen Margaret
Resigned: 05 March 2002
Appointed Date: 03 August 1997

Secretary
REES, Suzanne Kathleen Margaret
Resigned: 31 March 1995

Secretary
SEGGER, Gordon Philip
Resigned: 03 August 1997
Appointed Date: 01 April 1995

Secretary
TRILL, Peter John
Resigned: 07 March 2005
Appointed Date: 23 May 2004

Director
BANTON, Colin
Resigned: 17 May 2016
Appointed Date: 07 March 2005
56 years old

Director
HARRINGTON, Michael William
Resigned: 03 May 2004
79 years old

Director
KINDERSLEY, Peter David
Resigned: 18 January 2011
Appointed Date: 24 November 2004
84 years old

Director
LANE, Christopher John
Resigned: 14 July 2006
Appointed Date: 01 April 2006
82 years old

Director
LLEWELLIN, Peter Charles
Resigned: 20 February 2004
Appointed Date: 04 November 2002
58 years old

Director
NYMAN, Pieter, Drs
Resigned: 28 September 2004
Appointed Date: 03 May 2004
64 years old

Director
REES, Suzanne Kathleen Margaret
Resigned: 03 May 2004
70 years old

Director
ROSS, Adrian Laurence Brian
Resigned: 03 May 2004
Appointed Date: 04 November 2002
63 years old

Director
RUSKIN WYER, Philip Bradlee
Resigned: 27 July 2004
Appointed Date: 03 May 2004
65 years old

Director
SEGGER, Gordon Philip
Resigned: 03 August 1997
76 years old

Director
SEGGER, Lawrence
Resigned: 01 July 2000
74 years old

Director
SEGGER, Peter
Resigned: 09 October 2007
80 years old

Director
SLATTER, John Arthur
Resigned: 10 January 2006
Appointed Date: 03 May 2004
75 years old

Director
TRILL, Peter John
Resigned: 07 March 2005
Appointed Date: 23 May 2004
83 years old

Director
VACCARO, James Carmine Antony
Resigned: 06 October 2008
Appointed Date: 28 September 2004
51 years old

Director
TRIODOS INVESTMENTS LTD
Resigned: 18 January 2011
Appointed Date: 06 October 2008

ORGANIC FARM FOODS LIMITED Events

19 Oct 2016
Director's details changed for Mr Adam John Paul Wakeley on 19 October 2016
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Termination of appointment of Colin Banton as a secretary on 17 May 2016
27 Sep 2016
Termination of appointment of Colin Banton as a director on 17 May 2016
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 272,726.5

...
... and 167 more events
16 Oct 1987
Particulars of mortgage/charge

10 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1986
Accounting reference date notified as 31/03

03 Oct 1986
Incorporation
03 Oct 1986
Certificate of Incorporation

ORGANIC FARM FOODS LIMITED Charges

21 February 2011
Guarantee and fixed and floating charge
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2011
Deed of charge over credit balances
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 April 2004
Mortgage of chattels
Delivered: 23 April 2004
Status: Satisfied on 18 May 2007
Persons entitled: Jonathan Michael Mercer
Description: Chattels plant machinery and things so described in the…
29 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 1 October 2003
Status: Satisfied on 25 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
23 December 1991
Charge
Delivered: 31 December 1991
Status: Satisfied on 25 February 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on goodwill and uncalled capital patents…
24 April 1989
Charge
Delivered: 28 April 1989
Status: Satisfied on 25 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
2 October 1987
Charge and debenture
Delivered: 16 October 1987
Status: Satisfied on 27 June 1989
Persons entitled: Peter Sogger and Anne Evans.
Description: Assets acquired for purpose of resale and all book debts…