Background WavePink WaveYellow Wave

ORGANIC FARMERS AND GROWERS C.I.C. (01202852)

ORGANIC FARMERS AND GROWERS C.I.C. (01202852) is an active UK company. incorporated on 7 March 1975. with registered office in Shrewsbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ORGANIC FARMERS AND GROWERS C.I.C. has been registered for 51 years. Current directors include CORBETT, Richard Gerard Heaton, PEERS, Charles Oliver, SCALE, Justin Matthew Dean and 1 others.

Company Number
01202852
Status
active
Type
ltd
Incorporated
7 March 1975
Age
51 years
Address
Old Estate Yard Shrewsbury Road, Shrewsbury, SY4 3AG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CORBETT, Richard Gerard Heaton, PEERS, Charles Oliver, SCALE, Justin Matthew Dean, THOMPSON, Richard Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC FARMERS AND GROWERS C.I.C.

ORGANIC FARMERS AND GROWERS C.I.C. is an active company incorporated on 7 March 1975 with the registered office located in Shrewsbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ORGANIC FARMERS AND GROWERS C.I.C. was registered 51 years ago.(SIC: 94990)

Status

active

Active since 51 years ago

Company No

01202852

LTD Company

Age

51 Years

Incorporated 7 March 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ORGANIC FARMERS AND GROWERS LIMITED
From: 7 March 1975To: 16 July 2016
Contact
Address

Old Estate Yard Shrewsbury Road Albrighton Shrewsbury, SY4 3AG,

Previous Addresses

Old Estate Yard Shrewsbury Road Albrighton Shrewsbury Shropshire SY4 3AG United Kingdom
From: 7 January 2019To: 7 January 2019
The Old Estate Yard Shrewsbury Road Albrighton Shrewsbury Shropshire SY4 3AG
From: 7 March 1975To: 7 January 2019
Timeline

5 key events • 1975 - 2015

Funding Officers Ownership
Company Founded
Mar 75
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Jan 15
Director Left
Mar 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EDGE, Elizabeth Christine

Active
Mansty, PenkridgeST19 5SA
Secretary
Appointed 21 Jan 2025

CORBETT, Richard Gerard Heaton

Active
Church Farm Hatherton, CannockWS11 1RR
Born December 1953
Director
Appointed 23 Apr 2003

PEERS, Charles Oliver

Active
Windmill Hill, OxfordOX44 7NW
Born October 1937
Director
Appointed N/A

SCALE, Justin Matthew Dean

Active
Walwyns Castle, HaverfordwestSA62 3DY
Born February 1968
Director
Appointed 01 Jan 2015

THOMPSON, Richard Joseph

Active
York Grounds Farm, CottinghamHU16 5YL
Born December 1959
Director
Appointed 16 Mar 1994

SCULTHORPE, Robert Leslie

Resigned
8a New Road, ElyCB6 2AP
Secretary
Appointed 26 May 1993
Resigned 02 Oct 2005

STICKLAND, Philip Gerald

Resigned
Pipkins Church Meadow, FinninghamIP14 4JW
Secretary
Appointed N/A
Resigned 26 May 1993

THOMPSON, Bernard

Resigned
4 Glen Cottages, TelfordTF2 6SB
Secretary
Appointed 10 Nov 2005
Resigned 09 Sept 2008

ALLAN, William

Resigned
6 Haconby Lane, BournePE10 0NP
Born February 1936
Director
Appointed 10 Jan 1996
Resigned 08 Sept 2005

BATES, Mary Angela Sarah

Resigned
The Manor House, GranthamNG33 5LH
Born July 1928
Director
Appointed 24 Sept 1996
Resigned 01 Jan 2015

CULLIMORE, Alexander John

Resigned
Newhouse Farm, Cambridge VillageGL2 7AT
Born October 1959
Director
Appointed 16 Mar 1994
Resigned 26 Sept 1995

EDWARDS, David Graham

Resigned
Glencoe, NewtownSY16 3AW
Born November 1965
Director
Appointed 20 Nov 1997
Resigned 28 Jul 2004

ELGAR, Nigel David

Resigned
Cannon, WelshpoolSY21 0JJ
Born November 1960
Director
Appointed 16 Mar 1994
Resigned 22 Jul 2000

GOVIER, Bernard John

Resigned
Langridge Farm, CreditonEX17 5HH
Born February 1938
Director
Appointed N/A
Resigned 24 Sept 1996

HORTON FAWKES, George Nicholas Le Gendre

Resigned
Farnley Hall, OtleyLS21 2QF
Born September 1925
Director
Appointed N/A
Resigned 24 Mar 1992

ONIONS, Peter James

Resigned
Shelton Lodge, NewarkNG23 5JJ
Born December 1930
Director
Appointed 26 Sept 1995
Resigned 01 Jun 2002

PERSEY, Roger Lucas

Resigned
Colliton Barton, HonitonEX14 0LJ
Born November 1944
Director
Appointed N/A
Resigned 19 Jan 1994

PROCTOR, Ian

Resigned
Sheffield Road, KillamarshS21 1ED
Born December 1955
Director
Appointed 11 Jul 1997
Resigned 23 Dec 2004

SCOTT, Geoffrey Pelham

Resigned
Reydon Grove Farm, SouthwoldIP18 6SN
Born August 1933
Director
Appointed N/A
Resigned 01 Dec 1996

STICKLAND, David Reynolds

Resigned
Brenleen The Lane, IpswichIP6 8GR
Born December 1930
Director
Appointed N/A
Resigned 14 Jan 1994

TICKLE, Anthony John

Resigned
Drudgeon Farm, DartfordDA2 8AP
Born March 1936
Director
Appointed 21 Nov 1996
Resigned 26 Nov 1998
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Of Name Community Interest Company
16 July 2016
CICCONCICCON
Resolution
16 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Statement Of Companys Objects
11 January 2012
CC04CC04
Capital Cancellation Shares
4 January 2012
SH06Cancellation of Shares
Resolution
4 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Memorandum Articles
17 April 2009
MEM/ARTSMEM/ARTS
Resolution
17 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
287Change of Registered Office
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
29 December 2005
353353
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
30 June 1994
288288
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
13 March 1994
288288
Legacy
21 February 1994
288288
Legacy
29 July 1993
287Change of Registered Office
Legacy
23 June 1993
288288
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
24 February 1993
123Notice of Increase in Nominal Capital
Legacy
5 February 1993
363sAnnual Return (shuttle)
Resolution
5 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Resolution
2 August 1990
RESOLUTIONSResolutions
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
22 September 1988
363363
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
7 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Incorporation Company
7 March 1975
NEWINCIncorporation