Background WavePink WaveYellow Wave

ORGANIC ENTERPRISES LIMITED (01789247)

ORGANIC ENTERPRISES LIMITED (01789247) is an active UK company. incorporated on 6 February 1984. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ORGANIC ENTERPRISES LIMITED has been registered for 42 years. Current directors include BOND, David, MCINDOE, Jolyon Thorpe, ROBINSON, David Christopher and 3 others.

Company Number
01789247
Status
active
Type
ltd
Incorporated
6 February 1984
Age
42 years
Address
Ryton Organic Gardens, Coventry, CV8 3LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BOND, David, MCINDOE, Jolyon Thorpe, ROBINSON, David Christopher, ROGERS, Hannah, TAYLOR, Fiona, VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC ENTERPRISES LIMITED

ORGANIC ENTERPRISES LIMITED is an active company incorporated on 6 February 1984 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ORGANIC ENTERPRISES LIMITED was registered 42 years ago.(SIC: 47190)

Status

active

Active since 42 years ago

Company No

01789247

LTD Company

Age

42 Years

Incorporated 6 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HDRA (SALES) LIMITED
From: 6 February 1984To: 4 January 2000
Contact
Address

Ryton Organic Gardens Ryton On Dunsmore Coventry, CV8 3LG,

Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALI, Rizwan

Active
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 17 Oct 2023

BOND, David

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born December 1966
Director
Appointed 29 Jul 2025

MCINDOE, Jolyon Thorpe

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born December 1973
Director
Appointed 19 Jan 2022

ROBINSON, David Christopher

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1956
Director
Appointed 29 Jul 2025

ROGERS, Hannah

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born August 1982
Director
Appointed 02 Feb 2021

TAYLOR, Fiona

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1969
Director
Appointed 27 Aug 2022

VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born April 1976
Director
Appointed 28 Feb 2018

ALDREN, Stephen

Resigned
59 Seward Road, BadseyWR11 7HQ
Secretary
Appointed 01 Aug 2005
Resigned 11 Apr 2007

COURT, Julie Sharon

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 16 May 2009
Resigned 07 Jul 2022

FORD, Joanne

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 30 Jan 2023
Resigned 17 Oct 2023

GEAR, Alan

Resigned
23 Styleman Way, Kings LynnPE31 7NT
Secretary
Appointed N/A
Resigned 01 Jan 2001

HART, Ed

Resigned
62 Whitemoor Road, KenilworthCV8 2BP
Secretary
Appointed 06 Feb 2006
Resigned 05 Sept 2008

HENDERSON, Patricia Jane

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 07 Jul 2022
Resigned 30 Jan 2023

NEEDHAM, Susan

Resigned
Willow Drive, WarwickCV35 9RX
Secretary
Appointed 06 Sept 2008
Resigned 15 May 2009

SPARROW, Martin Kenneth

Resigned
279 Leamington Road, CoventryCV3 6NB
Secretary
Appointed 01 Jan 2001
Resigned 01 Aug 2005

ALEXANDER, Adam David

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1951
Director
Appointed 28 Jul 2017
Resigned 27 Aug 2022

BLYTH, William Arthur, Dr

Resigned
Stonewall Tunbridge Road, BristolBS18 8SP
Born June 1933
Director
Appointed N/A
Resigned 30 Sept 2004

BOOTH, Alan

Resigned
Chesterfield Road, AlfretonDE55 5NL
Born June 1948
Director
Appointed 26 Jan 2011
Resigned 19 Nov 2011

BOURNE, William Francis, Dr

Resigned
The Heugh, AlnmouthNE66 3NF
Born December 1942
Director
Appointed 25 Nov 2004
Resigned 08 Sept 2007

BREMNER, Myles Ironside

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born November 1971
Director
Appointed 19 Nov 2011
Resigned 31 Jul 2013

BROWN, Margaret Ann

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born September 1943
Director
Appointed 19 Nov 2011
Resigned 12 May 2016

BUCKNALL, Sally Ann, Dr

Resigned
Lynfield Cottage, SelbyYO8 6ET
Born July 1948
Director
Appointed 25 Oct 2007
Resigned 19 Nov 2011

CAMPBELL, James Edward

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born January 1959
Director
Appointed 24 Oct 2013
Resigned 02 Feb 2021

COLLINS, Andrew Richard Sherman, Dr

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born April 1946
Director
Appointed 10 May 2014
Resigned 21 Jul 2016

COURT, Julie Sharon

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born July 1972
Director
Appointed 19 Nov 2011
Resigned 07 Jul 2022

DODD, Graham Frederick

Resigned
Burrow Wood, Ottery St. MaryEX11 1QF
Born February 1951
Director
Appointed N/A
Resigned 31 Dec 2001

FOSTER VANDER ELST, Nicole Jacqueline, Mariette

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born October 1958
Director
Appointed 21 Jul 2016
Resigned 27 Feb 2017

GEAR, Alan

Resigned
23 Styleman Way, Kings LynnPE31 7NT
Born June 1949
Director
Appointed N/A
Resigned 30 Sept 2003

GEAR, Jacqueline Ann

Resigned
3 Benn Street, RugbyCV22 5LT
Born December 1949
Director
Appointed N/A
Resigned 30 Sept 2003

HALL, Gary Robert

Resigned
Hales Street, CoventryCV1 1JD
Born September 1964
Director
Appointed 19 Nov 2011
Resigned 24 Oct 2013

HITCHINS, Michael Charles

Resigned
18 Clifden Grove, KenilworthCV8 2XQ
Born September 1949
Director
Appointed 27 Apr 2001
Resigned 19 Oct 2011

KAY WILLIAMS, Susan Margaret

Resigned
28 Gas Street, Leamington SpaCV31 3BY
Born March 1958
Director
Appointed 01 Nov 2003
Resigned 20 Jul 2007

KEY, Roger Colin

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born October 1961
Director
Appointed 21 Jul 2016
Resigned 18 May 2017

KITCHENER, Henry Herbert, Earl Kitchener Of Khartoum

Resigned
Westergate Wood, ChichesterPO20 6SB
Born February 1919
Director
Appointed N/A
Resigned 23 Jun 2004

MCCULLOCH, Robert Alan

Resigned
31 Coombe Bridge Avenue, BristolBS9 2LT
Born February 1918
Director
Appointed N/A
Resigned 18 Dec 2000

Persons with significant control

1

Wolston Lane, CoventryCV8 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Memorandum Articles
19 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Memorandum Articles
1 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Auditors Resignation Company
24 January 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Auditors Resignation Company
12 December 1996
AUDAUD
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Auditors Resignation Company
17 January 1993
AUDAUD
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
24 December 1991
363aAnnual Return
Legacy
14 January 1991
363aAnnual Return
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
9 December 1988
288288
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
19 February 1988
288288
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Legacy
4 July 1986
363363
Legacy
13 June 1986
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts