Background WavePink WaveYellow Wave

ORGANIC FARM FOODS LIMITED (02061388)

ORGANIC FARM FOODS LIMITED (02061388) is an active UK company. incorporated on 3 October 1986. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). ORGANIC FARM FOODS LIMITED has been registered for 39 years. Current directors include FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, HUNT, Hazel and 1 others.

Company Number
02061388
Status
active
Type
ltd
Incorporated
3 October 1986
Age
39 years
Address
Unit 11a Drayton Manor Drive, Stratford Upon Avon, CV37 9RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, HUNT, Hazel, ORGANIC GROWERS LIMITED
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC FARM FOODS LIMITED

ORGANIC FARM FOODS LIMITED is an active company incorporated on 3 October 1986 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). ORGANIC FARM FOODS LIMITED was registered 39 years ago.(SIC: 10390)

Status

active

Active since 39 years ago

Company No

02061388

LTD Company

Age

39 Years

Incorporated 3 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ORGANIC FARM FOODS (WALES) LIMITED
From: 3 October 1986To: 20 September 2005
Contact
Address

Unit 11a Drayton Manor Drive Alcester Road Stratford Upon Avon, CV37 9RQ,

Previous Addresses

53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG England
From: 3 May 2016To: 19 January 2022
Buckle Street Honeybourne Evesham Worcestershire WR11 7QH
From: 3 October 1986To: 3 May 2016
Timeline

13 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Oct 86
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

HUNT, Hazel

Active
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ
Born August 1976
Director
Appointed 31 Jan 2019

ORGANIC GROWERS LIMITED

Active
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ
Corporate director
Appointed 18 Feb 2019

BANTON, Colin

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9BG
Secretary
Appointed 07 Mar 2005
Resigned 17 May 2016

HARRINGTON, Michael William

Resigned
Pontdulais Hall, LlanybydderSA40 9SH
Secretary
Appointed 05 Mar 2002
Resigned 03 May 2004

REES, Suzanne Kathleen Margaret

Resigned
Crynfryn, TregaronSY25 6RE
Secretary
Appointed 03 Aug 1997
Resigned 05 Mar 2002

REES, Suzanne Kathleen Margaret

Resigned
Crynfryn, TregaronSY25 6RE
Secretary
Appointed N/A
Resigned 31 Mar 1995

SEGGER, Gordon Philip

Resigned
Beechwood House, Knowl Hill ReadingRG10 9YE
Secretary
Appointed 01 Apr 1995
Resigned 03 Aug 1997

TRILL, Peter John

Resigned
Belvedere Woodlands Road, ReadingRG4 9TE
Secretary
Appointed 23 May 2004
Resigned 07 Mar 2005

BANTON, Colin

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9BG
Born September 1969
Director
Appointed 07 Mar 2005
Resigned 17 May 2016

HARRINGTON, Michael William

Resigned
Pontdulais Hall, LlanybydderSA40 9SH
Born June 1946
Director
Appointed N/A
Resigned 03 May 2004

KINDERSLEY, Peter David

Resigned
Warren Farm, LambournRG17 7UU
Born July 1941
Director
Appointed 24 Nov 2004
Resigned 18 Jan 2011

LANE, Christopher John

Resigned
Little Cucknells Woodhill Lane, GuildfordGU5 0SP
Born September 1943
Director
Appointed 01 Apr 2006
Resigned 14 Jul 2006

LLEWELLIN, Peter Charles

Resigned
Ascot Cottage, Childswickham BroadwayWR12 7HZ
Born August 1967
Director
Appointed 04 Nov 2002
Resigned 20 Feb 2004

NYMAN, Pieter, Drs

Resigned
Plaggeberg 17, Leersum
Born June 1961
Director
Appointed 03 May 2004
Resigned 28 Sept 2004

REES, Suzanne Kathleen Margaret

Resigned
Crynfryn, TregaronSY25 6RE
Born October 1955
Director
Appointed N/A
Resigned 03 May 2004

ROSS, Adrian Laurence Brian

Resigned
41 Evesham Road, EveshamWR11 4TL
Born December 1961
Director
Appointed 04 Nov 2002
Resigned 03 May 2004

RUSKIN WYER, Philip Bradlee

Resigned
Coombe Barn, PewseySN9 6HA
Born April 1960
Director
Appointed 03 May 2004
Resigned 27 Jul 2004

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

SEGGER, Gordon Philip

Resigned
Beechwood House, Knowl Hill ReadingRG10 9YE
Born January 1949
Director
Appointed N/A
Resigned 03 Aug 1997

SEGGER, Lawrence

Resigned
Clydfan, LampeterSA48 8DL
Born June 1951
Director
Appointed N/A
Resigned 01 Jul 2000

SEGGER, Peter

Resigned
Blaencamel, LampeterSA48 8DB
Born September 1945
Director
Appointed N/A
Resigned 09 Oct 2007

SLATTER, John Arthur

Resigned
6 Dowry Walk, WatfordWD1 3TG
Born January 1950
Director
Appointed 03 May 2004
Resigned 10 Jan 2006

TRILL, Peter John

Resigned
Belvedere Woodlands Road, ReadingRG4 9TE
Born May 1942
Director
Appointed 23 May 2004
Resigned 07 Mar 2005

VACCARO, James Carmine Antony

Resigned
7 Clift Road, BristolBS3 1RZ
Born September 1974
Director
Appointed 28 Sept 2004
Resigned 06 Oct 2008

WAKELEY, Adam John Paul

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9BG
Born May 1965
Director
Appointed 02 Dec 2005
Resigned 31 Jan 2019

TRIODOS INVESTMENTS LTD

Resigned
11 The Promenade, BristolBS8 3NN
Corporate director
Appointed 06 Oct 2008
Resigned 18 Jan 2011

Persons with significant control

1

Drayton Manor Drive, Stratford Upon AvonCV37 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 January 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 January 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
3 December 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 March 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Miscellaneous
20 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
363aAnnual Return
Legacy
12 November 2007
123Notice of Increase in Nominal Capital
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
88(3)88(3)
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
88(2)R88(2)R
Legacy
29 September 2005
123Notice of Increase in Nominal Capital
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
287Change of Registered Office
Certificate Change Of Name Company
20 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Legacy
11 June 2004
88(2)R88(2)R
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 December 1999
AAAnnual Accounts
Legacy
4 November 1999
88(2)R88(2)R
Legacy
2 November 1999
169169
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 November 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(3)88(3)
Legacy
28 May 1998
88(2)P88(2)P
Legacy
28 May 1998
169169
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Accounts With Accounts Type Medium
27 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
3 August 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
4 September 1990
288288
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
25 September 1989
363363
Legacy
21 July 1989
128(4)128(4)
Legacy
30 June 1989
123Notice of Increase in Nominal Capital
Resolution
30 June 1989
RESOLUTIONSResolutions
Resolution
30 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
403aParticulars of Charge Subject to s859A
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
26 April 1988
363363
Legacy
26 April 1988
287Change of Registered Office
Legacy
3 March 1988
PUC 2PUC 2
Legacy
5 February 1988
PUC(U)PUC(U)
Legacy
17 November 1987
123Notice of Increase in Nominal Capital
Resolution
17 November 1987
RESOLUTIONSResolutions
Resolution
17 November 1987
RESOLUTIONSResolutions
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
10 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
224224
Incorporation Company
3 October 1986
NEWINCIncorporation
Certificate Incorporation
3 October 1986
CERTINCCertificate of Incorporation