Background WavePink WaveYellow Wave

DAYLESFORD ORGANIC LIMITED (03868901)

DAYLESFORD ORGANIC LIMITED (03868901) is an active UK company. incorporated on 29 October 1999. with registered office in Moreton-In-Marsh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). DAYLESFORD ORGANIC LIMITED has been registered for 26 years. Current directors include BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady, KENNEDY, Ruth Anne Francis.

Company Number
03868901
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
The Hive, Moreton-In-Marsh, GL56 0YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady, KENNEDY, Ruth Anne Francis
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYLESFORD ORGANIC LIMITED

DAYLESFORD ORGANIC LIMITED is an active company incorporated on 29 October 1999 with the registered office located in Moreton-In-Marsh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). DAYLESFORD ORGANIC LIMITED was registered 26 years ago.(SIC: 47290)

Status

active

Active since 26 years ago

Company No

03868901

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DAYLESFORD LIMITED
From: 30 October 2012To: 31 December 2013
DAYLESFORD ORGANIC LIMITED
From: 2 June 2004To: 30 October 2012
WOOTTON ORGANIC LIMITED
From: 23 September 2002To: 2 June 2004
ORGANIC FACTORY LIMITED
From: 24 February 2000To: 23 September 2002
OFFSHELF 267 LTD
From: 29 October 1999To: 24 February 2000
Contact
Address

The Hive Daylesford Farm Moreton-In-Marsh, GL56 0YG,

Previous Addresses

19 Mossop Street London SW3 2LY
From: 2 August 2011To: 3 July 2024
11a West Halkin Street London SW1X 8JL
From: 29 October 1999To: 2 August 2011
Timeline

6 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
Oct 12
Director Left
Apr 14
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OVENS, Steven Ernest Robert

Active
Tythe Barn Road, Stoke-On-TrentST10 4EY
Secretary
Appointed 25 Oct 2002

BAMFORD, Anthony Paul, Lord

Active
Daylesford House, Moreton In MarshGL56 0YH
Born October 1945
Director
Appointed 25 Oct 2002

BAMFORD, Carole Gray, Lady

Active
Daylesford House, Moreton In MarshGL56 0YH
Born April 1946
Director
Appointed 25 Oct 2002

KENNEDY, Ruth Anne Francis

Active
Kassala Road, LondonSW11 4HN
Born February 1965
Director
Appointed 27 Feb 2010

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 29 Oct 1999
Resigned 25 Oct 2002

MITCHELL, Jamie Matthew

Resigned
Royal House, LondonN1 7SH
Born February 1972
Director
Appointed 27 Feb 2010
Resigned 31 Mar 2014

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 29 Oct 1999
Resigned 25 Oct 2002

Persons with significant control

1

Lady Carole Bamford

Active
Daylesford Farm, Moreton-In-MarshGL56 0YG
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2022
CC04CC04
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Resolution
19 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
244244
Auditors Resignation Company
24 February 2005
AUDAUD
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
244244
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
287Change of Registered Office
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1999
NEWINCIncorporation