Background WavePink WaveYellow Wave

LINCOLNSHIRE ORGANICS LIMITED (04010382)

LINCOLNSHIRE ORGANICS LIMITED (04010382) is an active UK company. incorporated on 8 June 2000. with registered office in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. LINCOLNSHIRE ORGANICS LIMITED has been registered for 25 years. Current directors include JACKSON, Andrew Charles, JACKSON, Sally Clodagh.

Company Number
04010382
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
Holme Hall, Scunthorpe, DN16 3RE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JACKSON, Andrew Charles, JACKSON, Sally Clodagh
SIC Codes
01500, 47110, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE ORGANICS LIMITED

LINCOLNSHIRE ORGANICS LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. LINCOLNSHIRE ORGANICS LIMITED was registered 25 years ago.(SIC: 01500, 47110, 56101)

Status

active

Active since 25 years ago

Company No

04010382

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

EVENWIDE LIMITED
From: 8 June 2000To: 15 August 2000
Contact
Address

Holme Hall Holme Scunthorpe, DN16 3RE,

Timeline

3 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Sally Clodagh

Active
Holme Hall, ScunthorpeDN16 3RE
Secretary
Appointed 09 Aug 2000

JACKSON, Andrew Charles

Active
Holme Hall, ScunthorpeDN16 3RE
Born May 1959
Director
Appointed 09 Aug 2000

JACKSON, Sally Clodagh

Active
Holme Hall, ScunthorpeDN16 3RE
Born June 1963
Director
Appointed 09 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 09 Aug 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2000
Resigned 09 Aug 2000

Persons with significant control

2

Mrs Sally Clodagh Jackson

Active
Holme Hall, ScunthorpeDN16 3RE
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2017

Mr Andrew Charles Jackson

Active
Holme Hall, ScunthorpeDN16 3RE
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Legacy
6 February 2010
MG01MG01
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
88(2)R88(2)R
Legacy
6 October 2000
225Change of Accounting Reference Date
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
287Change of Registered Office
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation