Background WavePink WaveYellow Wave

HADRIAN ORGANICS LIMITED (04831701)

HADRIAN ORGANICS LIMITED (04831701) is a dissolved UK company. incorporated on 14 July 2003. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HADRIAN ORGANICS LIMITED has been registered for 22 years. Current directors include AGLIONBY, Susan Victoria Mary, HUGHES, Duncan Mackenzie, MCNULTY, Liam Jake and 3 others.

Company Number
04831701
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
14 July 2003
Age
22 years
Address
Silver Lea, Carlisle, CA6 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AGLIONBY, Susan Victoria Mary, HUGHES, Duncan Mackenzie, MCNULTY, Liam Jake, PERKIN, Jonathon Henry, SIMPSON, Deborah Ann, SIMPSON, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN ORGANICS LIMITED

HADRIAN ORGANICS LIMITED is an dissolved company incorporated on 14 July 2003 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HADRIAN ORGANICS LIMITED was registered 22 years ago.(SIC: 74990)

Status

dissolved

Active since 22 years ago

Company No

04831701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

Silver Lea Kirklinton Carlisle, CA6 6DG,

Previous Addresses

the Croft Houghton Road Carlisle CA3 0LD
From: 14 July 2003To: 23 May 2014
Timeline

3 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 11
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

AGLIONBY, Susan Victoria Mary

Active
The Croft, CarlisleCA3 0LD
Secretary
Appointed 11 Apr 2005

AGLIONBY, Susan Victoria Mary

Active
The Croft, CarlisleCA3 0LD
Born January 1945
Director
Appointed 14 Jul 2003

HUGHES, Duncan Mackenzie

Active
Kirklinton, CarlisleCA6 6DG
Born January 1947
Director
Appointed 14 Jul 2003

MCNULTY, Liam Jake

Active
Kirklinton, CarlisleCA6 6DG
Born January 1978
Director
Appointed 08 Feb 2011

PERKIN, Jonathon Henry

Active
Euridge Manor Cottages, ChippenhamSN14 8BJ
Born November 1969
Director
Appointed 14 Jul 2003

SIMPSON, Deborah Ann

Active
Medburn, BramptonCA8 1HS
Born October 1960
Director
Appointed 21 Nov 2008

SIMPSON, Michael

Active
Kirklinton, CarlisleCA6 6DG
Born November 1956
Director
Appointed 08 Feb 2011

THORPE, John Richard

Resigned
Gainbrow, CarlisleCA6 6HD
Secretary
Appointed 14 Jul 2003
Resigned 11 Apr 2005

COBBY, Julia Kate

Resigned
Allergarth, CarlisleCA6 6JU
Born September 1965
Director
Appointed 14 Jul 2003
Resigned 02 Apr 2009

EDEN, Jane Rebecca

Resigned
Askerton Castle, BramptonCA8 2BD
Born January 1956
Director
Appointed 01 Apr 2005
Resigned 01 Sept 2006

EVANS, Christopher Bruce Stanley

Resigned
Askerton Castle, BramptonCA8 2BD
Born September 1955
Director
Appointed 14 Jul 2003
Resigned 01 Sept 2006

HORN, Dianne Elizabeth

Resigned
Slack House Farm, BramptonCA8 7DB
Born December 1949
Director
Appointed 14 Jul 2003
Resigned 31 Jan 2006

THORPE, John Richard

Resigned
Grainbrow, CarlisleCA6 6HD
Born September 1950
Director
Appointed 14 Jul 2003
Resigned 18 Nov 2008
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Incorporation Company
14 July 2003
NEWINCIncorporation