Background WavePink WaveYellow Wave

GARDEN ORGANIC LIMITED (07269077)

GARDEN ORGANIC LIMITED (07269077) is an active UK company. incorporated on 1 June 2010. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GARDEN ORGANIC LIMITED has been registered for 15 years. Current directors include ARROWSMITH, Keith Grant.

Company Number
07269077
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Ryton Organic Gardens, Coventry, CV8 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARROWSMITH, Keith Grant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN ORGANIC LIMITED

GARDEN ORGANIC LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GARDEN ORGANIC LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07269077

LTD Company

Age

15 Years

Incorporated 1 June 2010

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

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

Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Left
Oct 10
Director Left
May 15
Director Joined
May 15
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ARROWSMITH, Keith Grant

Active
Ryton On Dunsmore, CoventryCV8 3LG
Born March 1953
Director
Appointed 28 May 2022

COURT, Julie Sharon

Resigned
Ryton On Dunsmore, CoventryCV8 3LG
Secretary
Appointed 01 Jun 2010
Resigned 28 May 2022

HENDERSON, Patricia Jane

Resigned
Ryton On Dunsmore, CoventryCV8 3LG
Secretary
Appointed 28 May 2022
Resigned 30 Jan 2023

BUCKNALL, Sally Ann, Dr

Resigned
Main Street, SelbyYO8 6ET
Born July 1948
Director
Appointed 01 Jun 2010
Resigned 14 May 2015

HOWELL, Stephen Harcourt

Resigned
Ryton On Dunsmore, CoventryCV8 3LG
Born October 1949
Director
Appointed 06 May 2015
Resigned 28 May 2022

PETRIE, John Robert Wheeler

Resigned
Bells Yew Green, Tunbridge WellsTN3 9AG
Born November 1942
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2010

Persons with significant control

1

Wolston Lane, CoventryCV8 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Miscellaneous
12 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2010
NEWINCIncorporation