FINE ORGANICS LIMITED

Register to unlock more data on OkredoRegister

FINE ORGANICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532065

Incorporation date

03/12/1980

Size

Full

Contacts

Registered address

Registered address

- -, Seal Sands, Middlesbrough, Cleveland TS2 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1980)
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon21/06/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Termination of appointment of Carl Thomas Wilson as a secretary on 2025-03-12
dot icon21/03/2025
Appointment of Mrs Mary Louise Robinson as a secretary on 2025-03-12
dot icon21/03/2025
Appointment of Dr Simon Christopher Rowell as a director on 2025-03-12
dot icon25/02/2025
Satisfaction of charge 9 in full
dot icon25/02/2025
Satisfaction of charge 11 in full
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/01/2025
Termination of appointment of Tom Maria Jules Bollaert as a director on 2025-01-09
dot icon22/01/2025
Appointment of Mr Andrew Iver Laiho as a director on 2025-01-09
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Full accounts made up to 2022-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon01/06/2023
Termination of appointment of Lee Paul Kingsbury as a director on 2023-05-12
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/12/2022
Satisfaction of charge 015320650018 in full
dot icon28/12/2022
Satisfaction of charge 015320650016 in full
dot icon07/12/2022
Appointment of Mr Tom Maria Jules Bollaert as a director on 2022-11-23
dot icon01/11/2022
Termination of appointment of Julian Thomas Lightwing as a director on 2022-10-10
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Appointment of Mr Yunxuan Xue as a director on 2022-04-27
dot icon09/05/2022
Termination of appointment of Minghui Xu as a director on 2022-04-27
dot icon22/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/10/2020
Appointment of Mr Carl Thomas Wilson as a secretary on 2020-05-21
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/02/2020
Appointment of Mr Julian Thomas Lightwing as a director on 2020-01-01
dot icon06/02/2020
Termination of appointment of Nigel Christopher Parkinson as a director on 2019-12-31
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Termination of appointment of Nigel James Bartley as a secretary on 2019-04-01
dot icon21/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mr Nigel James Bartley as a secretary on 2017-08-29
dot icon18/04/2018
Appointment of Dr Nigel Christopher Parkinson as a director on 2018-03-29
dot icon18/04/2018
Termination of appointment of Andreas Dietrich as a director on 2018-03-29
dot icon02/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon02/03/2018
Notification of Lianhe Chemical Technology Co. Ltd as a person with significant control on 2017-04-12
dot icon02/03/2018
Cessation of Northedge Capital Llp as a person with significant control on 2017-04-12
dot icon19/07/2017
Termination of appointment of John Alexander George Douglas as a director on 2017-06-30
dot icon26/05/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon24/05/2017
Termination of appointment of Nigel Christopher Parkinson as a director on 2017-04-12
dot icon24/05/2017
Termination of appointment of Julian Thomas Lightwing as a director on 2017-04-12
dot icon24/05/2017
Termination of appointment of Christopher David Gowland as a director on 2017-05-12
dot icon24/04/2017
Appointment of Minghui Xu as a director on 2017-04-12
dot icon24/04/2017
Appointment of Andreas Dietrich as a director on 2017-04-12
dot icon23/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon15/03/2017
Full accounts made up to 2016-09-30
dot icon17/02/2017
All of the property or undertaking has been released from charge 11
dot icon17/02/2017
All of the property or undertaking has been released from charge 9
dot icon17/02/2017
Satisfaction of charge 12 in full
dot icon07/06/2016
Satisfaction of charge 015320650014 in full
dot icon07/06/2016
Satisfaction of charge 10 in full
dot icon25/05/2016
Registration of charge 015320650018, created on 2016-05-23
dot icon17/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/01/2016
Full accounts made up to 2015-09-30
dot icon28/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/11/2015
Termination of appointment of Brian Joseph Davidson as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Julian Thomas Lightwing as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Christopher David Gowland as a director on 2015-11-04
dot icon28/08/2015
Termination of appointment of Michael Craig Morgan as a director on 2015-08-12
dot icon19/03/2015
Part of the property or undertaking has been released from charge 015320650015
dot icon19/03/2015
Part of the property or undertaking has been released from charge 015320650013
dot icon19/03/2015
Part of the property or undertaking has been released from charge 015320650017
dot icon22/02/2015
Full accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/12/2014
Appointment of Michael Craig Morgan as a director on 2014-08-15
dot icon15/12/2014
Appointment of Brian Joseph Davidson as a director
dot icon11/12/2014
Termination of appointment of Michael Craig Morgan as a director on 2014-08-15
dot icon03/12/2014
Appointment of Mr Brian Joseph Davidson as a director on 2014-10-08
dot icon18/06/2014
Full accounts made up to 2013-09-30
dot icon09/06/2014
Appointment of Mr John Alexander George Douglas as a director on 2014-06-05
dot icon09/06/2014
Termination of appointment of Kevin Russon as a director
dot icon09/06/2014
Termination of appointment of Kevin Russon as a secretary
dot icon09/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon09/04/2014
Director's details changed for Nigel Christopher Parkinson on 2013-11-12
dot icon09/04/2014
Director's details changed for Dr Michael Craig Morgan on 2013-11-12
dot icon09/04/2014
Director's details changed for Lee Paul Kingsbury on 2013-11-12
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Termination of appointment of Steven Catchpole as a director
dot icon19/11/2013
Termination of appointment of Keith Hanson as a director
dot icon19/11/2013
Appointment of Nigel Christopher Parkinson as a director
dot icon19/11/2013
Appointment of Lee Paul Kingsbury as a director
dot icon18/11/2013
Registration of charge 015320650013
dot icon18/11/2013
Registration of charge 015320650014
dot icon18/11/2013
Registration of charge 015320650015
dot icon18/11/2013
Registration of charge 015320650016
dot icon18/11/2013
Registration of charge 015320650017
dot icon08/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-09-30
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon22/05/2012
Full accounts made up to 2011-09-30
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon15/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Keith Hanson on 2008-11-07
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Keith Hanson on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Steven Leslie Catchpole on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Keith Hanson on 2010-02-24
dot icon24/02/2010
Director's details changed for Dr Michael Craig Morgan on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Kevin Russon on 2010-02-24
dot icon13/01/2010
Full accounts made up to 2009-09-30
dot icon08/09/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon13/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from - seal sands middlesbrough cleveland TS2 1UB
dot icon29/01/2009
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon03/12/2008
Resolutions
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/11/2008
Appointment terminated secretary geneva stapleton
dot icon11/11/2008
Director appointed mr steven leslie catchpole
dot icon10/11/2008
Director appointed dr michael craig morgan
dot icon10/11/2008
Director appointed mr kevin russon
dot icon10/11/2008
Secretary appointed mr kevin russon
dot icon10/11/2008
Appointment terminated director nigel macleod
dot icon10/11/2008
Appointment terminated director matthias kittler
dot icon31/10/2008
Director appointed mr keith hanson
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director donald andrews
dot icon29/08/2008
Director appointed mr nigel macleod
dot icon29/08/2008
Director appointed mr matthias kittler
dot icon29/08/2008
Appointment terminated director nigel macleod
dot icon29/08/2008
Appointment terminated director matthias kittler
dot icon22/08/2008
Registered office changed on 22/08/2008 from tego house chippenham drive kingston milton keynes buckinghamshire MK10 0AF
dot icon22/08/2008
Director appointed mr matthias kittler
dot icon22/08/2008
Director appointed mr nigel macleod
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon28/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
Return made up to 24/01/07; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/01/2006
Return made up to 24/01/06; full list of members
dot icon22/11/2005
Compulsory strike-off action has been discontinued
dot icon16/11/2005
Withdrawal of application for striking off
dot icon15/11/2005
First Gazette notice for voluntary strike-off
dot icon30/09/2005
Application for striking-off
dot icon19/09/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon23/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street london W1U 2HQ
dot icon16/02/2005
Location of register of members
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon25/11/2003
Director resigned
dot icon13/11/2003
Director's particulars changed
dot icon18/09/2003
Director's particulars changed
dot icon03/09/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon01/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/05/2002
New director appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon27/01/2002
Director resigned
dot icon09/10/2001
Director resigned
dot icon04/10/2001
Director's particulars changed
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon25/01/2001
Secretary's particulars changed
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
New director appointed
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon02/11/1998
Full group accounts made up to 1997-12-28
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon17/10/1997
Full group accounts made up to 1996-12-29
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon16/06/1995
Full accounts made up to 1995-01-01
dot icon10/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director's particulars changed
dot icon19/07/1994
Full group accounts made up to 1994-01-02
dot icon01/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon23/09/1993
Declaration of satisfaction of mortgage/charge
dot icon25/07/1993
Full accounts made up to 1993-01-03
dot icon12/07/1993
Return made up to 31/05/93; full list of members
dot icon06/04/1993
Director resigned
dot icon30/09/1992
Full accounts made up to 1991-12-29
dot icon23/06/1992
Return made up to 31/05/92; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon24/07/1991
Full group accounts made up to 1990-12-30
dot icon23/07/1991
Resolutions
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon14/03/1991
Conso 15/02/91
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon31/07/1990
New director appointed
dot icon26/07/1990
Return made up to 13/07/90; full list of members
dot icon15/06/1990
Director resigned
dot icon01/05/1990
Full group accounts made up to 1989-12-31
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Director resigned;new director appointed
dot icon12/10/1989
Return made up to 09/10/89; full list of members
dot icon21/09/1989
Full group accounts made up to 1989-01-01
dot icon08/09/1989
Director resigned
dot icon20/03/1989
New director appointed
dot icon18/10/1988
Director resigned
dot icon06/07/1988
Director resigned
dot icon29/06/1988
Return made up to 03/06/88; full list of members
dot icon08/06/1988
Full accounts made up to 1988-01-03
dot icon12/05/1988
Registered office changed on 12/05/88 from: hanover house 14 hanover square london W1R obe
dot icon23/11/1987
Director's particulars changed
dot icon08/07/1987
Return made up to 03/06/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-12-31
dot icon30/04/1987
Director resigned;new director appointed
dot icon01/07/1986
Return made up to 05/06/86; full list of members
dot icon27/05/1986
Full accounts made up to 1985-12-31
dot icon14/12/1981
Incorporation
dot icon12/11/1981
Certificate of change of name
dot icon03/12/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

320
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,862,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
320
4.53M
-
0.00
4.86M
-
2021
320
4.53M
-
0.00
4.86M
-

Employees

2021

Employees

320 Ascended- *

Net Assets(GBP)

4.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.86M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsbury, Lee Paul
Director
12/11/2013 - 12/05/2023
10
Xue, Yunxuan
Director
27/04/2022 - Present
7
Bollaert, Tom Maria Jules
Director
23/11/2022 - 09/01/2025
7
Laiho, Andrew Iver
Director
09/01/2025 - Present
7
Rowell, Simon Christopher, Dr
Director
12/03/2025 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About FINE ORGANICS LIMITED

FINE ORGANICS LIMITED is an(a) Active company incorporated on 03/12/1980 with the registered office located at - -, Seal Sands, Middlesbrough, Cleveland TS2 1UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 320 according to last financial statements.

Frequently Asked Questions

What is the current status of FINE ORGANICS LIMITED?

toggle

FINE ORGANICS LIMITED is currently Active. It was registered on 03/12/1980 .

Where is FINE ORGANICS LIMITED located?

toggle

FINE ORGANICS LIMITED is registered at - -, Seal Sands, Middlesbrough, Cleveland TS2 1UB.

What does FINE ORGANICS LIMITED do?

toggle

FINE ORGANICS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does FINE ORGANICS LIMITED have?

toggle

FINE ORGANICS LIMITED had 320 employees in 2021.

What is the latest filing for FINE ORGANICS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-24 with no updates.