MANCHESTER ORGANICS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER ORGANICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290939

Incorporation date

12/12/1996

Size

Small

Contacts

Registered address

Registered address

The Heath Business &, Technical Park, Runcorn, Cheshire WA7 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon24/03/2026
Appointment of Mr Rajesh Patel as a director on 2026-03-01
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon10/04/2025
Termination of appointment of Jordi Alexander Robinson as a director on 2025-04-08
dot icon10/04/2025
Appointment of Mr Nitin Kulkarni as a director on 2025-04-01
dot icon10/04/2025
Appointment of Mr Daniel To as a director on 2025-04-01
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon01/12/2024
Director's details changed for Vishad Padmanabh Mafatlal on 2024-11-29
dot icon01/12/2024
Director's details changed for Mr Jordi Alexander Robinson on 2024-11-29
dot icon28/11/2024
Termination of appointment of Steven Joseph Baird as a director on 2024-11-15
dot icon28/05/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Appointment of Mr Anish Pravinkumar Ganatra as a director on 2024-04-01
dot icon07/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Radhesh Ratnakar Welling as a director on 2023-12-15
dot icon20/10/2023
Appointment of Mr Jordi Alexander Robinson as a director on 2023-10-20
dot icon15/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/01/2021
Director's details changed for Vishad Padmanabh Mafatlal on 2020-12-10
dot icon06/07/2020
Accounts for a small company made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/06/2019
Accounts for a small company made up to 2019-03-31
dot icon12/03/2019
Appointment of Mr Steven Joseph Baird as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Radhesh Ratnakar Welling as a director on 2019-03-01
dot icon05/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon02/01/2019
Termination of appointment of Vladimir Kabakov as a director on 2018-12-14
dot icon05/12/2018
Termination of appointment of Shekhar Shridhar Khanolkar as a director on 2018-10-12
dot icon09/08/2018
Accounts for a small company made up to 2018-03-31
dot icon01/03/2018
Director's details changed for Mr Vladimir Kabakov on 2018-02-16
dot icon01/03/2018
Appointment of Mr Vladimir Kabakov as a director on 2018-02-16
dot icon17/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon23/06/2017
Accounts for a small company made up to 2017-03-31
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon08/09/2016
Termination of appointment of Hrishikesh Arvind Mafatlal as a director on 2016-08-31
dot icon05/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/02/2016
Termination of appointment of David John Tovell as a director on 2015-10-02
dot icon05/02/2016
Termination of appointment of Simon Christopher Clayton as a director on 2015-10-02
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Termination of appointment of David John Tovell as a secretary on 2015-10-02
dot icon11/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/05/2014
Accounts for a medium company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/01/2013
Director's details changed for David John Tovell on 2011-12-13
dot icon20/06/2012
Accounts for a small company made up to 2012-03-31
dot icon08/06/2012
Director's details changed for Simon Christopher Clayton on 2012-06-08
dot icon08/06/2012
Secretary's details changed for David John Tovell on 2012-06-08
dot icon30/04/2012
Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon09/01/2012
Secretary's details changed for David John Tovell on 2011-12-11
dot icon09/01/2012
Director's details changed for David John Tovell on 2011-12-11
dot icon09/01/2012
Director's details changed for Simon Christopher Clayton on 2011-12-11
dot icon07/06/2011
Appointment of Vishad Padmanabh Mafatlal as a director
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Appointment of Shekhar Shridhar Khanolkar as a director
dot icon16/05/2011
Appointment of Hrishikesh Arvind Mafatlal as a director
dot icon16/05/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon04/05/2011
Statement of capital on 2011-04-09
dot icon18/04/2011
Resolutions
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon15/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/11/2010
Statement of company's objects
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-18
dot icon29/11/2010
Sub-division of shares on 2010-11-18
dot icon29/11/2010
Resolutions
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 12/12/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Return made up to 12/12/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/03/2006
£ sr 30@1 19/07/05
dot icon12/01/2006
Return made up to 12/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/01/2005
Return made up to 12/12/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
Return made up to 12/12/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 12/12/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon31/01/2002
Return made up to 12/12/01; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/01/2001
Return made up to 12/12/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-11-30
dot icon29/01/2000
Return made up to 12/12/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-11-30
dot icon04/01/1999
Return made up to 12/12/98; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-11-30
dot icon09/01/1998
Return made up to 12/12/97; full list of members
dot icon07/01/1998
Certificate of change of name
dot icon07/01/1998
Certificate of change of name
dot icon14/07/1997
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon30/01/1997
Ad 20/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon12/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon38 *

* during past year

Number of employees

38
2023
change arrow icon+35.08 % *

* during past year

Cash in Bank

£149,909.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.77M
-
0.00
154.32K
-
2022
0
2.76M
-
0.00
110.98K
-
2023
38
2.47M
-
0.00
149.91K
-
2023
38
2.47M
-
0.00
149.91K
-

Employees

2023

Employees

38 Ascended- *

Net Assets(GBP)

2.47M £Descended-10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.91K £Ascended35.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajesh
Director
01/03/2026 - Present
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/12/1996 - 13/12/1996
4516
Baird, Steven Joseph
Director
01/03/2019 - 15/11/2024
1
Clayton, Simon Christopher
Director
13/12/1996 - 02/10/2015
5
Ganatra, Anish Pravinkumar
Director
01/04/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MANCHESTER ORGANICS LIMITED

MANCHESTER ORGANICS LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at The Heath Business &, Technical Park, Runcorn, Cheshire WA7 4QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER ORGANICS LIMITED?

toggle

MANCHESTER ORGANICS LIMITED is currently Active. It was registered on 12/12/1996 .

Where is MANCHESTER ORGANICS LIMITED located?

toggle

MANCHESTER ORGANICS LIMITED is registered at The Heath Business &, Technical Park, Runcorn, Cheshire WA7 4QX.

What does MANCHESTER ORGANICS LIMITED do?

toggle

MANCHESTER ORGANICS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does MANCHESTER ORGANICS LIMITED have?

toggle

MANCHESTER ORGANICS LIMITED had 38 employees in 2023.

What is the latest filing for MANCHESTER ORGANICS LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Rajesh Patel as a director on 2026-03-01.