Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGINAL ORGANICS LIMITED
Company Information for

ORIGINAL ORGANICS LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
02298841
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Original Organics Ltd
ORIGINAL ORGANICS LIMITED was founded on 1988-09-22 and had its registered office in Segensworth Fareham. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
ORIGINAL ORGANICS LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15
Other companies in EX15
 
Filing Information
Company Number 02298841
Date formed 1988-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:11:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORIGINAL ORGANICS LIMITED
The following companies were found which have the same name as ORIGINAL ORGANICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIGINAL ORGANICS (MANCHESTER) LIMITED 8 CROFTWOOD SQUARE MARTLAND MILL INDUSTRIAL ESTATE WIGAN LANCASHIRE WN5 0LG Dissolved Company formed on the 2003-12-04
ORIGINAL ORGANICS LIMITED OFFICE 6F UNIT 6 KCR ESTATE KIMMAGE DUBLIN 6W Dissolved Company formed on the 2011-10-03
ORIGINAL ORGANICS LIMITED LYNTON HOUSE 7-12,TAVISTOCK SQUARE LONDON WC1H 9LT Active Company formed on the 2016-01-14
ORIGINAL ORGANICS PTY LTD NSW 2126 Dissolved Company formed on the 2016-09-20
Original Organics Inc. 1500-1874 Scarth St. Regina Saskatchewan Active Company formed on the 2004-04-23
ORIGINAL ORGANICS, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2019-03-13
ORIGINAL ORGANICS LLC 541 BLUE HERON DR HALLANDALE BEACH FL 33009 Active Company formed on the 2021-03-04

Company Officers of ORIGINAL ORGANICS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE WINSTANLEY ROBERTS
Company Secretary 1992-01-18
CLIVE WINSTANLEY ROBERTS
Director 1992-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM ANDREW MARTIN
Director 2006-04-01 2012-09-30
TIMOTHY WINSTANLEY ROBERTS
Director 1992-01-18 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE WINSTANLEY ROBERTS THE WORMERY COMPANY LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2016-06-14
CLIVE WINSTANLEY ROBERTS CWR GROUP ENTERPRISES LTD Director 2017-08-23 CURRENT 2017-08-23 Active
CLIVE WINSTANLEY ROBERTS MEVAGISSEY TEA ROOM & DELICATESSEN LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2017-10-10
CLIVE WINSTANLEY ROBERTS ORIGINAL WEBWARE LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2016-06-14
CLIVE WINSTANLEY ROBERTS THE WORMERY COMPANY LIMITED Director 2006-07-13 CURRENT 2006-07-13 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016
2016-03-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-02-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 9 LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 9 LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA
2016-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 52231.99938
2015-02-05AR0118/01/15 FULL LIST
2014-10-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-10-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 52231.99938
2014-08-12AR0118/01/14 FULL LIST
2014-03-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18AR0118/01/13 FULL LIST
2013-04-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MARTIN
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012
2012-03-07AR0118/01/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW MARTIN / 01/01/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0118/01/11 FULL LIST
2011-03-161.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0118/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WINSTANLEY ROBERTS / 11/02/2010
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW MARTIN / 14/10/2009
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-07363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 18/01/07; NO CHANGE OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-02-10363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-01-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 18/01/00; CHANGE OF MEMBERS
1999-12-201.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-10363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-24363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-09-24287REGISTERED OFFICE CHANGED ON 24/09/96 FROM: UNIT 4/5 FARTHINGS LODGE BUSINESS CENTRE PLYMTREE, DEVON EX15 2JY
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-09363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11123£ NC 1000/30000 10/01/94
1994-02-11ORES04NC INC ALREADY ADJUSTED 10/01/94
1994-02-11363sRETURN MADE UP TO 18/01/94; CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-22363sRETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to ORIGINAL ORGANICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-28
Notice of Intended Dividends2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against ORIGINAL ORGANICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-12-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 22,149
Creditors Due After One Year 2011-12-31 £ 86,585
Creditors Due Within One Year 2012-12-31 £ 253,075
Creditors Due Within One Year 2011-12-31 £ 198,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIGINAL ORGANICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 26,940
Called Up Share Capital 2011-12-31 £ 26,940
Cash Bank In Hand 2012-12-31 £ 2,437
Cash Bank In Hand 2011-12-31 £ 2,245
Current Assets 2012-12-31 £ 301,026
Current Assets 2011-12-31 £ 326,449
Debtors 2012-12-31 £ 91,968
Debtors 2011-12-31 £ 151,622
Secured Debts 2012-12-31 £ 77,337
Secured Debts 2011-12-31 £ 67,596
Shareholder Funds 2012-12-31 £ 30,568
Shareholder Funds 2011-12-31 £ 49,583
Stocks Inventory 2012-12-31 £ 206,621
Stocks Inventory 2011-12-31 £ 172,582
Tangible Fixed Assets 2012-12-31 £ 4,766
Tangible Fixed Assets 2011-12-31 £ 8,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORIGINAL ORGANICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORIGINAL ORGANICS LIMITED owns 40 domain names.

largewatertanks.co.uk   originalorganics.co.uk   plantplanters.co.uk   playinthegarden.co.uk   plantapotato.co.uk   raisedgrowingbeds.co.uk   spudplanters.co.uk   tomatoplanters.co.uk   thewormeryexperts.co.uk   thewormerypeople.co.uk   thetigerwormery.co.uk   thewaterbuttpeople.co.uk   tigerwormery.co.uk   wormery.co.uk   growcontainer.co.uk   greenhouseholdgadgets.co.uk   greenhouseholdgoods.co.uk   growfungi.co.uk   greenkettles.co.uk   growmushrooms.co.uk   patiogrowing.co.uk   patiovegetables.co.uk   solargardening.co.uk   thehomecompostingpeople.co.uk   thegardencompostingpeople.co.uk   thecompostaball.co.uk   thecompostball.co.uk   thecompostingpeople.co.uk   thecompostingspecialists.co.uk   thecompostsphere.co.uk   thegreenhousehold.co.uk   compostoffer.co.uk   buyraisedbeds.co.uk   theplanterstore.co.uk   thecomposphere.co.uk   composttumblersdirect.co.uk   jacquirees.co.uk   naturemill.co.uk   sun-mar.co.uk   bokashibuckets.co.uk  

Trademarks
We have not found any records of ORIGINAL ORGANICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORIGINAL ORGANICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Devon Borough Council 2014-12-04 GBP £771 75 x 220L Garden King Composters
Lancaster City Council 2014-11-13 GBP £41 Equipment and Tools - General
West Devon Borough Council 2014-03-14 GBP £771 75 x 220L Garden King Composters @10.28 per unit.
North Devon Council 2014-03-03 GBP £1,715 Composters (purchases)
South Hames District Council 2014-02-26 GBP £1,295 Purchase/Repairs of Equipment
South Hames District Council 2013-06-21 GBP £916 Purchase/Repairs of Equipment
Plymouth City Council 2013-05-28 GBP £5,000
Plymouth City Council 2013-05-28 GBP £5,000 Advertising & Publicity
London Borough of Hackney 2013-01-01 GBP £1,598
Exeter City Council 2012-10-22 GBP £12,376 Goods For Resale
South Hames District Council 2012-09-10 GBP £1,078 Purchase/Repairs of Equipment
London Borough of Hackney 2012-06-01 GBP £563
Cheltenham Borough Council 0000-00-00 GBP £1,441 Grounds Maintenance - Contract
Cheltenham Borough Council 0000-00-00 GBP £1,269 Grounds Maintenance - Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ORIGINAL ORGANICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit O, Langlands Business Park, Uffculme, Cullompton, Devon, EX15 3DA 19,5001999-12-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyORIGINAL ORGANICS LIMITEDEvent Date2016-01-22
In the High Court of Justice case number 000224-CR Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD For further details contact: Joint Administrators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyORIGINAL ORGANICS LIMITEDEvent Date2012-03-29
Notice is hereby given that the Creditors of the above-named Company who have not already submitted their claims to us, are required to do so by no later than Wednesday 25 April 2012 or they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . It is our intention to pay a First Dividend to Creditors who have submitted their claims, within 2 months from the date shown above. Michael Field , Office holder capacity: Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGINAL ORGANICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGINAL ORGANICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.