Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK ORGANIC ASSOCIATION C.I.C.
Company Information for

UK ORGANIC ASSOCIATION C.I.C.

18 ROOKSBURY ROAD, ANDOVER, HAMPSHIRE, SP10 2LW,
Company Registration Number
06582072
Community Interest Company
Active

Company Overview

About Uk Organic Association C.i.c.
UK ORGANIC ASSOCIATION C.I.C. was founded on 2008-05-01 and has its registered office in Andover. The organisation's status is listed as "Active". Uk Organic Association C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK ORGANIC ASSOCIATION C.I.C.
 
Legal Registered Office
18 ROOKSBURY ROAD
ANDOVER
HAMPSHIRE
SP10 2LW
Other companies in SN16
 
Previous Names
ORGANIC TRADE (UK) LIMITED20/12/2023
Filing Information
Company Number 06582072
Company ID Number 06582072
Date formed 2008-05-01
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB350236040  
Last Datalog update: 2024-05-05 17:55:21
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.

Company Officers of UK ORGANIC ASSOCIATION C.I.C.

Current Directors
Officer Role Date Appointed
ADRIAN JAMES MICHAEL BLACKSHAW
Director 2016-11-30
ANTHONY PAUL MOORE
Director 2014-02-19
ADAM JOHN PAUL WAKELEY
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA LOUISE ROSIER
Director 2010-03-25 2018-02-16
HUW MARTIN RICHARD BOWLES
Company Secretary 2013-09-18 2016-11-29
HUW MARTIN RICHARD BOWLES
Director 2010-03-26 2013-09-18
WILLIAM JOHN LANA
Director 2008-05-21 2012-05-09
CHANTELLE YVETTE LUDSKI
Director 2008-05-21 2012-05-09
ELIZABETH JULIE VANN THRASHER
Director 2008-05-21 2010-03-25
CHANTELLE YVETTE LUDSKI
Company Secretary 2008-05-21 2010-03-18
RUSSELL ALEXANDER SMART
Director 2008-05-21 2010-03-03
OVALSEC LIMITED
Nominated Secretary 2008-05-01 2008-05-21
OVAL NOMINEES LIMITED
Nominated Director 2008-05-01 2008-05-21
OVALSEC LIMITED
Nominated Director 2008-05-01 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JAMES MICHAEL BLACKSHAW PROGRESSIVE FARMING TRUST LIMITED Director 2017-10-01 CURRENT 1980-08-19 Active
ADRIAN JAMES MICHAEL BLACKSHAW DERMA TECHNOLOGY LIMITED Director 1994-01-17 CURRENT 1993-12-21 Dissolved 2015-09-08
ADRIAN JAMES MICHAEL BLACKSHAW TOI CORPORATE SERVICES LIMITED Director 1993-11-29 CURRENT 1990-03-06 Active
ADAM JOHN PAUL WAKELEY PESTICIDE ACTION NETWORK UK Director 2012-08-08 CURRENT 1986-07-14 Active
ADAM JOHN PAUL WAKELEY WAKELEY CONSULTANCY LIMITED Director 2002-02-19 CURRENT 2002-01-30 Dissolved 2015-12-15

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
2024-05-0331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MS CATRIONA JANE BAIRD MANTLE
2023-09-25DIRECTOR APPOINTED MR ADAM FORREST
2023-09-22DIRECTOR APPOINTED MS HAZEL HUNT
2023-09-22DIRECTOR APPOINTED MS LUCY CLARE TODD
2023-09-22DIRECTOR APPOINTED MS CRISTINA DIMETTO
2023-05-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ASHLEY BURGESS
2023-04-21CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR HARRIET EMILY O'REGAN
2023-04-03DIRECTOR APPOINTED MR DOMINIC IAN O'CONNOR ROBINSON
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAWYER
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06AP01DIRECTOR APPOINTED MRS HARRIET EMILY O'REGAN
2019-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065820720002
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN PAUL WAKELEY
2019-03-12AP01DIRECTOR APPOINTED MR ROGER MARTIN KERR
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES MICHAEL BLACKSHAW
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23PSC08Notification of a person with significant control statement
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE ROSIER
2018-02-16AA31/05/17 TOTAL EXEMPTION FULL
2018-02-16AA31/05/17 TOTAL EXEMPTION FULL
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065820720002
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065820720001
2017-12-06PSC07CESSATION OF ADAM JOHN PAUL WAKELEY AS A PSC
2017-12-06PSC07CESSATION OF ANNA LOUISE ROSIER AS A PSC
2017-12-06PSC07CESSATION OF ANTHONY PAUL MOORE AS A PSC
2017-12-06PSC07CESSATION OF ADRIAN JAMES MICHAEL BLACKSHAW AS A PSC
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE ROSIER
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN PAUL WAKELEY
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JAMES MICHAEL BLACKSHAW
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR ADRIAN JAMES MICHAEL BLACKSHAW
2017-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-11-29TM02Termination of appointment of Huw Martin Richard Bowles on 2016-11-29
2016-05-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Ridgeway House Easton Town Sherston Malmesbury Wiltshire SN16 0PT England
2015-04-28REGISTERED OFFICE CHANGED ON 28/04/15 FROM , Ridgeway House Easton Town, Sherston, Malmesbury, Wiltshire, SN16 0PT, England
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM the Greenhouse 120-122 Commercial Road Bournemouth BH2 5LT
2014-07-11REGISTERED OFFICE CHANGED ON 11/07/14 FROM , the Greenhouse 120-122, Commercial Road, Bournemouth, BH2 5LT
2014-04-22AR0105/04/14 NO MEMBER LIST
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-20AP01DIRECTOR APPOINTED MR ANTHONY PAUL MOORE
2014-02-20AP01DIRECTOR APPOINTED MR ADAM JOHN PAUL WAKELEY
2013-09-19AP03SECRETARY APPOINTED MR HUW MARTIN RICHARD BOWLES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HUW BOWLES
2013-04-05AR0105/04/13 NO MEMBER LIST
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LUDSKI
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANA
2012-07-30AR0101/05/12 NO MEMBER LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LUDSKI
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANA
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-12AR0101/05/11 NO MEMBER LIST
2010-10-21AA31/05/10 TOTAL EXEMPTION FULL
2010-05-20AR0101/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LANA / 01/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE YVETTE LUDSKI / 01/04/2010
2010-03-26AP01DIRECTOR APPOINTED MR HUW MARTIN RICHARD BOWLES
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VANN THRASHER
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ
2010-03-25AP01DIRECTOR APPOINTED MRS ANNA LOUISE ROSIER
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMART
2010-03-25REGISTERED OFFICE CHANGED ON 25/03/10 FROM , the Saxon Centre 11 Bargates, Christchurch, Dorset, BH23 1PZ
2010-03-23AA31/05/09 TOTAL EXEMPTION FULL
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY CHANTELLE LUDSKI
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL AVON BS1 6EG
2009-09-07Registered office changed on 07/09/2009 from, 2 temple back east, temple quay, bristol, avon, BS1 6EG
2009-05-26363aANNUAL RETURN MADE UP TO 01/05/09
2008-05-29288aDIRECTOR AND SECRETARY APPOINTED CHANTELLE YVETTE LUDSKI
2008-05-27288aDIRECTOR APPOINTED WILLIAM JOHN LANA
2008-05-27288aDIRECTOR APPOINTED RUSSELL ALEXANDER SMART
2008-05-23288aDIRECTOR APPOINTED ELIZABETH JULIE VANN THRASHER
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY OVALSEC LIMITED
2008-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK ORGANIC ASSOCIATION C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK ORGANIC ASSOCIATION C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of UK ORGANIC ASSOCIATION C.I.C.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 26,764
Creditors Due Within One Year 2011-06-01 £ 20,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 UK ORGANIC ASSOCIATION C.I.C.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 18,903
Cash Bank In Hand 2011-06-01 £ 6,418
Current Assets 2012-06-01 £ 27,700
Current Assets 2011-06-01 £ 19,365
Debtors 2012-06-01 £ 8,797
Debtors 2011-06-01 £ 12,947
Shareholder Funds 2012-06-01 £ 936
Shareholder Funds 2011-06-01 £ 989

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK ORGANIC ASSOCIATION C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for UK ORGANIC ASSOCIATION C.I.C.
Trademarks
We have not found any records of UK ORGANIC ASSOCIATION C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ORGANIC ASSOCIATION C.I.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UK ORGANIC ASSOCIATION C.I.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UK ORGANIC ASSOCIATION C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ORGANIC ASSOCIATION C.I.C. 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 UK ORGANIC ASSOCIATION C.I.C. 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.