The Organic Shop Limited IPSWICH


The Organic Shop started in year 1996 as Private Limited Company with registration number 03282094. The The Organic Shop company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ipswich at 24 Elm Road. Postal code: IP5 1AJ.

The company has 3 directors, namely Emma K., Ben S. and Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 21 November 1996 and Emma K. and Ben S. have been with the company for the least time - from 12 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Organic Shop Limited Address / Contact

Office Address 24 Elm Road
Office Address2 Rushmere St. Andrew
Town Ipswich
Post code IP5 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282094
Date of Incorporation Thu, 21st Nov 1996
Industry Other retail sale of food in specialised stores
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Emma K.

Position: Director

Appointed: 12 November 2019

Ben S.

Position: Director

Appointed: 12 November 2019

Peter S.

Position: Director

Appointed: 21 November 1996

Melanie R.

Position: Director

Appointed: 18 June 2015

Resigned: 17 March 2016

Tadeusz Z.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 August 2008

Tadeusz Z.

Position: Director

Appointed: 01 April 1997

Resigned: 31 August 2008

Jacqueline S.

Position: Secretary

Appointed: 21 November 1996

Resigned: 01 April 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 21 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 21 November 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Peter S. The abovementioned PSC has significiant influence or control over this company,.

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-118 620-246 512-312 538-411 080-538 451       
Balance Sheet
Cash Bank In Hand12 74612 5975 95810 8533 274       
Cash Bank On Hand    3 2745 9283 2271863 93813 06914 91414 394
Current Assets66 79647 91438 34141 00731 22523 1716 0056167 11117 37718 71514 446
Debtors16 7504 7272 8382 2404 4511 7432 2784301 4231 0585152
Other Debtors    4 0541 350505050505152
Property Plant Equipment    90 90070 76657 91847 79823 54321 18919 07017 163
Stocks Inventory37 30030 59029 54527 91423 500       
Tangible Fixed Assets232 363322 56384 00770 97890 900       
Total Inventories    23 50015 500500 1 7503 2503 750 
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-118 720-246 612-312 638-411 180-538 551       
Shareholder Funds-118 620-246 512-312 538-411 080-538 451       
Other
Accumulated Depreciation Impairment Property Plant Equipment    75 14182 46795 315105 43527 15229 50631 62533 532
Average Number Employees During Period     531    
Creditors    660 576707 083708 649707 819685 004683 592674 186660 435
Creditors Due Within One Year417 779616 989434 886523 065660 576       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 861  80 898   
Disposals Property Plant Equipment     12 808  102 538   
Increase From Depreciation Charge For Year Property Plant Equipment     17 18712 84810 1202 6152 3542 1191 907
Net Current Assets Liabilities-350 983-569 075-396 545-482 058-629 351-683 912-702 644-707 203-677 893-666 215-655 471-645 989
Number Shares Allotted 100 100100       
Number Shares Issued Fully Paid      100100100100100100
Other Creditors    637 511693 999706 018707 819685 004683 592674 186660 435
Other Taxation Social Security Payable    2 6152 33726     
Par Value Share 1 11 111111
Profit Loss      -31 580-14 6795 055   
Property Plant Equipment Gross Cost    166 041153 233153 233153 23350 69550 69550 695 
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 113 633 2 93633 396       
Tangible Fixed Assets Cost Or Valuation235 468349 101129 709132 645166 041       
Tangible Fixed Assets Depreciation3 10526 53845 70261 66775 141       
Tangible Fixed Assets Depreciation Charged In Period 23 433 15 96513 474       
Total Assets Less Current Liabilities-118 620-246 512-312 538-411 080-538 451-613 146-644 726-659 405-654 350-645 026-636 401-628 826
Trade Creditors Trade Payables    20 45010 7472 605     
Trade Debtors Trade Receivables    3973932 2283801 3731 008  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search