Organico Realfoods Limited READING


Organico Realfoods started in year 1991 as Private Limited Company with registration number 02610753. The Organico Realfoods company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Reading at 3 City Limits. Postal code: RG6 4UP. Since 14th October 2002 Organico Realfoods Limited is no longer carrying the name Sdf (sirops De France) Trade & Promotion.

The firm has one director. Charles R.. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Organico Realfoods Limited Address / Contact

Office Address 3 City Limits
Office Address2 Danehill Lower Earley
Town Reading
Post code RG6 4UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610753
Date of Incorporation Wed, 15th May 1991
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Charles R.

Position: Director

Resigned:

Paula R.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 September 2011

Paula R.

Position: Secretary

Appointed: 23 August 2001

Resigned: 30 December 2005

Cds Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2000

Resigned: 23 August 2001

Alex K.

Position: Secretary

Appointed: 31 May 2000

Resigned: 27 October 2000

Kamel R.

Position: Director

Appointed: 15 September 1997

Resigned: 31 May 2000

Dean H.

Position: Director

Appointed: 15 May 1992

Resigned: 15 September 1997

Charles R.

Position: Secretary

Appointed: 15 May 1992

Resigned: 31 May 2000

Mbc Nominees Limited

Position: Nominee Director

Appointed: 15 May 1991

Resigned: 24 November 1993

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 15 May 1991

Resigned: 24 November 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Charles R. The abovementioned PSC and has 75,01-100% shares.

Charles R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sdf (sirops De France) Trade & Promotion October 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth204 70297 257150 031195 784369 551456 667      
Balance Sheet
Cash Bank On Hand     55 398194 659103 3386 923253 771109 548 
Current Assets637 137746 679736 509758 213950 841920 2081 224 7761 123 6061 234 5111 254 5571 317 8831 090 633
Debtors246 437351 349445 113466 642559 183384 685485 118488 347814 506598 530725 946 
Net Assets Liabilities     456 667520 410591 948581 893742 414919 896902 981
Other Debtors     28 65224 21542 74230 00030 74335 366 
Property Plant Equipment     10 9069 84124 71221 09917 73128 051 
Total Inventories     480 125544 999531 921413 082402 256482 389 
Cash Bank In Hand99417   55 398      
Net Assets Liabilities Including Pension Asset Liability204 70297 257150 031195 784369 551456 667      
Stocks Inventory390 601394 913291 396291 571391 658480 125      
Tangible Fixed Assets420 0398 3396 34415 51514 29410 906      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000      
Profit Loss Account Reserve184 70277 257130 031175 784349 551436 667      
Shareholder Funds204 70297 257150 031195 784369 551456 667      
Other
Amount Specific Advance Or Credit Directors     8 4215657557   
Amount Specific Advance Or Credit Made In Period Directors     8 8708 8701 320    
Amount Specific Advance Or Credit Repaid In Period Directors     4498 870 7487  
Dividend Recommended By Directors      10 000     
Accrued Liabilities      250     
Accrued Liabilities Deferred Income      1 8681 7504 59424 22235 480 
Accumulated Depreciation Impairment Property Plant Equipment     73 13276 61284 84991 88397 781107 117 
Additional Provisions Increase From New Provisions Recognised       2 825-686 1 961 
Administrative Expenses     709 688623 342741 693    
Amounts Owed By Group Undertakings        125 07280 689131 563 
Average Number Employees During Period      91212121312
Bank Borrowings Overdrafts     99 475 155 65561 66650 00036 507 
Comprehensive Income Expense        -83 055   
Corporation Tax Payable      18 22014 1721 56634 49137 469 
Cost Sales     2 829 2592 848 4592 622 233    
Creditors     472 266712 337551 675669 708566 000572 015445 335
Current Tax For Period      18 22014 172    
Deferred Tax Liabilities      1 8704 6954 0093 3695 330 
Depreciation Expense Property Plant Equipment     3 9303 4808 237    
Dividend Per Share Interim      1     
Dividends Paid      10 000 10 000 25 000 
Gross Profit Loss     812 050714 612827 156    
Increase From Depreciation Charge For Year Property Plant Equipment      3 4808 2377 034 9 336 
Interest Payable Similar Charges Finance Costs     3 4961 0651 175    
Net Current Assets Liabilities-6 19288 918143 687182 867357 702447 942512 439571 931564 803688 557745 868645 298
Number Shares Issued Fully Paid       20 00020 000 20 000 
Operating Profit Loss     124 29291 27088 087    
Other Creditors     11 05116 500 10 00020 00025 000 
Other Deferred Tax Expense Credit      -3112 825    
Other Interest Receivable Similar Income Finance Income     1 3391 4471 623    
Other Operating Income Format1     21 930 2 624    
Other Taxation Social Security Payable     25 28318 220 3 984   
Par Value Share       11 1 
Profit Loss     97 11673 74371 53883 000 202 482 
Profit Loss On Ordinary Activities Before Tax     122 13591 65288 535    
Property Plant Equipment Gross Cost     84 03886 453109 561112 982115 512135 168 
Provisions      1 8704 6954 0093 3695 330 
Provisions For Liabilities Balance Sheet Subtotal     2 1811 8704 6954 0093 3695 3304 752
Tax Tax Credit On Profit Or Loss On Ordinary Activities     25 01917 90916 997    
Total Additions Including From Business Combinations Property Plant Equipment      2 41523 1083 421 19 656 
Total Assets Less Current Liabilities413 84797 257150 031198 382371 996458 848522 280596 643585 902745 783961 733934 439
Trade Creditors Trade Payables     336 457674 934379 364587 132437 287463 906 
Trade Debtors Trade Receivables     343 594432 294394 627632 339463 098559 017 
Turnover Revenue     3 641 3093 563 0713 449 389    
Bank Borrowings         50 00010 160 
Fixed Assets420 0398 3396 34415 51514 29410 906  21 09957 226215 865289 141
Investments Fixed Assets         39 495187 814 
Investments In Group Undertakings         39 49586 011 
Net Assets Liabilities Subsidiaries         -344 648-475 080 
Other Investments Other Than Loans          101 803 
Percentage Class Share Held In Subsidiary          100 
Profit Loss Subsidiaries         39 49546 516 
Creditors Due After One Year209 145           
Creditors Due Within One Year643 329657 761592 822575 346593 139472 266      
Provisions For Liabilities Charges   2 5982 4452 181      
Tangible Fixed Assets Additions 2 896 14 3443 544542      
Tangible Fixed Assets Cost Or Valuation474 40765 48765 60879 95283 49684 038      
Tangible Fixed Assets Depreciation54 36857 14859 26464 43769 20273 132      
Tangible Fixed Assets Depreciation Charged In Period 2 780 5 1734 7653 930      
Tangible Fixed Assets Disposals 411 816          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements