Company NameSRD Organics Limited
DirectorScott Roy Dallison
Company StatusActive
Company Number07866807
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Previous NameChordip Fine Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Scott Roy Dallison
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 59d South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Secretary NameScott Roy Dallison
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 59d South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF

Contact

Websitesrdorganics.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressUnit 59d South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

5k at £1Scott Roy Dallison
100.00%
Ordinary

Financials

Year2014
Net Worth£80,359
Cash£131,880
Current Liabilities£74,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(3 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(3 pages)
7 August 2015Micro company accounts made up to 31 December 2014 (7 pages)
7 August 2015Micro company accounts made up to 31 December 2014 (7 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5,000
(3 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5,000
(3 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5,000
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 5,000
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 5,000
(3 pages)
16 January 2012Registered office address changed from 12 Rowan Grove Cramlington Northumberland NE23 6XT England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 12 Rowan Grove Cramlington Northumberland NE23 6XT England on 16 January 2012 (1 page)
28 December 2011Company name changed chordip fine chemicals LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Company name changed chordip fine chemicals LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)