ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Organic Milk Suppliers Co-Operative Limited

Organic Milk Suppliers Co-Operative Limited is an active company incorporated on 2 June 1997 with the registered office located in Weston-super-Mare, Somerset. Organic Milk Suppliers Co-Operative Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03388324
Private limited company
Age
28 years
Incorporated 2 June 1997
Size
Unreported
Confirmation
Submitted
Dated 2 June 2025 (4 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
501 Parkway, Worle
Weston-Super-Mare
Somerset
BS22 6WA
England
Address changed on 5 Jun 2025 (4 months ago)
Previous address was C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
Telephone
01934511115
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jan 1969
Director • Accountant • British • Lives in England • Born in Mar 1969
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omsco Group Limited
London Law Secretarial Limited, Andrew James Rowsell, and 3 more are mutual people.
Active
Manitowoc Group (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Manitowoc Holdings (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Enodis Property Developments Limited
Prima Secretary Limited is a mutual person.
Active
The Manydown Company Limited
Prima Secretary Limited is a mutual person.
Active
Guisborough Hotels Limited
Prima Secretary Limited is a mutual person.
Active
Welbilt (Halesowen) Limited
Prima Secretary Limited is a mutual person.
Active
Manitowoc Crane Group (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Brands
Organic Herd
Organic Herd is a collective of over 160 organic dairy farmers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£156K
Increased by £96K (+160%)
Turnover
£47.84M
Decreased by £19.21M (-29%)
Employees
7
Same as previous period
Total Assets
£15.99M
Decreased by £2.19M (-12%)
Total Liabilities
-£14.03M
Decreased by £2.19M (-13%)
Net Assets
£1.96M
Same as previous period
Debt Ratio (%)
88%
Decreased by 1.47% (-2%)
Latest Activity
Mr Andrew James Rowsell Appointed
3 Months Ago on 11 Jul 2025
Carl Edward Ravenhall Resigned
3 Months Ago on 11 Jul 2025
Inspection Address Changed
4 Months Ago on 5 Jun 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Full Accounts Submitted
9 Months Ago on 30 Dec 2024
London Law Secretarial Limited Details Changed
1 Year Ago on 16 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
London Law Secretarial Limited Appointed
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Prima Secretary Limited Resigned
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Organic Milk Suppliers Co-Operative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew James Rowsell as a director on 11 July 2025
Submitted on 6 Oct 2025
Termination of appointment of Carl Edward Ravenhall as a director on 11 July 2025
Submitted on 6 Oct 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 5 Jun 2025
Secretary's details changed for London Law Secretarial Limited on 16 October 2024
Submitted on 5 Jun 2025
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to 1st Floor, 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
Submitted on 5 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 501 Parkway, Worle Weston-Super-Mare Somerset BS22 6WA on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 501 Parkway Worle Weston Super Mare Somerset BS22 6WA to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 5 September 2024
Submitted on 5 Sep 2024
Appointment of London Law Secretarial Limited as a secretary on 5 September 2024
Submitted on 5 Sep 2024
Termination of appointment of Prima Secretary Limited as a secretary on 16 August 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year