This company is commonly known as Be-well (health, Dietary & Nutritional) Products Limited.. The company was founded 51 years ago and was given the registration number 01080540. The firm's registered office is in DEEPING. You can find them at 20 King Street Industrial Estate, Langtoft, Deeping, Peterborough. This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | BE-WELL (HEALTH, DIETARY & NUTRITIONAL) PRODUCTS LIMITED. |
---|---|---|
Company Number | : | 01080540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 King Street Industrial Estate, Langtoft, Deeping, Peterborough, PE6 9NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG | Secretary | 04 July 2014 | Active |
20 King Street Industrial Estate, Langtoft, Deeping, PE6 9NF | Director | 14 January 2014 | Active |
64 Sandles Road, Droitwich Spa, WR9 8RA | Secretary | 17 May 2002 | Active |
Witham Manor, Witham On The Hill, Bourne, PE10 0JH | Secretary | - | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 05 November 2002 | Active |
The Pines 1 Measures Close, Morton, Bourne, PE10 0NJ | Director | 01 January 1996 | Active |
Beech House, Green Lane, Orleton Common, SY8 4HQ | Director | 17 May 2002 | Active |
Palmgracht 10e, Amsterdam, The Netherlands, FOREIGN | Director | 09 December 2004 | Active |
Witham Manor, Witham On The Hill, Bourne, PE10 0JH | Director | - | Active |
Wheelwrights Barn Crocket Lane, Empingham, Oakham, LE15 8PW | Director | - | Active |
50 Polmuir Road, Aberdeen, AB11 7RT | Director | 17 May 2002 | Active |
Mr Kees Cornelis Daniel De Nijs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Papenweg 60, Maastricht, Netherlands, 6212 CH |
Nature of control | : |
|
Mr George Tester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 20 King Street Industrial Estate, Deeping, PE6 9NF |
Nature of control | : |
|
Nds Food Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, King Street Industrial Estate, Peterborough, United Kingdom, PE6 9NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.