UKBizDB.co.uk

ESSENTIAL NUTRITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essential Nutrition Limited. The company was founded 34 years ago and was given the registration number 02407484. The firm's registered office is in BROUGH. You can find them at Bank House, Saltgrounds Road, Brough, East Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ESSENTIAL NUTRITION LIMITED
Company Number:02407484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1989
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Bank House, Saltgrounds Road, Brough, East Yorkshire, HU15 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dale Road, Elloughton, HU15 1HY

Secretary08 August 1994Active
3, West View, North Ferriby, England, HU14 3AG

Director-Active
10 Station Road, Brough, HU15 1DY

Director-Active
8, Main Street, Elloughton, Brough, United Kingdom, HU15 1JN

Director-Active
Rua Du Alcaide 2, Cascais 2750, Portugal,

Director01 June 1996Active
813 West Waveland St., Apt - Gdn, Chicago,, Usa, FOREIGN

Director01 June 1994Active
16, Dale Road, Elloughton, Hull, England, HU15 1HY

Director01 January 1994Active
16 Dale Road, Elloughton, HU15 1HY

Director08 August 1994Active

People with Significant Control

Mr Andrew Philip Parker
Notified on:11 April 2022
Status:Active
Date of birth:February 1965
Nationality:English
Country of residence:England
Address:Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Maxwell Parker
Notified on:11 April 2022
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Roger Parker
Notified on:11 April 2022
Status:Active
Date of birth:July 1967
Nationality:English
Country of residence:England
Address:Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Pauline Parker
Notified on:13 July 2020
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:16, Dale Road, Brough, England, HU15 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Capital

Capital cancellation shares.

Download
2022-09-29Capital

Capital return purchase own shares.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-31Capital

Capital cancellation shares.

Download
2022-03-31Capital

Capital return purchase own shares.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.