UKBizDB.co.uk

HEALTHY STUFF HOLDINGS LIMITED

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

This company is commonly known as Healthy Stuff Holdings Limited. The company was founded 5 years ago and was given the registration number 11618640. The firm's registered office is in DERBYSHIRE. You can find them at Unit 1a Bonington Complex, Trent Lane, Derbyshire, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:HEALTHY STUFF HOLDINGS LIMITED
Company Number:11618640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Unit 1a Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY

Director21 March 2019Active
1a Bonington Complex, Trent Lane, Castle Donington, England, DE74 2PY

Director09 October 2019Active
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY

Director11 October 2018Active
1a Bonington Complex, Trent Lane, Castle Donington, England, DE74 2PY

Secretary09 October 2019Active
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY

Secretary11 October 2018Active
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY

Director21 March 2019Active
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY

Director11 October 2018Active

People with Significant Control

Healthy Stuff Group Limited
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:Unit 1a Bonnington Complex, Trent Lane, Derby, England, DE74 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Ann West
Notified on:05 April 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Stephen West
Notified on:03 April 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Bonington Complex, Derbyshire, United Kingdom, DE74 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcus John Richardson
Notified on:11 October 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Bonington Complex, Derbyshire, United Kingdom, DE74 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.