UKBizDB.co.uk

HOLLAND & BARRETT (BENELUX) LIMITED

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

This company is commonly known as Holland & Barrett (benelux) Limited. The company was founded 10 years ago and was given the registration number 08684899. The firm's registered office is in NUNEATON. You can find them at Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLLAND & BARRETT (BENELUX) LIMITED
Company Number:08684899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary01 January 2021Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 April 2023Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 April 2023Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 January 2021Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Secretary10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary30 September 2016Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 July 2020Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director23 October 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 September 2016Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 September 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director23 October 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 January 2021Active

People with Significant Control

Holland And Barrett International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Other

Legacy.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.