This company is commonly known as Holland & Barrett Holdings Limited. The company was founded 27 years ago and was given the registration number 03262074. 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 70100 - Activities of head offices.
Name | : | HOLLAND & BARRETT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03262074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 01 January 2021 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 April 2023 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 April 2023 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 January 2021 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Secretary | 07 August 1997 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 30 September 2016 | Active |
24 Oakfield Road, Huddersfield, HD2 2XF | Secretary | 31 January 1997 | Active |
Oakmere Murieston Road, Hale, WA15 9SU | Secretary | 28 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 1996 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 31 October 1997 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 July 2020 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 23 October 2019 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 12 September 1997 | Active |
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX | Director | 12 September 1997 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 04 November 1996 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 September 2016 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 28 February 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2012 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 07 August 1997 | Active |
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN | Director | 28 October 1996 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 January 2013 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2008 | Active |
1 Frobisher Gardens, Guildford, GU1 2NT | Director | 04 November 1996 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 28 October 1996 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 March 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 January 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
25 Piping Rock Road, Upper Brookville, New York, U S A, | Director | 07 August 1997 | Active |
Woodbank Wilmslow Park, Wilmslow, SK9 2BA | Director | 04 November 1996 | Active |
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP | Director | 12 September 1997 | Active |
Flat 603 Shad Thames, London, SE1 2YL | Director | 23 April 1997 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 23 October 2019 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 January 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 October 1996 | Active |
Holland & Barrett Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Capital | Capital allotment shares. | Download |
2023-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-04 | Other | Legacy. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Officers | Appoint person secretary company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.