UKBizDB.co.uk

HOLLAND & BARRETT HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary07 August 1997Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary30 September 2016Active
24 Oakfield Road, Huddersfield, HD2 2XF

Secretary31 January 1997Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary28 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 1996Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director31 October 1997Active
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

Director12 September 1997Active
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX

Director12 September 1997Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director04 November 1996Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

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

Director28 February 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2012Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director07 August 1997Active
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN

Director28 October 1996Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 January 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2008Active
1 Frobisher Gardens, Guildford, GU1 2NT

Director04 November 1996Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director28 October 1996Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 March 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 January 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
25 Piping Rock Road, Upper Brookville, New York, U S A,

Director07 August 1997Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director04 November 1996Active
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP

Director12 September 1997Active
Flat 603 Shad Thames, London, SE1 2YL

Director23 April 1997Active
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
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 1996Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Other

Legacy.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

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
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation 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
2021-01-08Officers

Appoint person secretary 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
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no 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

Copyright © 2024. All rights reserved.