This company is commonly known as Holland & Barrett International Limited. The company was founded 21 years ago and was given the registration number 04515115. 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 INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04515115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2002 |
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 | 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 | 20 August 2002 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 30 September 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 2002 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 20 August 2002 | 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 | 16 October 2019 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 15 June 2018 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 20 August 2002 | Active |
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX | Director | 20 August 2002 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 17 November 2017 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 17 November 2017 | 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, CV10 7RH | Director | 01 April 2019 | 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, CV10 7RH | Director | 15 June 2018 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 07 February 2019 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 20 August 2002 | 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 |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 17 November 2017 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 15 June 2018 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 17 November 2017 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 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 | 20 August 2002 | 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, CV10 7RH | Director | 17 November 2017 | Active |
L1r Hb Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
The Nature's Bounty Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2100, Smithtown Avenue, Ronkonkoma, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2024-02-01 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-01 | Capital | Capital name of class of shares. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-10-09 | Auditors | Auditors resignation company. | Download |
2023-08-24 | Accounts | Accounts with accounts type group. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.