UKBizDB.co.uk

HOLLAND & BARRETT INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 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

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

Secretary20 August 2002Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary30 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2002Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director20 August 2002Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

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

Director16 October 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director15 June 2018Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director20 August 2002Active
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX

Director20 August 2002Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director17 November 2017Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director17 November 2017Active
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, CV10 7RH

Director01 April 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

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

Director15 June 2018Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director07 February 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director20 August 2002Active
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
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director17 November 2017Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director15 June 2018Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

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

Director17 November 2017Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 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,

Director20 August 2002Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

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

Director17 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-01Capital

Capital variation of rights attached to shares.

Download
2024-02-01Capital

Capital name of class of shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-10-09Auditors

Auditors resignation company.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2021-01-07Officers

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

Copyright © 2024. All rights reserved.