UKBizDB.co.uk

HOUSE OF NATURAL FOOD LIMITED

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

This company is commonly known as House Of Natural Food Limited. The company was founded 36 years ago and was given the registration number 02173333. The firm's registered office is in LINCS. You can find them at Alma Park, Grantham, Lincs, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HOUSE OF NATURAL FOOD LIMITED
Company Number:02173333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Alma Park, Grantham, Lincs, NG31 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Grantham, Lincs, NG31 9SL

Director06 November 2014Active
29 Spring Gardens, Watford, WD25 9JJ

Secretary17 October 2001Active
41 Bridge End Grove, Grantham, NG31 7HN

Secretary-Active
29 Spring Gardens, Watford, WD25 9JJ

Director01 October 2000Active
7, Hillview Road, South Witham, Grantham, England, NG33 5QW

Director06 November 2014Active
17 Fernside Avenue, Mill Hill, London, NW7 3BB

Director04 October 2007Active
175 Watford Road, St Albans, AL2 3HG

Director-Active
34 Revelstoke Way, Rise Park, Nottingham, NG5 5AH

Director07 December 1994Active
62 Langdale Crescent, Grantham, NG31 8DF

Director-Active
41 Bridge End Grove, Grantham, NG31 7HN

Director-Active
55 Oak Ridge Drive, Hagerstown Maryland 21740, Usa,

Director-Active
4 Willowdale Court, Grantham, NG31 8FF

Director-Active
8 Darley Dale Crescent, Grantham, NG31 8EH

Director-Active
9 Fountains Road, Luton, LU3 1LX

Director03 October 2006Active
9 Fountains Road, Luton, LU3 1LX

Director-Active
1 The Park, St Albans, AL1 4RU

Director-Active
12 Croft Drive, Grantham, NG31 9EB

Director18 June 1996Active
41 Orchard Avenue, Watford, WD25 7JG

Director-Active
4 Holland Gardens, Garston, Watford, WD25 9JW

Director17 October 2001Active
1210 Prospect Street, Takoma Park, Usa,

Director14 September 2000Active
126 Ramsey Drive, Arnold, Nottingham, NG5 6SD

Director-Active
20, Lake View, Houghton Regis, Dunstable, England, LU5 5GJ

Director04 June 2008Active
118 Fairlop Road, Ilford, IG6 2EN

Director25 October 2005Active
31 Haviland Mill Road, Brookeville, Usa, 20833

Director18 June 1996Active

People with Significant Control

Stanborough Press Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stanborough Press Ltd, Londonthorpe Road, Grantham, England, NG31 9SL
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.