UKBizDB.co.uk

NATURES AID LTD

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

This company is commonly known as Natures Aid Ltd. The company was founded 31 years ago and was given the registration number 02793629. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Thornton & Ross Ltd Manchester Road, Linthwaite, Huddersfield, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:NATURES AID LTD
Company Number:02793629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:C/o Thornton & Ross Ltd Manchester Road, Linthwaite, Huddersfield, West Yorkshire, England, HD7 5QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Globe, Third Floor, Bridge Street, Slaithwaite, Huddersfield, England, HD7 5JN

Director01 September 2023Active
The Globe, Third Floor, Bridge Street, Slaithwaite, Huddersfield, England, HD7 5JN

Director01 August 2023Active
C/O Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Secretary21 November 2016Active
The Globe, Third Floor, Bridge Street, Slaithwaite, Huddersfield, England, HD7 5JN

Secretary06 April 2018Active
St Georges Park, Kirkham, Preston, United Kingdom, PR4 2DQ

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1993Active
The Globe, Third Floor, Bridge Street, Slaithwaite, Huddersfield, England, HD7 5JN

Director04 September 2018Active
C/O Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director31 December 2018Active
C/O Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director21 November 2016Active
C/O Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director21 November 2016Active
The Globe, Third Floor, Bridge Street, Slaithwaite, Huddersfield, England, HD7 5JN

Director31 January 2023Active
St Georges Park, Kirkham, Preston, United Kingdom, PR4 2DQ

Director-Active
St Georges Park, Kirkham, Preston, United Kingdom, PR4 2DQ

Director-Active
St Georges Park, Kirkham, Preston, United Kingdom, PR4 2DQ

Director25 February 1993Active
C/O Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director02 December 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 1993Active

People with Significant Control

Stada Uk Holdings Ltd.
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:200, Longwater Avenue, Reading, England, RG2 6GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-12Resolution

Resolution.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.