UKBizDB.co.uk

NEAL'S YARD (NATURAL REMEDIES) LIMITED

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

This company is commonly known as Neal's Yard (natural Remedies) Limited. The company was founded 42 years ago and was given the registration number 01597194. The firm's registered office is in DORSET. You can find them at Peacemarsh, Gillingham, Dorset, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:NEAL'S YARD (NATURAL REMEDIES) LIMITED
Company Number:01597194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations
  • 32990 - Other manufacturing n.e.c.
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Peacemarsh, Gillingham, Dorset, SP8 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director18 December 2023Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director19 November 2014Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director26 March 2010Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director22 December 2005Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary20 January 2016Active
58 Amersham Road, Little Chalfont, HP6 6SN

Secretary10 March 2006Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary11 June 2010Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Secretary30 May 2007Active
Tigger Cottage, Spring Lane, Longburton, Sherborne, DT9 5PB

Secretary31 January 2008Active
36 Wickliffe Avenue, London, N3 3EJ

Secretary12 August 2009Active
Harewood, Catlins Lane, Pinner, HA5 2EZ

Secretary-Active
33 Palace Gardens Terrace Flat 5, Kensington, London, W8 4SB

Secretary22 December 2005Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Secretary16 December 2020Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary14 March 2016Active
66, Lawrence Road, Hove, United Kingdom, BN3 5QD

Director14 October 2010Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director02 March 2011Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director19 November 2014Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director18 June 2012Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director18 November 2020Active
1, The Builders Yard, East Knoyle, Salisbury, England, SP3 6AR

Director19 November 2014Active
26a Sandringham Road, London, E8 2LP

Director22 December 2005Active
38c Batoum Gardens, London, W6 7QD

Director18 October 2006Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director01 December 2016Active
58 Amersham Road, Little Chalfont, HP6 6SN

Director05 December 2006Active
Little Paddock, Romsey Road, Whiteparish, Salisbury, United Kingdom, SP5 2SD

Director11 June 2010Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director22 December 2005Active
Flat 2, 5 Catharine Place, Bath, BA1 2PR

Director-Active
Tigger Cottage, Spring Lane, Longburton, Sherborne, DT9 5PB

Director03 December 2007Active
6, The Mead Southmead Lane, Henstridge, Templecombe, BA8 0RR

Director18 October 2006Active
41 Leander Road, London, SW2 2ND

Director01 October 2001Active
Grove End Cottage, Mill Lane, Scotsgrove, Thame, OX9 3RZ

Director01 February 2008Active
25, Willoughby Road, London, NW3 1RT

Director30 September 1998Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director19 November 2014Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director26 June 2018Active
4 Springfield, Avenue Road, London, SE25 4ED

Director30 June 1995Active

People with Significant Control

Mr Barnabas Guy Kindersley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Peacemarsh, Dorset, SP8 4EU
Nature of control:
  • Significant influence or control
Mr Peter David Kindersley
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Peacemarsh, Dorset, SP8 4EU
Nature of control:
  • Significant influence or control
Neal's Yard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Neal’S Yard, London, United Kingdom, WC2H 9DP
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 (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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Second filing of director termination with name.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.