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.
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 | : |
|
Registered Address | : | Peacemarsh, Gillingham, Dorset, SP8 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 18 December 2023 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 19 November 2014 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 26 March 2010 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 22 December 2005 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Secretary | 20 January 2016 | Active |
58 Amersham Road, Little Chalfont, HP6 6SN | Secretary | 10 March 2006 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Secretary | 11 June 2010 | Active |
Woodside Barnet Wood Road, Bromley, BR2 8HJ | Secretary | 30 May 2007 | Active |
Tigger Cottage, Spring Lane, Longburton, Sherborne, DT9 5PB | Secretary | 31 January 2008 | Active |
36 Wickliffe Avenue, London, N3 3EJ | Secretary | 12 August 2009 | Active |
Harewood, Catlins Lane, Pinner, HA5 2EZ | Secretary | - | Active |
33 Palace Gardens Terrace Flat 5, Kensington, London, W8 4SB | Secretary | 22 December 2005 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Secretary | 16 December 2020 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Secretary | 14 March 2016 | Active |
66, Lawrence Road, Hove, United Kingdom, BN3 5QD | Director | 14 October 2010 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Director | 02 March 2011 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Director | 19 November 2014 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Director | 18 June 2012 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 18 November 2020 | Active |
1, The Builders Yard, East Knoyle, Salisbury, England, SP3 6AR | Director | 19 November 2014 | Active |
26a Sandringham Road, London, E8 2LP | Director | 22 December 2005 | Active |
38c Batoum Gardens, London, W6 7QD | Director | 18 October 2006 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Director | 01 December 2016 | Active |
58 Amersham Road, Little Chalfont, HP6 6SN | Director | 05 December 2006 | Active |
Little Paddock, Romsey Road, Whiteparish, Salisbury, United Kingdom, SP5 2SD | Director | 11 June 2010 | Active |
Woodside Barnet Wood Road, Bromley, BR2 8HJ | Director | 22 December 2005 | Active |
Flat 2, 5 Catharine Place, Bath, BA1 2PR | Director | - | Active |
Tigger Cottage, Spring Lane, Longburton, Sherborne, DT9 5PB | Director | 03 December 2007 | Active |
6, The Mead Southmead Lane, Henstridge, Templecombe, BA8 0RR | Director | 18 October 2006 | Active |
41 Leander Road, London, SW2 2ND | Director | 01 October 2001 | Active |
Grove End Cottage, Mill Lane, Scotsgrove, Thame, OX9 3RZ | Director | 01 February 2008 | Active |
25, Willoughby Road, London, NW3 1RT | Director | 30 September 1998 | Active |
Peacemarsh, Gillingham, Dorset, SP8 4EU | Director | 19 November 2014 | Active |
15, Neal's Yard, Covent Garden, London, WC2H 9DP | Director | 26 June 2018 | Active |
4 Springfield, Avenue Road, London, SE25 4ED | Director | 30 June 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Second filing of director termination with name. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.