UKBizDB.co.uk

NUTRIAD LTD

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

This company is commonly known as Nutriad Ltd. The company was founded 60 years ago and was given the registration number 00765118. The firm's registered office is in CHESTER. You can find them at 1 Telford Court, Chester Gates, Dunkirk Lea, Chester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NUTRIAD LTD
Company Number:00765118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director28 June 2021Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director06 June 2023Active
Bridge Cottage, 6 Hodges Lane, Kislingbury, NN7 4AJ

Secretary19 February 1999Active
123 Aire Road, Wetherby, LS22 7FJ

Secretary03 June 1999Active
68 Philbeach Gardens, London, SW5 9EE

Secretary19 October 1999Active
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY

Secretary15 October 1993Active
Avondale Fernbank Lane, Upton, Wirral, L49 4NU

Secretary-Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Secretary24 November 2003Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Secretary27 May 2003Active
Green Hills 248 Compstall Road, Romily, SK6 4JG

Director15 October 1993Active
Eikem 30, Eikem 30, 9230 Wetteren-Ten Ede, Belgium, 9230

Director09 December 2008Active
Kinderwelzijn Straat 43, Kalmthout, Belgium,

Director27 May 2003Active
18 Groves Close, Bourne End, SL8 5JP

Director19 October 1999Active
123 Aire Road, Wetherby, LS22 7FJ

Director03 June 1999Active
Fairways Norwood Park, Grove Road, Ilkley, LS29 9SQ

Director04 August 1995Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director29 March 2010Active
39/376 Nachada Casa Nichadathani, Amphur Muang, Nonthaburi, Thailand,

Director01 January 2007Active
Nederven No 6, Zundert, Netherlands,

Director27 May 2003Active
Splitstraat 112 1980 Zemst, Belgium,

Director27 May 2003Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director31 December 2014Active
The Old Barn, Townscliffe Lane Mellor, Stockport, SK6 5AR

Director-Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director01 June 2019Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director09 December 2008Active
Hall Croft House Kildwick Grange, Kildwick, Keighley, BD20 9AD

Director-Active
Bird Well House, Swindon Lane, Kirkby Overblow, HG3 1HH

Director-Active
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director19 October 1999Active
Clare Cottage, School Lane, Bunbury, CW6 9NR

Director27 September 1993Active
Rookery Bank, Alpraham, Tarporley, CW6 9HX

Director01 April 1993Active
612 Huber Avenue, Glenview, Cook, Usa, 60025

Director15 October 1993Active
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY

Director30 October 1995Active
Avondale Fernbank Lane, Upton, Wirral, L49 4NU

Director15 October 1993Active
1 Telford Court, Chester Gates, Dunkirk Lea, Chester, CH1 6LT

Director09 June 2011Active

People with Significant Control

Mr Simon Paul Martyn
Notified on:01 June 2019
Status:Active
Date of birth:July 1964
Nationality:British
Address:1 Telford Court, Chester, CH1 6LT
Nature of control:
  • Significant influence or control
Mr Hubertus Antonius Henricus Maria Janssen
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Dutch
Address:1 Telford Court, Chester, CH1 6LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Erik Robert Visser
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Dutch
Address:1 Telford Court, Chester, CH1 6LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-03Capital

Capital variation of rights attached to shares.

Download
2021-02-03Change of constitution

Statement of companys objects.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.