UKBizDB.co.uk

NUTRITION WAREHOUSE LIMITED

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

This company is commonly known as Nutrition Warehouse Limited. The company was founded 25 years ago and was given the registration number 03615533. The firm's registered office is in NUNEATON. You can find them at Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NUTRITION WAREHOUSE LIMITED
Company Number:03615533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary01 January 2021Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 July 2020Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 January 2021Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Secretary10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary30 September 2016Active
18 Corsiehill Road, Kinnoull Hill, Perth, PH2 7BZ

Secretary18 September 1998Active
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

Secretary31 December 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary14 August 1998Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director23 October 2019Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX

Director10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 September 2016Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2012Active
Meersstraat 21, Asse, Belgium,

Director31 December 2000Active
17 Clarendon Gate, Ottershaw, KT16 0GA

Director31 December 1998Active
9 Upper Hollis, Great Missenden, HP16 9HP

Director31 December 1998Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 January 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2008Active
18 Corsiehill Road, Kinnoull Hill, Perth, PH2 7BZ

Director18 September 1998Active
Corrienessen House, Aberfoyle, Stirling, Scotland, FK8 3TQ

Director18 September 1998Active
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

Director31 December 1998Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director14 August 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director14 August 1998Active
7 Eden Park Close, Batheaston, Bath, BA1 7JB

Director31 December 1998Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
14 Ashfurlong Drive, Dore, Sheffield, S17 3NP

Director01 January 2002Active
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP

Director10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director23 October 2019Active

People with Significant Control

Good 'N' Natural Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Health & Diet Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-28Capital

Legacy.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-28Insolvency

Legacy.

Download
2020-09-28Resolution

Resolution.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.