UKBizDB.co.uk

THE NATURE'S BOUNTY CO. LTD.

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

This company is commonly known as The Nature's Bounty Co. Ltd.. The company was founded 18 years ago and was given the registration number 05512818. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE NATURE'S BOUNTY CO. LTD.
Company Number:05512818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA

Director01 March 2024Active
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT

Director30 August 2019Active
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA

Director23 June 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary20 June 2016Active
209, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW

Corporate Secretary19 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 July 2005Active
2100, Smithtown Avenue, Ronkonkoma, Usa, 11779

Director04 January 2013Active
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT

Director11 October 2019Active
16-18, Monument Street, London, EC3R 8AJ

Director20 June 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director01 December 2016Active
C/O: The Nature's Bounty Co. Ltd., 16-18 Monument Street, London, EC3R 8AJ

Director20 June 2016Active
16-18, Monument Street, London, United Kingdom, EC3R 8AJ

Director17 January 2018Active
11 Shore Drive, Setauket, New York, U S A,

Director19 July 2005Active
130, Old Field Road, Huntington, Usa, 11743

Director25 February 2008Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director31 March 2015Active
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT

Director14 March 2019Active
16-18, Monument Street, London, United Kingdom, EC3R 8AJ

Director30 August 2019Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director31 March 2015Active
25 Piping Rock Road, Upper Brookville, New York, U S A,

Director25 February 2008Active
25 Piping Rock Road, Upper Brookville, New York, U S A,

Director19 July 2005Active
1 Central Park West, New York, Usa,

Director07 November 2005Active
114 Piping Rock Road, Matinecock, Usa,

Director19 July 2005Active
16-18, Monument Street, London, EC3R 8AJ

Director20 June 2016Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director20 June 2016Active
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA

Director23 June 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 July 2005Active

People with Significant Control

Nestle Holdings (U.K.) Plc
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nestle S.A.
Notified on:14 September 2021
Status:Active
Country of residence:Switzerland
Address:55, Avenue Nestle, Vevey, Switzerland, 1800
Nature of control:
  • Significant influence or control
Nestle Nb Financing (Uk) Ltd
Notified on:10 September 2021
Status:Active
Country of residence:United Kingdom
Address:1, City Place, Gatwick, United Kingdom, RH6 0PA
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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type group.

Download
2023-08-09Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Change account reference date company current extended.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type group.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-21Resolution

Resolution.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Address

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

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type group.

Download
2020-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.