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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA | Director | 01 March 2024 | Active |
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT | Director | 30 August 2019 | Active |
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA | Director | 23 June 2022 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 20 June 2016 | Active |
209, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW | Corporate Secretary | 19 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 July 2005 | Active |
2100, Smithtown Avenue, Ronkonkoma, Usa, 11779 | Director | 04 January 2013 | Active |
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT | Director | 11 October 2019 | Active |
16-18, Monument Street, London, EC3R 8AJ | Director | 20 June 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 01 December 2016 | Active |
C/O: The Nature's Bounty Co. Ltd., 16-18 Monument Street, London, EC3R 8AJ | Director | 20 June 2016 | Active |
16-18, Monument Street, London, United Kingdom, EC3R 8AJ | Director | 17 January 2018 | Active |
11 Shore Drive, Setauket, New York, U S A, | Director | 19 July 2005 | Active |
130, Old Field Road, Huntington, Usa, 11743 | Director | 25 February 2008 | Active |
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG | Director | 31 March 2015 | Active |
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT | Director | 14 March 2019 | Active |
16-18, Monument Street, London, United Kingdom, EC3R 8AJ | Director | 30 August 2019 | Active |
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG | Director | 31 March 2015 | Active |
25 Piping Rock Road, Upper Brookville, New York, U S A, | Director | 25 February 2008 | Active |
25 Piping Rock Road, Upper Brookville, New York, U S A, | Director | 19 July 2005 | Active |
1 Central Park West, New York, Usa, | Director | 07 November 2005 | Active |
114 Piping Rock Road, Matinecock, Usa, | Director | 19 July 2005 | Active |
16-18, Monument Street, London, EC3R 8AJ | Director | 20 June 2016 | Active |
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG | Director | 20 June 2016 | Active |
The Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom, YO31 8TA | Director | 23 June 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 July 2005 | Active |
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 | : |
|
Nestle S.A. | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 55, Avenue Nestle, Vevey, Switzerland, 1800 |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Accounts | Accounts with accounts type group. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type group. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Change account reference date company current extended. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Accounts | Accounts with accounts type group. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type group. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.