Company NameProvimi Limited
DirectorsNorman Andrew Downey and Claire Margaret Shepherd
Company StatusActive
Company Number01262691
CategoryPrivate Limited Company
Incorporation Date11 June 1976(47 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed22 February 2016(39 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameNorman Andrew Downey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameClaire Margaret Shepherd
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(45 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCountry Financial Controller, Uk
Country of ResidenceEngland
Correspondence AddressCargill Plc Camp Road
Witham St. Hughs
Lincoln
LN6 9TN
Director NameJohn Carr Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address10 Cedar Drive
Market Bosworth
Nuneaton
Warwickshire
CV13 0LW
Director NameJeffrey Robert Peacock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressWillsbridge 3 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameDr Frank Cedric Heap
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalvescroft Farm
Rosliston
Burton-On-Trent
Staffordshire
DE12 8JN
Director NameNeil Geddes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 1996)
RoleCompany Director
Correspondence Address7 Bakeacre Lane
Findern
Derby
Derbyshire
DE65 6BH
Secretary NameJohn Wayne Cannon
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address47 Efflinch Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EU
Director NameDr Michael Alan Overend
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 December 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRowley House
Sledgegate Lane Lea
Matlock
Derbys
DE4 5GL
Director NameMichel Giullaume
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(16 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1996)
RoleMarketing
Correspondence AddressLa Gaudichais
35260 Cancale
France
Secretary NameMr Laurence Edward Schaab
NationalityAmerican
StatusResigned
Appointed08 July 1993(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 1994)
RoleFinance Director
Correspondence AddressWilde Wingerdlaan 15
2803 Vr Gouda
Netherlands
Secretary NameBrian Richard Mason
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address9 Woodleaves
Hollywood
Birmingham
B47 5BW
Secretary NameHasmukh Govind Tailor
NationalityBritish
StatusResigned
Appointed24 April 1995(18 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Froxmere Close
Solihull
West Midlands
B91 3XG
Director NameDr Eilir Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Willows
Tredington
Tewkesbury
Gloucestershire
GL20 7BP
Wales
Director NameMr John David Dent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleChairman
Correspondence AddressThe Old Rectory Moor Lane
Haxby
York
YO32 2NQ
Director NameDr Wesley Nigel Ewing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWheelton House Beresford Court
Heather
Coalville
Leicestershire
LE67 2RD
Director NameDr Anthony Philip Drake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address34 Main Street
Orton On The Hill
Atherstone
Warwickshire
CV9 3NN
Director NameMark Augustus Cole
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(25 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 March 2011)
RoleManaging
Correspondence AddressSkeleton Cottage
Marske
Richmond
North Yorkshire
DL11 7NS
Director NameMr Thomas Edward Danter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(25 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Director NameDuncan John Thomas Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleConsultant
Correspondence AddressGarthmore House
Creigiau
Cardiff
South Glamorgan
CF15 9NN
Wales
Director NameStoffel Flikweert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2008)
RoleCompany Director
Correspondence AddressZandsteeg 25
Niewendijk 4225 5e
The Netherlands
Director NameErik Peter Bras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2007(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2009)
RoleGroup Vice President Provimi H
Correspondence AddressTorenlaan 68
Laren
1251 Hl
Holland
Director NameMr Yoram Maurits Knoop
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2008(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Koningslaan
Bussum
1406kg
Secretary NameNicholas Timothy Hudson Whyntie
NationalityBritish
StatusResigned
Appointed31 March 2009(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2011)
RoleAccountant
Correspondence Address2 Sowerby Terrace
Sowerby
North Yorkshire
YO7 1HT
Director NameMs Gillian Michelle Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(34 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalton Airfield Industrial Estate
Dalton
North Yorkshire
Y07 3HE
Director NameAndrew John Burrows
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Indusrial Estate
Dalton
North Yorkshire
YO7 3HE
Secretary NameGillian Michelle Brown
NationalityBritish
StatusResigned
Appointed05 January 2011(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2012)
RoleCompany Director
Correspondence AddressDalton Airfield Industrial Estate
Dalton
North Yorkshire
YO7 3HE
Secretary NameMr Robin David Thurston
StatusResigned
Appointed04 July 2012(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2016)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Martin Richard Douglas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDalton Airfield Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameDirk Hordijk
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed05 November 2013(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2016)
RoleManaging Director Cpn Emea
Country of ResidenceNetherlands
Correspondence Address17-23 Veerlaan
Rotterdam
3072 An
Director NameGudo Armand Robert Klein Gebbink
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2016(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleStrategic Marketing And Technology Director
Country of ResidenceNetherlands
Correspondence Address378 Evert Van De Beekstraat
Schiphol
1118 Cz
Netherlands
Director NameDouglas Rosenberg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2016(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleBusiness Development Director
Country of ResidenceNetherlands
Correspondence AddressDalton Airfield Industrial Estate Dalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameAileen Yoke Ping Boey
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed15 November 2017(41 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
KT13 0SL
Director NameBenjamin James Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(41 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2021)
RoleCpn Europe Supply Chain Lead
Country of ResidenceEngland
Correspondence AddressDalton Airfield Industrial Estate Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameProvimi Holding Bv (Corporation)
StatusResigned
Appointed23 November 2009(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2013)
Correspondence Address17-21 Veerlan
Rotterdam
3072

Contact

Websiteprovimi.co.uk

Location

Registered AddressDalton Airfield Industrial Estate
Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

5m at £1Nutec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,642,846
Gross Profit£6,781,015
Net Worth£3,125,191
Cash£447,309
Current Liabilities£18,344,415

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 November 2007Delivered on: 20 November 2007
Satisfied on: 29 November 2011
Persons entitled: Abn Amro Bank N.V. as Security Trustee and Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 6 December 2002
Satisfied on: 6 August 2004
Persons entitled: Cibc World Markets PLC (For the Benefit of the Secured Creditors)

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 1987Delivered on: 30 July 1987
Satisfied on: 14 March 2002
Persons entitled:
John Frederick Groundwater
Stephen Irwin Clements
Stuart Arthur Crowe

Classification: Deed of guarantee
Secured details: All monies due or to become due from the company to the chargees pursuant to an agreement d/d 10.7.87.
Particulars: A floating charge over undertaking and all property and assets present and future including & goodwill uncalled capital.
Fully Satisfied
1 May 1987Delivered on: 11 May 1987
Satisfied on: 9 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 October 1979Delivered on: 24 October 1979
Satisfied on: 9 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on s side of watery lane, st chads, lichfield, staffs. Sf 84635. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Full accounts made up to 31 May 2023 (30 pages)
6 June 2023Registered office address changed from Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE to Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 6 June 2023 (1 page)
23 January 2023Full accounts made up to 31 May 2022 (30 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Appointment of Claire Margaret Shepherd as a director on 25 May 2022 (2 pages)
31 May 2022Termination of appointment of Federico Urquidi Negron as a director on 25 May 2022 (1 page)
31 January 2022Amended full accounts made up to 31 May 2020 (32 pages)
19 January 2022Full accounts made up to 31 May 2021 (27 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 May 2021Appointment of Norman Andrew Downey as a director on 25 May 2021 (2 pages)
26 May 2021Termination of appointment of Benjamin James Rogers as a director on 25 May 2021 (1 page)
16 February 2021Full accounts made up to 31 May 2020 (23 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 May 2019 (23 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 May 2018 (23 pages)
3 January 2019Change of details for Nutec Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 10,000,000
(3 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2018Appointment of Federico Urquidi Negron as a director on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Aileen Yoke Ping Boey as a director on 10 April 2018 (1 page)
15 March 2018Full accounts made up to 31 May 2017 (22 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Appointment of Benjamin James Rogers as a director on 15 November 2017 (2 pages)
6 December 2017Appointment of Benjamin James Rogers as a director on 15 November 2017 (2 pages)
5 December 2017Termination of appointment of Douglas Rosenberg as a director on 15 November 2017 (1 page)
5 December 2017Appointment of Aileen Yoke Ping Boey as a director on 15 November 2017 (2 pages)
5 December 2017Termination of appointment of Gudo Armand Robert Klein Gebbink as a director on 15 November 2017 (1 page)
5 December 2017Termination of appointment of Douglas Rosenberg as a director on 15 November 2017 (1 page)
5 December 2017Appointment of Aileen Yoke Ping Boey as a director on 15 November 2017 (2 pages)
5 December 2017Termination of appointment of Gudo Armand Robert Klein Gebbink as a director on 15 November 2017 (1 page)
8 February 2017Full accounts made up to 31 May 2016 (24 pages)
8 February 2017Full accounts made up to 31 May 2016 (24 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Termination of appointment of Gillian Michelle Brown as a director on 31 July 2016 (1 page)
15 September 2016Termination of appointment of Gillian Michelle Brown as a director on 31 July 2016 (1 page)
26 July 2016Appointment of Douglas Rosenberg as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Douglas Rosenberg as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Gudo Armand Robert Klein Gebbink as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Gudo Armand Robert Klein Gebbink as a director on 21 July 2016 (2 pages)
25 July 2016Termination of appointment of Dirk Hordijk as a director on 21 July 2016 (1 page)
25 July 2016Termination of appointment of Dirk Hordijk as a director on 21 July 2016 (1 page)
7 June 2016Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000,550
(7 pages)
14 January 2016Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page)
14 January 2016Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000,550
(7 pages)
14 January 2016Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page)
17 December 2015Full accounts made up to 31 May 2015 (27 pages)
17 December 2015Full accounts made up to 31 May 2015 (27 pages)
23 April 2015Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
23 April 2015Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
23 April 2015Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
23 April 2015Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000,550
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000,550
(7 pages)
4 December 2014Full accounts made up to 31 May 2014 (29 pages)
4 December 2014Full accounts made up to 31 May 2014 (29 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000,550
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000,550
(7 pages)
18 December 2013Full accounts made up to 31 May 2013 (31 pages)
18 December 2013Full accounts made up to 31 May 2013 (31 pages)
7 November 2013Appointment of Dirk Hordijk as a director (2 pages)
7 November 2013Termination of appointment of Yoram Knoop as a director (1 page)
7 November 2013Termination of appointment of Yoram Knoop as a director (1 page)
7 November 2013Appointment of Dirk Hordijk as a director (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 July 2013Auditor's resignation (1 page)
8 July 2013Auditor's resignation (1 page)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 March 2013Termination of appointment of Provimi Holding Bv as a director (1 page)
20 March 2013Appointment of Mr Martin Richard Douglas as a director (2 pages)
20 March 2013Appointment of Mr Martin Richard Douglas as a director (2 pages)
20 March 2013Termination of appointment of Provimi Holding Bv as a director (1 page)
21 February 2013Full accounts made up to 31 May 2012 (32 pages)
21 February 2013Full accounts made up to 31 May 2012 (32 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Gillian Michelle Brown on 12 January 2012 (2 pages)
9 August 2012Director's details changed for Gillian Michelle Brown on 12 January 2012 (2 pages)
9 July 2012Termination of appointment of Andrew Burrows as a director (1 page)
9 July 2012Appointment of Mr Robin David Thurston as a secretary (2 pages)
9 July 2012Termination of appointment of Gillian Brown as a secretary (1 page)
9 July 2012Termination of appointment of Gillian Brown as a secretary (1 page)
9 July 2012Termination of appointment of Andrew Burrows as a director (1 page)
9 July 2012Appointment of Mr Robin David Thurston as a secretary (2 pages)
4 July 2012Register inspection address has been changed (1 page)
4 July 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
4 July 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
4 July 2012Register inspection address has been changed (1 page)
4 July 2012Register(s) moved to registered inspection location (1 page)
4 July 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
12 April 2011Termination of appointment of Mark Cole as a director (2 pages)
12 April 2011Termination of appointment of Mark Cole as a director (2 pages)
2 March 2011Annual return made up to 31 December 2010 (15 pages)
2 March 2011Annual return made up to 31 December 2010 (15 pages)
19 January 2011Appointment of Gillian Michelle Brown as a secretary (3 pages)
19 January 2011Appointment of Gillian Michelle Brown as a director (3 pages)
19 January 2011Termination of appointment of Nicholas Whyntie as a director (2 pages)
19 January 2011Termination of appointment of Nicholas Whyntie as a director (2 pages)
19 January 2011Appointment of Andrew John Burrows as a director (3 pages)
19 January 2011Termination of appointment of Nicholas Whyntie as a secretary (2 pages)
19 January 2011Termination of appointment of Nicholas Whyntie as a secretary (2 pages)
19 January 2011Appointment of Gillian Michelle Brown as a director (3 pages)
19 January 2011Appointment of Gillian Michelle Brown as a secretary (3 pages)
19 January 2011Appointment of Andrew John Burrows as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
25 September 2010Director's details changed for Mark Augustus Cole on 12 August 2010 (3 pages)
25 September 2010Director's details changed for Mark Augustus Cole on 12 August 2010 (3 pages)
5 February 2010Annual return made up to 31 December 2009 (15 pages)
5 February 2010Annual return made up to 31 December 2009 (15 pages)
8 December 2009Appointment of Provimi Holding Bv as a director (3 pages)
8 December 2009Appointment of Provimi Holding Bv as a director (3 pages)
27 November 2009Termination of appointment of Erik Bras as a director (2 pages)
27 November 2009Termination of appointment of Gysbertus Scholman as a director (2 pages)
27 November 2009Termination of appointment of Gysbertus Scholman as a director (2 pages)
27 November 2009Termination of appointment of Erik Bras as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
27 May 2009Registered office changed on 27/05/2009 from eastern ave lichfield staffs WS13 7SE (1 page)
27 May 2009Registered office changed on 27/05/2009 from eastern ave lichfield staffs WS13 7SE (1 page)
27 May 2009Appointment terminated director and secretary hasmukh tailor (1 page)
27 May 2009Director and secretary appointed nicholas timothy hudson whyntie (1 page)
27 May 2009Director and secretary appointed nicholas timothy hudson whyntie (1 page)
27 May 2009Appointment terminated director and secretary hasmukh tailor (1 page)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
10 September 2008Appointment terminated director willem troost (1 page)
10 September 2008Appointment terminated director willem troost (1 page)
29 July 2008Appointment terminated director laurence schaab (1 page)
29 July 2008Appointment terminated director laurence schaab (1 page)
21 July 2008Appointment terminated director stoffel flikweert (1 page)
21 July 2008Appointment terminated director stoffel flikweert (1 page)
17 July 2008Appointment terminated director wilhelmus sluijter (1 page)
17 July 2008Appointment terminated director wilhelmus sluijter (1 page)
15 April 2008Director appointed mr yoram maurits knoop (1 page)
15 April 2008Director appointed mr gysbertus johannes scholman (1 page)
15 April 2008Director appointed mr gysbertus johannes scholman (1 page)
15 April 2008Director appointed mr yoram maurits knoop (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 November 2007Particulars of mortgage/charge (14 pages)
20 November 2007Particulars of mortgage/charge (14 pages)
3 October 2007Full accounts made up to 31 December 2006 (23 pages)
3 October 2007Full accounts made up to 31 December 2006 (23 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
1 February 2007Return made up to 31/12/06; full list of members (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (9 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (24 pages)
23 October 2006Full accounts made up to 31 December 2005 (24 pages)
20 September 2006Ad 31/08/06--------- £ si 5000000@1=5000000 £ ic 550/5000550 (2 pages)
20 September 2006Ad 31/08/06--------- £ si 5000000@1=5000000 £ ic 550/5000550 (2 pages)
20 September 2006Nc inc already adjusted 31/08/06 (1 page)
20 September 2006Nc inc already adjusted 31/08/06 (1 page)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2005Full accounts made up to 31 December 2004 (23 pages)
14 October 2005Full accounts made up to 31 December 2004 (23 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (23 pages)
5 October 2004Full accounts made up to 31 December 2003 (23 pages)
11 August 2004Resolutions
  • RES13 ‐ Re credit & loan 23/07/04
(3 pages)
11 August 2004Resolutions
  • RES13 ‐ Re credit & loan 23/07/04
(3 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 October 2003Full accounts made up to 31 December 2002 (25 pages)
20 October 2003Full accounts made up to 31 December 2002 (25 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2002Particulars of mortgage/charge (9 pages)
6 December 2002Particulars of mortgage/charge (9 pages)
18 October 2002Full accounts made up to 31 December 2001 (19 pages)
18 October 2002Full accounts made up to 31 December 2001 (19 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2002Return made up to 28/12/01; full list of members (9 pages)
26 January 2002Return made up to 28/12/01; full list of members (9 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Memorandum and Articles of Association (8 pages)
10 January 2002Director resigned (1 page)
10 January 2002Memorandum and Articles of Association (8 pages)
13 December 2001Company name changed nutec LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed nutec LIMITED\certificate issued on 13/12/01 (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 September 2000Full accounts made up to 31 December 1999 (18 pages)
11 September 2000Full accounts made up to 31 December 1999 (18 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
11 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
19 January 1998Return made up to 28/12/97; full list of members (8 pages)
19 January 1998Return made up to 28/12/97; full list of members (8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (16 pages)
16 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 January 1997Return made up to 28/12/96; full list of members (8 pages)
7 January 1997Return made up to 28/12/96; full list of members (8 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
4 October 1996Full accounts made up to 31 December 1995 (16 pages)
4 October 1996Full accounts made up to 31 December 1995 (16 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 January 1996Return made up to 28/12/95; full list of members (8 pages)
29 January 1996Return made up to 28/12/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (20 pages)
5 October 1995Full accounts made up to 31 December 1994 (20 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
9 November 1994Declaration of satisfaction of mortgage/charge (1 page)
8 October 1994Full accounts made up to 31 December 1993 (15 pages)
8 October 1994Full accounts made up to 31 December 1993 (15 pages)
20 January 1994Full accounts made up to 31 March 1993 (13 pages)
20 January 1994Full accounts made up to 31 March 1993 (13 pages)
24 January 1993Full accounts made up to 31 March 1992 (13 pages)
24 January 1993Full accounts made up to 31 March 1992 (13 pages)
19 May 1992Full accounts made up to 31 March 1991 (14 pages)
19 May 1992Full accounts made up to 31 March 1991 (14 pages)
13 June 1991Full accounts made up to 31 March 1990 (15 pages)
13 June 1991Full accounts made up to 31 March 1990 (15 pages)
23 March 1990Return made up to 28/12/89; full list of members (5 pages)
23 March 1990Return made up to 28/12/89; full list of members (5 pages)
16 March 1990Full accounts made up to 31 March 1989 (15 pages)
16 March 1990Full accounts made up to 31 March 1989 (15 pages)
20 April 1989New director appointed (2 pages)
20 April 1989New director appointed (2 pages)
28 March 1989Full accounts made up to 31 March 1988 (15 pages)
28 March 1989Full accounts made up to 31 March 1988 (15 pages)
20 April 1988Accounts made up to 31 December 1986 (16 pages)
20 April 1988Accounts made up to 31 December 1986 (16 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
18 June 1987New director appointed (2 pages)
18 June 1987New director appointed (2 pages)
29 May 1987Secretary resigned;new secretary appointed (2 pages)
29 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 May 1987New director appointed (2 pages)
29 May 1987New director appointed (2 pages)
29 May 1987Secretary resigned;new secretary appointed (2 pages)
29 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 May 1987Particulars of mortgage/charge (3 pages)
11 May 1987Particulars of mortgage/charge (3 pages)
17 January 1987Full accounts made up to 31 December 1985 (16 pages)
17 January 1987Full accounts made up to 31 December 1985 (16 pages)
12 March 1982Company name changed\certificate issued on 12/03/82 (2 pages)
12 March 1982Company name changed\certificate issued on 12/03/82 (2 pages)
28 November 1977Allotment of shares (2 pages)
28 November 1977Allotment of shares (2 pages)
13 August 1976Registered office changed on 13/08/76 from: registered office changed (2 pages)
13 August 1976Registered office changed on 13/08/76 from: registered office changed (2 pages)
13 August 1976Registered office changed on 13/08/76 from: registered office changed (3 pages)
13 August 1976Registered office changed on 13/08/76 from: registered office changed (3 pages)
2 August 1976Company name changed\certificate issued on 02/08/76 (3 pages)
2 August 1976Company name changed\certificate issued on 02/08/76 (3 pages)
11 June 1976Incorporation (12 pages)
11 June 1976Incorporation (12 pages)