Company NameNutritionelle Limited
DirectorsDamian Peter Taylor and Timothy Andrew Stephenson
Company StatusActive
Company Number01726044
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed18 September 2007(24 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(31 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMr Timothy Andrew Stephenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(32 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMargaret Ann Senior Butters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleBeauty Consultant
Correspondence Address7 Golf Road
Lundin Links
Leven
Fife
KY8 6BB
Scotland
Director NameRobert Tyerman Jackson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Secretary NameMrs Margaret Norma Jane Jackson
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameMichael Paul Wakeman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RolePharmacist
Correspondence AddressThe Orchard
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LB
Director NameRobert Andrew Bain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Pepper Lane, Appleton Thorn
Warrington
WA4 4SB
Secretary NameMr Timothy Andrew Stephenson
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration10 years (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Harswell
York
YO4 4LE
Director NameDouglas Porter
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Lodge Brough Road
South Cave
Brough
North Humberside
HU15 2BU
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(15 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX

Contact

Websiteaak-uk.com
Telephone01482 701271
Telephone regionHull

Location

Registered AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

3 February 1997Delivered on: 11 February 1997
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. See the mortgage charge document for full details.
Outstanding
2 December 1994Delivered on: 12 December 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Outstanding
27 April 1984Delivered on: 9 May 1984
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All moneys now due ,or hereafter to be come due or from time to time acrueing due from martin properties limited and or/markplan (yorkshire) limited on any account whatsoever.
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.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 May 2016Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(3 pages)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(3 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(3 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Damian Peter Taylor on 11 February 2011 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Damian Peter Taylor on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr David Martin Craven on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr David Martin Craven on 11 February 2011 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (9 pages)
28 June 2010Full accounts made up to 31 December 2009 (9 pages)
11 February 2010Director's details changed for Mr David Martin Craven on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Martin Craven on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (9 pages)
29 June 2009Full accounts made up to 31 December 2008 (9 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (10 pages)
17 August 2007Full accounts made up to 31 December 2006 (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 October 2006Return made up to 31/12/05; full list of members (6 pages)
9 October 2006Return made up to 31/12/05; full list of members (6 pages)
10 August 2006Full accounts made up to 31 December 2005 (9 pages)
10 August 2006Full accounts made up to 31 December 2005 (9 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
28 January 2005Full accounts made up to 31 December 2003 (8 pages)
28 January 2005Full accounts made up to 31 December 2003 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 August 2003Full accounts made up to 31 December 2002 (8 pages)
20 August 2003Full accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (8 pages)
3 April 2000Full accounts made up to 31 December 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 September 1997Registered office changed on 08/09/97 from: bridge house wentbridge pontefract WF8 3JJ (1 page)
8 September 1997Registered office changed on 08/09/97 from: bridge house wentbridge pontefract WF8 3JJ (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 January 1990Company name changed peau soin LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed peau soin LIMITED\certificate issued on 25/01/90 (2 pages)
23 August 1988Company name changed nutritionelle LIMITED\certificate issued on 24/08/88 (2 pages)
23 August 1988Company name changed nutritionelle LIMITED\certificate issued on 24/08/88 (2 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1987Company name changed marlin properties LIMITED\certificate issued on 14/04/87 (2 pages)
14 April 1987Company name changed marlin properties LIMITED\certificate issued on 14/04/87 (2 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
24 May 1983Incorporation (17 pages)
24 May 1983Incorporation (17 pages)
24 May 1983Incorporation (17 pages)
24 May 1983Incorporation (17 pages)