North Ferriby
East Yorkshire
HU14 3AG
Director Name | Mr Christopher Maxwell Parker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Station Road Brough North Humberside HU15 1DY |
Director Name | Mr Timothy Roger Parker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 8 Main Street Elloughton Brough North Humberside HU15 1JN |
Secretary Name | Anne Pauline Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1994(5 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dale Road Elloughton East Yorkshire HU15 1HY |
Director Name | Mr Thomas Brian Chapman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 November 2015) |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | 16 Dale Road Elloughton Hull HU15 1HY |
Director Name | Thomas William Chapman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 July 2005) |
Role | Chef |
Correspondence Address | 813 West Waveland St. Apt - Gdn Chicago Illonois 60613 Foreign |
Director Name | Anne Pauline Parker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dale Road Elloughton East Yorkshire HU15 1HY |
Director Name | William Ahern |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1996(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | Rua Du Alcaide 2 Cascais 2750 Portugal |
Website | www.essentialnutrition.co.uk |
---|
Registered Address | Bank House Saltgrounds Road Brough HU15 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
250 at £1 | Anne Pauline Parker 25.00% Ordinary |
---|---|
250 at £1 | Thomas Brian Chapman 25.00% Ordinary |
125 at £1 | Andrew Parker 12.50% Ordinary |
125 at £1 | Christopher Parker 12.50% Ordinary |
125 at £1 | Thomas William Chapman 12.50% Ordinary |
125 at £1 | Timothy Parker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,631,628 |
Cash | £1,004,498 |
Current Liabilities | £221,023 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 October 1997 | Delivered on: 15 October 1997 Satisfied on: 6 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
24 February 2024 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
---|---|
2 February 2024 | Registered office address changed from Bank House Saltgrounds Road Brough East Yorkshire HU15 1EF to Bank House Saltgrounds Road Brough HU15 1EG on 2 February 2024 (1 page) |
30 August 2023 | Confirmation statement made on 24 July 2023 with updates (5 pages) |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
19 October 2022 | Notification of Andrew Philip Parker as a person with significant control on 11 April 2022 (2 pages) |
19 October 2022 | Notification of Timothy Roger Parker as a person with significant control on 11 April 2022 (2 pages) |
19 October 2022 | Notification of Christopher Maxwell Parker as a person with significant control on 11 April 2022 (2 pages) |
12 October 2022 | Cessation of Anne Pauline Parker as a person with significant control on 11 April 2022 (1 page) |
11 October 2022 | Cancellation of shares. Statement of capital on 11 April 2022
|
29 September 2022 | Purchase of own shares.
|
21 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
26 April 2022 | Termination of appointment of Anne Pauline Parker as a director on 13 April 2022 (1 page) |
31 March 2022 | Purchase of own shares.
|
31 March 2022 | Cancellation of shares. Statement of capital on 15 July 2020
|
25 January 2022 | Purchase of own shares.
|
20 January 2022 | Purchase of own shares.
|
14 September 2021 | Notification of Anne Pauline Parker as a person with significant control on 13 July 2020 (2 pages) |
9 September 2021 | Withdrawal of a person with significant control statement on 9 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
1 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Termination of appointment of Thomas Brian Chapman as a director on 27 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Thomas Brian Chapman as a director on 27 November 2015 (1 page) |
24 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Director's details changed for Mr Andrew Parker on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Andrew Parker on 16 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
12 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages) |
10 September 2012 | Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages) |
10 September 2012 | Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
2 August 2011 | Director's details changed for Mr Thomas Brian Chapman on 20 June 2010 (2 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Director's details changed for Mr Thomas Brian Chapman on 20 June 2010 (2 pages) |
26 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
3 August 2010 | Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
8 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
8 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members
|
17 August 2004 | Return made up to 24/07/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 10 station road brough hull east yorkshire HU15 1DY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 10 station road brough hull east yorkshire HU15 1DY (1 page) |
5 August 2003 | Return made up to 24/07/03; full list of members
|
5 August 2003 | Return made up to 24/07/03; full list of members
|
22 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
5 August 2002 | Return made up to 24/07/02; full list of members (11 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (11 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (10 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (10 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 June 2001 | Ad 30/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
11 June 2001 | Ad 30/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Return made up to 24/07/00; full list of members
|
3 August 2000 | Return made up to 24/07/00; full list of members
|
17 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 August 1999 | Return made up to 24/07/99; full list of members
|
23 August 1999 | Return made up to 24/07/99; full list of members
|
8 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
10 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
15 October 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members
|
27 August 1997 | Return made up to 24/07/97; no change of members
|
27 March 1997 | £ nc 1000/200000 23/12/96 (1 page) |
27 March 1997 | £ nc 1000/200000 23/12/96 (1 page) |
28 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 August 1996 | Return made up to 24/07/96; full list of members (8 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 24/07/96; full list of members (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
11 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
11 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
2 April 1990 | Company name changed\certificate issued on 02/04/90 (2 pages) |
2 April 1990 | Company name changed\certificate issued on 02/04/90 (2 pages) |
5 October 1989 | New director appointed (2 pages) |
5 October 1989 | New director appointed (2 pages) |
25 August 1989 | Resolutions
|
25 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 August 1989 | Resolutions
|
25 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
24 July 1989 | Incorporation (15 pages) |
24 July 1989 | Incorporation (15 pages) |