Company NameEssential Nutrition Limited
Company StatusActive
Company Number02407484
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Andrew Parker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West View
North Ferriby
East Yorkshire
HU14 3AG
Director NameMr Christopher Maxwell Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Road
Brough
North Humberside
HU15 1DY
Director NameMr Timothy Roger Parker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address8 Main Street
Elloughton
Brough
North Humberside
HU15 1JN
Secretary NameAnne Pauline Parker
NationalityBritish
StatusCurrent
Appointed08 August 1994(5 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dale Road
Elloughton
East Yorkshire
HU15 1HY
Director NameMr Thomas Brian Chapman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 November 2015)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence Address16 Dale Road
Elloughton
Hull
HU15 1HY
Director NameThomas William Chapman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 July 2005)
RoleChef
Correspondence Address813 West Waveland St.
Apt - Gdn
Chicago
Illonois 60613
Foreign
Director NameAnne Pauline Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 years after company formation)
Appointment Duration27 years, 8 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dale Road
Elloughton
East Yorkshire
HU15 1HY
Director NameWilliam Ahern
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 August 2006)
RoleCompany Director
Correspondence AddressRua Du Alcaide 2
Cascais 2750
Portugal

Contact

Websitewww.essentialnutrition.co.uk

Location

Registered AddressBank House
Saltgrounds Road
Brough
HU15 1EG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

250 at £1Anne Pauline Parker
25.00%
Ordinary
250 at £1Thomas Brian Chapman
25.00%
Ordinary
125 at £1Andrew Parker
12.50%
Ordinary
125 at £1Christopher Parker
12.50%
Ordinary
125 at £1Thomas William Chapman
12.50%
Ordinary
125 at £1Timothy Parker
12.50%
Ordinary

Financials

Year2014
Net Worth£1,631,628
Cash£1,004,498
Current Liabilities£221,023

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

1 October 1997Delivered 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

Filing History

24 February 2024Total exemption full accounts made up to 31 August 2023 (5 pages)
2 February 2024Registered 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 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
19 October 2022Notification of Andrew Philip Parker as a person with significant control on 11 April 2022 (2 pages)
19 October 2022Notification of Timothy Roger Parker as a person with significant control on 11 April 2022 (2 pages)
19 October 2022Notification of Christopher Maxwell Parker as a person with significant control on 11 April 2022 (2 pages)
12 October 2022Cessation of Anne Pauline Parker as a person with significant control on 11 April 2022 (1 page)
11 October 2022Cancellation of shares. Statement of capital on 11 April 2022
  • GBP 475
(6 pages)
29 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
26 April 2022Termination of appointment of Anne Pauline Parker as a director on 13 April 2022 (1 page)
31 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
31 March 2022Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 625.00
(4 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 September 2021Notification of Anne Pauline Parker as a person with significant control on 13 July 2020 (2 pages)
9 September 2021Withdrawal of a person with significant control statement on 9 September 2021 (2 pages)
6 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
11 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
1 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
18 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
28 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Termination of appointment of Thomas Brian Chapman as a director on 27 November 2015 (1 page)
7 January 2016Termination of appointment of Thomas Brian Chapman as a director on 27 November 2015 (1 page)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(9 pages)
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(9 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Director's details changed for Mr Andrew Parker on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Andrew Parker on 16 September 2014 (2 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
12 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(9 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(9 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
10 September 2012Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages)
10 September 2012Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages)
10 September 2012Director's details changed for Mr Timothy Parker on 8 September 2011 (2 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
23 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
23 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 August 2011Director's details changed for Mr Thomas Brian Chapman on 20 June 2010 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
2 August 2011Director's details changed for Mr Thomas Brian Chapman on 20 June 2010 (2 pages)
26 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 August 2010Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Parker on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Anne Pauline Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Christopher Parker on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Timothy Parker on 1 January 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 24/07/09; full list of members (6 pages)
18 August 2009Return made up to 24/07/09; full list of members (6 pages)
8 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
8 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 24/07/08; full list of members (6 pages)
18 August 2008Return made up to 24/07/08; full list of members (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 24/07/07; full list of members (4 pages)
21 August 2007Return made up to 24/07/07; full list of members (4 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 24/07/06; full list of members (4 pages)
4 August 2006Return made up to 24/07/06; full list of members (4 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 August 2004Registered office changed on 12/08/04 from: 10 station road brough hull east yorkshire HU15 1DY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 10 station road brough hull east yorkshire HU15 1DY (1 page)
5 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 2003Full accounts made up to 31 August 2002 (14 pages)
22 May 2003Full accounts made up to 31 August 2002 (14 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
5 August 2002Return made up to 24/07/02; full list of members (11 pages)
5 August 2002Return made up to 24/07/02; full list of members (11 pages)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
7 August 2001Return made up to 24/07/01; full list of members (10 pages)
7 August 2001Return made up to 24/07/01; full list of members (10 pages)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
11 June 2001Ad 30/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
11 June 2001Ad 30/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2000Full accounts made up to 31 August 1999 (12 pages)
17 March 2000Full accounts made up to 31 August 1999 (12 pages)
23 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Full accounts made up to 31 August 1998 (12 pages)
8 February 1999Full accounts made up to 31 August 1998 (12 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
10 August 1998Return made up to 24/07/98; no change of members (6 pages)
10 August 1998Return made up to 24/07/98; no change of members (6 pages)
4 March 1998Full accounts made up to 31 August 1997 (11 pages)
4 March 1998Full accounts made up to 31 August 1997 (11 pages)
15 October 1997Particulars of mortgage/charge (4 pages)
15 October 1997Particulars of mortgage/charge (4 pages)
27 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997£ nc 1000/200000 23/12/96 (1 page)
27 March 1997£ nc 1000/200000 23/12/96 (1 page)
28 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 August 1996Return made up to 24/07/96; full list of members (8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 24/07/96; full list of members (8 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
11 August 1995Return made up to 24/07/95; no change of members (6 pages)
11 August 1995Return made up to 24/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 August 1991Return made up to 31/12/90; full list of members (7 pages)
7 August 1991Return made up to 31/12/90; full list of members (7 pages)
2 April 1990Company name changed\certificate issued on 02/04/90 (2 pages)
2 April 1990Company name changed\certificate issued on 02/04/90 (2 pages)
5 October 1989New director appointed (2 pages)
5 October 1989New director appointed (2 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
24 July 1989Incorporation (15 pages)
24 July 1989Incorporation (15 pages)