Slaithwaite
Huddersfield
HD7 5JN
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(30 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Mrs Lynn Lord |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Georges Park Kirkham Preston Lancashire PR4 2DQ |
Director Name | Paul Howard Marshall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | St Georges Park Kirkham Preston Lancashire PR4 2DQ |
Director Name | Mr David John Lord |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | St Georges Park Kirkham Preston Lancashire PR4 2DQ |
Secretary Name | Mrs Lynn Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Georges Park Kirkham Preston Lancashire PR4 2DQ |
Director Name | Mr Barry Draude |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 21 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(25 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(29 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | naturesaid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 686231 |
Telephone region | Preston |
Registered Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
33 at £1 | Mr David Lord 33.33% Ordinary |
---|---|
33 at £1 | Mr Paul Howard Marshall 33.33% Ordinary |
33 at £1 | Mrs Lynn Lord 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745,316 |
Cash | £629,565 |
Current Liabilities | £2,022,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
20 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
5 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 August 2019 | Resolutions
|
18 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 September 2018 | Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
25 November 2016 | Accounts for a medium company made up to 30 June 2016 (27 pages) |
25 November 2016 | Accounts for a medium company made up to 30 June 2016 (27 pages) |
23 November 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Dieno George as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Barry Draude as a director on 21 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DQ to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Barry Draude as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Dieno George as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Paul Howard Marshall as a director on 21 November 2016 (1 page) |
23 November 2016 | Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DQ to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Paul Howard Marshall as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Lynn Lord as a secretary on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Lynn Lord as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Lord as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Lynn Lord as a secretary on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Lynn Lord as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Lord as a director on 21 November 2016 (1 page) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 March 2015 | Secretary's details changed for Lynn Lord on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Lynn Lord on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Lynn Lord on 10 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Lynn Lord on 10 March 2015 (1 page) |
24 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
9 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
16 October 2013 | Director's details changed for David Lord on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Lynn Lord on 16 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Lynn Lord on 16 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Lynn Lord on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Paul Howard Marshall on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Lynn Lord on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for David Lord on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Paul Howard Marshall on 16 October 2013 (2 pages) |
5 April 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
5 April 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
7 March 2013 | Director's details changed for David Lord on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Lynn Lord on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for David Lord on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for David Lord on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Lynn Lord on 6 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Lynn Lord on 6 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Lynn Lord on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Lynn Lord on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Lynn Lord on 6 March 2013 (1 page) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
28 February 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
17 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
17 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 May 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
8 May 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members
|
10 March 2006 | Return made up to 25/02/06; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
4 June 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
4 June 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
16 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
21 March 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
21 March 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
19 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
19 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Return made up to 25/02/01; full list of members
|
29 March 2001 | Return made up to 25/02/01; full list of members
|
4 April 2000 | Return made up to 25/02/00; full list of members (8 pages) |
4 April 2000 | Return made up to 25/02/00; full list of members (8 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1998 | Return made up to 25/02/98; full list of members (6 pages) |
5 May 1998 | Return made up to 25/02/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 March 1997 | Return made up to 25/02/97; no change of members
|
26 March 1997 | Return made up to 25/02/97; no change of members
|
23 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 May 1996 | Return made up to 25/02/96; no change of members
|
17 May 1996 | Return made up to 25/02/96; no change of members
|
4 October 1995 | Return made up to 25/02/95; full list of members; amend (8 pages) |
4 October 1995 | Return made up to 25/02/95; full list of members; amend (8 pages) |
9 March 1995 | Memorandum and Articles of Association (11 pages) |
9 March 1995 | Memorandum and Articles of Association (11 pages) |
27 February 1995 | Company name changed\certificate issued on 27/02/95 (2 pages) |
27 February 1995 | Company name changed\certificate issued on 27/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 February 1993 | Incorporation (18 pages) |
25 February 1993 | Incorporation (18 pages) |