Company NameNatures Aid Ltd
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number02793629
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(30 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMrs Lynn Lord
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Georges Park Kirkham
Preston
Lancashire
PR4 2DQ
Director NamePaul Howard Marshall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressSt Georges Park Kirkham
Preston
Lancashire
PR4 2DQ
Director NameMr David John Lord
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSt Georges Park Kirkham
Preston
Lancashire
PR4 2DQ
Secretary NameMrs Lynn Lord
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Georges Park Kirkham
Preston
Lancashire
PR4 2DQ
Director NameMr Barry Draude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2016(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed21 November 2016(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(25 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenaturesaid.co.uk
Email address[email protected]
Telephone01772 686231
Telephone regionPreston

Location

Registered AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

33 at £1Mr David Lord
33.33%
Ordinary
33 at £1Mr Paul Howard Marshall
33.33%
Ordinary
33 at £1Mrs Lynn Lord
33.33%
Ordinary

Financials

Year2014
Net Worth£745,316
Cash£629,565
Current Liabilities£2,022,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

20 November 2020Full accounts made up to 31 December 2019 (29 pages)
5 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
25 September 2018Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages)
3 September 2018Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
25 November 2016Accounts for a medium company made up to 30 June 2016 (27 pages)
25 November 2016Accounts for a medium company made up to 30 June 2016 (27 pages)
23 November 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Dieno George as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Barry Draude as a director on 21 November 2016 (2 pages)
23 November 2016Registered 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 2016Appointment of Mr Barry Draude as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Dieno George as a director on 21 November 2016 (2 pages)
23 November 2016Termination of appointment of Paul Howard Marshall as a director on 21 November 2016 (1 page)
23 November 2016Registered 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 2016Termination of appointment of Paul Howard Marshall as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Lynn Lord as a secretary on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Lynn Lord as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of David Lord as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Lynn Lord as a secretary on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Lynn Lord as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of David Lord as a director on 21 November 2016 (1 page)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99
(6 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99
(6 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 March 2015Secretary's details changed for Lynn Lord on 10 March 2015 (1 page)
10 March 2015Director's details changed for Lynn Lord on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Lynn Lord on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(6 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(6 pages)
10 March 2015Secretary's details changed for Lynn Lord on 10 March 2015 (1 page)
24 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
24 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 99
(6 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 99
(6 pages)
9 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
9 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
16 October 2013Director's details changed for David Lord on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Lynn Lord on 16 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lynn Lord on 16 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lynn Lord on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Paul Howard Marshall on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Lynn Lord on 16 October 2013 (2 pages)
16 October 2013Director's details changed for David Lord on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Paul Howard Marshall on 16 October 2013 (2 pages)
5 April 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
5 April 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
7 March 2013Director's details changed for David Lord on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Lynn Lord on 6 March 2013 (2 pages)
7 March 2013Director's details changed for David Lord on 6 March 2013 (2 pages)
7 March 2013Director's details changed for David Lord on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Lynn Lord on 6 March 2013 (2 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Lynn Lord on 6 March 2013 (2 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Lynn Lord on 6 March 2013 (1 page)
6 March 2013Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Lynn Lord on 6 March 2013 (1 page)
6 March 2013Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Paul Howard Marshall on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Lynn Lord on 6 March 2013 (1 page)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
28 February 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
17 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
17 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages)
8 March 2011Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages)
8 March 2011Director's details changed for Paul Howard Marshall on 3 March 2011 (2 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
8 May 2009Amended accounts made up to 30 June 2008 (7 pages)
8 May 2009Amended accounts made up to 30 June 2008 (7 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 April 2008Return made up to 25/02/08; full list of members (4 pages)
30 April 2008Return made up to 25/02/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 25/02/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 25/02/07; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 March 2005Return made up to 25/02/05; full list of members (8 pages)
31 March 2005Return made up to 25/02/05; full list of members (8 pages)
4 June 2004Accounts for a small company made up to 30 June 2003 (4 pages)
4 June 2004Accounts for a small company made up to 30 June 2003 (4 pages)
16 March 2004Return made up to 25/02/04; full list of members (8 pages)
16 March 2004Return made up to 25/02/04; full list of members (8 pages)
27 March 2003Return made up to 25/02/03; full list of members (8 pages)
27 March 2003Return made up to 25/02/03; full list of members (8 pages)
21 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
21 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
21 March 2002Return made up to 25/02/02; full list of members (8 pages)
21 March 2002Return made up to 25/02/02; full list of members (8 pages)
19 April 2001Accounts made up to 30 June 2000 (8 pages)
19 April 2001Accounts made up to 30 June 2000 (8 pages)
29 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 25/02/00; full list of members (8 pages)
4 April 2000Return made up to 25/02/00; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
19 March 1999Return made up to 25/02/99; no change of members (4 pages)
19 March 1999Return made up to 25/02/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1998Return made up to 25/02/98; full list of members (6 pages)
5 May 1998Return made up to 25/02/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
26 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
17 May 1996Return made up to 25/02/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
17 May 1996Return made up to 25/02/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
4 October 1995Return made up to 25/02/95; full list of members; amend (8 pages)
4 October 1995Return made up to 25/02/95; full list of members; amend (8 pages)
9 March 1995Memorandum and Articles of Association (11 pages)
9 March 1995Memorandum and Articles of Association (11 pages)
27 February 1995Company name changed\certificate issued on 27/02/95 (2 pages)
27 February 1995Company name changed\certificate issued on 27/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 February 1993Incorporation (18 pages)
25 February 1993Incorporation (18 pages)