Rotherham
S61 2DW
Director Name | Mr Craig Nicholas Edwards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt, 3 Blackburn Road Rotherham S61 2DW |
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | Brook Holt, 3 Blackburn Road Rotherham S61 2DW |
Director Name | Graeme Skinner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tidkin Lane Guisborough TS14 8BX |
Secretary Name | Julie Yvonne Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tidkin Lane Guisborough TS14 8BX |
Director Name | Mr Christopher Paul Horgan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Green Lane Codford Warminster Wiltshire BA12 0NY |
Director Name | Julie Yvonne Skinner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tidkin Lane Guisborough TS14 8BX |
Director Name | David John Pollard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2019) |
Role | Director Of Ecology |
Country of Residence | England |
Correspondence Address | 20 Lawrence Drive Arnside Carnforth LA5 0BJ |
Director Name | Kit Robert Hawkins |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2022(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt, 3 Blackburn Road Rotherham S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 20 December 2022(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | naturallywild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2601107 |
Telephone region | Unknown |
Registered Address | Brook Holt, 3 Blackburn Road Rotherham S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,567 |
Cash | £124,513 |
Current Liabilities | £147,991 |
Latest Accounts | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 19 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
---|---|
8 March 2023 | Delivered on: 8 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 5 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of debenture all the freehold and/or leasehold property described in schedule hereto (including unit 3 halegrove court at bowesfield, cygnet drive, bowesfield, stockton on tees, TS18 3DB) and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property know as unit 3 halegrove court at bowesfield, cygnet drive, bowesfield, stockton on tees, TS18 3DB, comprising part of the freehold title number CE192265. Outstanding |
5 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
8 August 2019 | Termination of appointment of David John Pollard as a director on 31 July 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
8 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
17 August 2017 | Director's details changed for Julie Yvonne Skinner on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Julie Yvonne Skinner on 17 August 2017 (2 pages) |
2 June 2017 | Appointment of David John Pollard as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of David John Pollard as a director on 1 June 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
5 July 2016 | Registration of charge 040596500002, created on 30 June 2016
|
5 July 2016 | Registration of charge 040596500002, created on 30 June 2016
|
1 July 2016 | Registration of charge 040596500001, created on 30 June 2016
|
1 July 2016 | Registration of charge 040596500001, created on 30 June 2016
|
21 April 2016 | Registered office address changed from Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 21 April 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Registered office address changed from Office 8 Evans Business Centre Unit 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom to Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Office 8 Evans Business Centre Unit 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom to Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 29 July 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 4 Tidkin Lane Guisborough Cleveland TS14 8BX United Kingdom on 19 October 2012 (1 page) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Park Lane Accountants 7 Market Place Chippenham Wiltshire SN15 3HD England on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Christopher Horgan as a director (2 pages) |
8 April 2011 | Termination of appointment of Christopher Horgan as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Graeme Skinner on 24 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Christopher Paul Horgan on 24 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Julie Yvonne Skinner on 24 August 2010 (2 pages) |
23 September 2010 | Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Christopher Paul Horgan on 24 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Julie Yvonne Skinner on 24 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Graeme Skinner on 24 August 2010 (2 pages) |
23 September 2010 | Registered office address changed from 16 Beechwood Road Chippenham Wiltshire SN14 0EZ on 23 September 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Return made up to 25/08/08; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / christopher horglan / 20/08/2008 (2 pages) |
6 March 2009 | Director's change of particulars / christopher horglan / 20/08/2008 (2 pages) |
6 March 2009 | Return made up to 25/08/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Return made up to 25/08/07; full list of members (3 pages) |
11 April 2008 | Return made up to 25/08/07; full list of members (3 pages) |
17 March 2008 | Director appointed christopher paul horglan (2 pages) |
17 March 2008 | Director appointed julie yvonne skinner (2 pages) |
17 March 2008 | Director appointed christopher paul horglan (2 pages) |
17 March 2008 | Director appointed julie yvonne skinner (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
16 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
11 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 September 2002 | Return made up to 25/08/02; full list of members
|
11 September 2002 | Return made up to 25/08/02; full list of members
|
28 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 May 2002 | Accounts made up to 30 June 2001 (2 pages) |
28 May 2002 | Accounts made up to 30 June 2001 (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
28 May 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
27 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Incorporation (17 pages) |
25 August 2000 | Incorporation (17 pages) |