Company NameNatures Laboratory Limited
Company StatusActive
Company Number04375564
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary NameMr James Townend Fearnley
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMrs Jacqueline Francis Fearnley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMs Lucy Clare Kaya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Director NameThomas Cull
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(20 years after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrereton Lodge Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMr Shankar Dnyaneshwar Katekhaye
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed25 October 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RolePharmacognosist
Country of ResidenceEngland
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul William Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Fulneck Close
Huddersfield
West Yorkshire
HD2 2LJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCecily Mary Audrey Fearnley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2020)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Director NameHugo Simeon Fearnley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 September 2021)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Director NameMr Jack Barber
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2024)
RoleWeb Designer+6
Country of ResidenceUnited Kingdom
Correspondence Address3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Secretary NameFinley Drew
StatusResigned
Appointed23 August 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressBrereton Lodge The Green
Goathland
North Yorkshire
YO22 5JR

Contact

Websitebeevitalpropolis.com
Telephone01947 602346
Telephone regionWhitby

Location

Registered AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGoathland
WardEsk Valley
Built Up AreaGoathland
Address Matches4 other UK companies use this postal address

Shareholders

22 at £1Paul Taylor
5.49%
Ordinary A
200 at £1James Townend Fearnley & Jacqueline Francis Fearnley
49.88%
Ordinary B
18 at £1Bruce Brown
4.49%
Ordinary A
18 at £1New Ventures International Consulting LTD
4.49%
Ordinary A
115 at £1James Townend Fearnley & Jacqueline Francis Fearnley
28.68%
Ordinary A
7 at £1Cecily Mary Audrey Fearnley
1.75%
Ordinary A
7 at £1Hugo Simeon Fearnely
1.75%
Ordinary A
4 at £1An-nahl Pte LTD
1.00%
Ordinary A
4 at £1Angram Trading LTD
1.00%
Ordinary A
2 at £1Ian Mcdougal
0.50%
Ordinary A
2 at £1Kenneth Stuart
0.50%
Ordinary A
1 at £1Frank Doyle
0.25%
Ordinary A
1 at £1Harriet Doyle
0.25%
Ordinary A

Financials

Year2014
Net Worth£259,160
Cash£104,471
Current Liabilities£69,586

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

2 March 2007Delivered on: 10 March 2007
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding
19 June 2003Delivered on: 24 June 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 March 2020Confirmation statement made on 4 March 2020 with updates (7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 March 2019Confirmation statement made on 4 March 2019 with updates (7 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 April 2018Purchase of own shares. (3 pages)
6 March 2018Cancellation of shares. Statement of capital on 18 January 2018
  • GBP 385
(4 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (7 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 405
(9 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 405
(9 pages)
3 March 2016Purchase of own shares. (3 pages)
3 March 2016Purchase of own shares. (3 pages)
12 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 335,586
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 335,586
(4 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 406
(8 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 406
(8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 401
(8 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 401
(8 pages)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 July 2010Appointment of Cecily Mary Audrey Fearnley as a director (3 pages)
16 July 2010Appointment of Hugo Simeon Fearnley as a director (3 pages)
16 July 2010Appointment of Cecily Mary Audrey Fearnley as a director (3 pages)
16 July 2010Appointment of Hugo Simeon Fearnley as a director (3 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Jacqueline Francis Fearnley on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Jacqueline Francis Fearnley on 18 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 February 2009Return made up to 18/02/09; full list of members (7 pages)
25 February 2009Return made up to 18/02/09; full list of members (7 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 July 2008Ad 12/06/08\gbp si 2@1=2\gbp ic 84/86\ (2 pages)
4 July 2008Ad 12/06/08\gbp si 2@1=2\gbp ic 84/86\ (2 pages)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 September 2007Return made up to 18/02/07; full list of members (4 pages)
20 September 2007Return made up to 18/02/07; full list of members (4 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 September 2006Return made up to 18/02/06; full list of members; amend (9 pages)
21 September 2006Return made up to 18/02/06; full list of members; amend (9 pages)
23 March 2006Return made up to 18/02/06; full list of members (4 pages)
23 March 2006Return made up to 18/02/06; full list of members (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 March 2005Return made up to 18/02/05; full list of members (4 pages)
21 March 2005Return made up to 18/02/05; full list of members (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 September 2004Ad 01/08/04--------- £ si 83@1=83 £ ic 1/84 (3 pages)
10 September 2004Ad 01/08/04--------- £ si 83@1=83 £ ic 1/84 (3 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Ad 01/04/02--------- £ si 1@1 (2 pages)
29 May 2003Ad 01/04/02--------- £ si 1@1 (2 pages)
20 March 2003Return made up to 18/02/03; full list of members (7 pages)
20 March 2003Return made up to 18/02/03; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 February 2002Incorporation (18 pages)
18 February 2002Incorporation (18 pages)