Company NameNatural Nutrients UK Limited
Company StatusDissolved
Company Number08296969
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Liam David Sherriff
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Craig Newbigin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(3 years after company formation)
Appointment Duration4 years, 9 months (closed 19 August 2020)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Nicholas Richardson Rippon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMiss Laura Jane Rippon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne & Wear
NE37 1EZ

Contact

Websitenaturalnutrients.co.uk

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

375 at £1Liam David Sherriff
37.50%
Ordinary
375 at £1Nicholas Rippon
37.50%
Ordinary
250 at £1Laura Jane Rippon
25.00%
Ordinary

Financials

Year2014
Net Worth£1,995
Cash£8,843
Current Liabilities£849

Accounts

Latest Accounts2 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

22 February 2018Delivered on: 22 February 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
28 August 2019Registered office address changed from Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 28 August 2019 (2 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
(1 page)
27 August 2019Statement of affairs (15 pages)
27 June 2019Satisfaction of charge 082969690001 in full (1 page)
23 January 2019Confirmation statement made on 16 November 2018 with updates (5 pages)
11 October 2018Registered office address changed from Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG England to Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB on 11 October 2018 (1 page)
26 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2018Unaudited abridged accounts made up to 2 May 2018 (12 pages)
16 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,181.64
(3 pages)
4 June 2018Sub-division of shares on 2 May 2018 (4 pages)
4 June 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,110.21
(4 pages)
30 April 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
22 February 2018Registration of charge 082969690001, created on 22 February 2018 (15 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
16 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
3 August 2016Resolutions
  • RES13 ‐ Purchase shares 26/07/2016
(3 pages)
3 August 2016Resolutions
  • RES13 ‐ Purchase shares 26/07/2016
(3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Registered office address changed from 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE to Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE to Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 5 July 2016 (1 page)
14 December 2015Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE on 14 December 2015 (1 page)
14 December 2015Appointment of Mr Craig Newbigin as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Mr Craig Newbigin as a director on 23 November 2015 (2 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
13 November 2015Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page)
13 November 2015Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page)
13 November 2015Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page)
13 November 2015Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page)
13 November 2015Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page)
13 November 2015Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 November 2014Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages)
28 November 2014Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages)
28 November 2014Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
12 April 2013Appointment of Miss Laura Jane Parkinson as a director (2 pages)
12 April 2013Appointment of Miss Laura Jane Parkinson as a director (2 pages)
5 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000
(3 pages)
28 February 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)