Birstall
Batley
WF17 9EJ
Director Name | Mr Craig Newbigin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 August 2020) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Director Name | Mr Nicholas Richardson Rippon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Miss Laura Jane Rippon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ |
Website | naturalnutrients.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
375 at £1 | Liam David Sherriff 37.50% Ordinary |
---|---|
375 at £1 | Nicholas Rippon 37.50% Ordinary |
250 at £1 | Laura Jane Rippon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,995 |
Cash | £8,843 |
Current Liabilities | £849 |
Latest Accounts | 2 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
22 February 2018 | Delivered 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 |
---|
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 August 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Statement of affairs (15 pages) |
27 June 2019 | Satisfaction of charge 082969690001 in full (1 page) |
23 January 2019 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
11 October 2018 | Registered 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 2018 | Resolutions
|
7 August 2018 | Unaudited abridged accounts made up to 2 May 2018 (12 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
4 June 2018 | Sub-division of shares on 2 May 2018 (4 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
30 April 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
22 February 2018 | Registration of charge 082969690001, created on 22 February 2018 (15 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
16 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Craig Newbigin as a director on 23 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Craig Newbigin as a director on 23 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 November 2015 | Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Nicholas Richardson Rippon as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Laura Jane Rippon as a director on 6 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 November 2014 | Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages) |
28 November 2014 | Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages) |
28 November 2014 | Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Nicholas Rippon on 1 January 2014 (2 pages) |
28 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Miss Laura Jane Parkinson on 1 October 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 April 2013 | Appointment of Miss Laura Jane Parkinson as a director (2 pages) |
12 April 2013 | Appointment of Miss Laura Jane Parkinson as a director (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 February 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|