NUTRICEUTICAL INNOVATION LIMITED

NUTRICEUTICAL INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNUTRICEUTICAL INNOVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01754381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUTRICEUTICAL INNOVATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NUTRICEUTICAL INNOVATION LIMITED located?

    Registered Office Address
    17 Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NUTRICEUTICAL INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE HEALTH PLAN LIMITEDDec 03, 1992Dec 03, 1992
    HEALTH FOODS (INTERNATIONAL) LIMITEDNov 09, 1984Nov 09, 1984
    HEALTH FOODS (U.K.) LIMITEDMay 03, 1984May 03, 1984
    AZURELINES LIMITEDSep 20, 1983Sep 20, 1983

    What are the latest accounts for NUTRICEUTICAL INNOVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NUTRICEUTICAL INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 01, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Sheila Truter as a secretary

    1 pagesTM02

    Appointment of Mrs Michelle Julie Everett as a secretary

    2 pagesAP03

    Registered office address changed from * 57 Gledhow Wood Grove Leeds West Yorkshire LS8 1PA* on Jan 22, 2013

    1 pagesAD01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of NUTRICEUTICAL INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Michelle Julie
    Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    17
    West Yorkshire
    United Kingdom
    Secretary
    Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    17
    West Yorkshire
    United Kingdom
    175181780001
    HOWARD, Jonathan Lee
    Marfleet Close
    CB22 5LA Great Shelford
    7
    Cambridgeshire
    Director
    Marfleet Close
    CB22 5LA Great Shelford
    7
    Cambridgeshire
    EnglandBritish33538760007
    SKINNER, Eileen
    43 The Hills
    NR13 3AR Reedham
    Norfolk
    Secretary
    43 The Hills
    NR13 3AR Reedham
    Norfolk
    British32688380001
    TRUTER, Sheila Jean, Doctor
    57 Gledhow Wood Grove
    LS8 1PA Leeds
    Secretary
    57 Gledhow Wood Grove
    LS8 1PA Leeds
    British46746980001
    WALKINGTON, William Reginald
    60 Green Lane
    Cookridge
    LS16 7EZ Leeds
    West Yorkshire
    Secretary
    60 Green Lane
    Cookridge
    LS16 7EZ Leeds
    West Yorkshire
    British3694310001
    WATERMAN, Alexander Gerald Straugh
    Redland Cottage
    Weston Wood Close Thorpe
    NR7 0JX Norwich
    Norfolk
    Secretary
    Redland Cottage
    Weston Wood Close Thorpe
    NR7 0JX Norwich
    Norfolk
    British29819190001
    HOWARD, Alan Norman
    40 Gilmerton Court
    CB2 2HQ Cambridge
    Cambridgeshire
    Director
    40 Gilmerton Court
    CB2 2HQ Cambridge
    Cambridgeshire
    British36551980002
    SKINNER, Eileen
    43 The Hills
    NR13 3AR Reedham
    Norfolk
    Director
    43 The Hills
    NR13 3AR Reedham
    Norfolk
    United KingdomBritish32688380001
    TAYLOR, David
    Tile Cottage
    Aylshasm Road Swanton Abbott
    NR10 5DL Norwich
    Norfolk
    Director
    Tile Cottage
    Aylshasm Road Swanton Abbott
    NR10 5DL Norwich
    Norfolk
    British40647960001
    THOMPSON, Robert William Craig
    Home Farm
    The Common Mellis
    IP23 8EE Eye
    Suffolk
    Director
    Home Farm
    The Common Mellis
    IP23 8EE Eye
    Suffolk
    United KingdomBritish103376010001
    WATERMAN, Alexander Gerald Straugh
    Redland Cottage
    Weston Wood Close Thorpe
    NR7 0JX Norwich
    Norfolk
    Director
    Redland Cottage
    Weston Wood Close Thorpe
    NR7 0JX Norwich
    Norfolk
    British29819190001

    Who are the persons with significant control of NUTRICEUTICAL INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howard Foundation Holdings Limited
    Wrenthorpe
    WF2 0JH Wakefield
    17 Cricketers Approach
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Wrenthorpe
    WF2 0JH Wakefield
    17 Cricketers Approach
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01932630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NUTRICEUTICAL INNOVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 05, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 01, 1995
    Delivered On Mar 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 10TH june 1988 made between ferry view properties limited and claremont controls limited relating to deben house magdalen street, norwich, norfolk
    Short particulars
    £3550.
    Persons Entitled
    • Ferry View Properties Limited
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Revolving fixed charge over cash deposits
    Created On Mar 30, 1989
    Delivered On Apr 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account with lloyds bank PLC. Re health foods (international) LTD re cont. Liab. (See doc for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 1989Registration of a charge
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0