NUTREL PRODUCTS LIMITED
Overview
Company Name | NUTREL PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02120895 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUTREL PRODUCTS LIMITED?
- Manufacture of fertilizers and nitrogen compounds (20150) / Manufacturing
Where is NUTREL PRODUCTS LIMITED located?
Registered Office Address | Owen Street Coalville LE67 3DE Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUTREL PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
RAPID 2868 LIMITED | Apr 08, 1987 | Apr 08, 1987 |
What are the latest accounts for NUTREL PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for NUTREL PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for NUTREL PRODUCTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Aug 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Antony Gooding as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Gurney as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Anja Gooding as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Paul Antony Gooding as a person with significant control on Feb 27, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Aug 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Antony Gooding on Oct 26, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Claire Buck as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anja Gooding as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Julian Wesley Lee Plews as a director on May 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Buck as a secretary on Aug 25, 2020 | 2 pages | AP03 | ||
Termination of appointment of Anja Gooding as a secretary on Aug 25, 2020 | 1 pages | TM02 | ||
Appointment of Mr Carl Welsh as a director on Aug 25, 2020 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Stephen Wilkinson as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Appointment of Ms Anja Gooding as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of NUTREL PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCK, Claire | Secretary | Owen Street Coalville LE67 3DE Leicestershire | 273570050001 | |||||||
BUCK, Claire | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Company Secretary/Director | 285087220001 | ||||
GOODING, Anja | Director | Owen Street Coalville LE67 3DE Leicestershire | United Kingdom | British | Accountant | 204404620002 | ||||
GURNEY, Andrew | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Director | 250095970001 | ||||
MASON, Nicholas | Director | Owen Street Coalville LE67 3DE Leicestershire | United Kingdom | British | Sales Manager | 79578180001 | ||||
NORRIS, Christopher | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Managing Director | 155359850002 | ||||
WELSH, Carl | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Senior Manager | 232268130001 | ||||
GOODING, Anja | Secretary | Owen Street Coalville LE67 3DE Leicestershire | 165291160001 | |||||||
PLEWS, Julian Wesley Lee | Secretary | Owen Street Coalville LE67 3DE Leicestershire | English | Director | 77546970001 | |||||
WILKINSON, Barbara | Secretary | 1 South Drive Stow LN1 2DH Lincoln Lincolnshire | British | 16676770001 | ||||||
BRAMHALL, Malcolm Willis | Director | 16 Lapwing Close Skellingthorpe LN6 5XS Lincoln Lincolnshire | British | Finance Controller | 79578070001 | |||||
GOODING, Anja | Director | Owen Street Coalville LE67 3DE Leicestershire | United Kingdom | British | Company Secretary/Director | 204404620002 | ||||
GOODING, Paul Antony | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Finance Director | 76527560003 | ||||
GRIFFITHS, David John | Director | 9 The Coppice Mancetter CV9 1RT Atherstone Warwickshire | England | British | Director | 475900001 | ||||
PLEWS, Julian Wesley Lee | Director | Owen Street Coalville LE67 3DE Leicestershire | England | English | Director | 77546970003 | ||||
WILKINSON, Barbara | Director | 1 South Drive Stow LN1 2DH Lincoln Lincolnshire | British | Director | 16676770001 | |||||
WILKINSON, Daniel Stephen | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Manager | 155676900003 | ||||
WILKINSON, John Stuart | Director | 1 South Drive Stow LN1 2DH Lincoln Lincolnshire | British | Manager | 11311830001 |
Who are the persons with significant control of NUTREL PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Antony Gooding | Apr 06, 2016 | Owen Street Coalville LE67 3DE Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Synchemicals Ltd | Apr 06, 2016 | Owen Street LE67 3DE Coalville Synchemcials Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NUTREL PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 07, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land at park farm kettlethorpe lincoln t/n LL4387. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 12, 2003 Delivered On May 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a park farm kettlethorpe lincolnshire LN1 2LD t/n LL41809. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 2003 Delivered On May 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
All assets debenture | Created On Mar 04, 2003 Delivered On Mar 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 22, 1993 Delivered On Nov 12, 1993 | Satisfied | Amount secured £5,000 due from the company to the chargee under the terms of the charge | |
Short particulars Park farm kettlethorpe lincolnshire t/n LL41809. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 18, 1993 Delivered On Nov 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property workshop & warehousing park farm kettlethorpe lincoln t/no LL41809 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 29, 1992 Delivered On Oct 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 09, 1987 Delivered On Sep 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a the maltings fenton, lincolnshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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