NUTREL PRODUCTS LIMITED

NUTREL PRODUCTS LIMITED

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

    Company NameNUTREL PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02120895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NUTREL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 2868 LIMITEDApr 08, 1987Apr 08, 1987

    What are the latest accounts for NUTREL PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for NUTREL PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2025
    Next Confirmation Statement DueMay 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2024
    OverdueNo

    What are the latest filings for NUTREL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Antony Gooding as a director on Jan 29, 2024

    1 pagesTM01

    Appointment of Mr Andrew Gurney as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Mrs Anja Gooding as a director on Sep 07, 2023

    2 pagesAP01

    Full accounts made up to Aug 31, 2022

    24 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Cessation of Paul Antony Gooding as a person with significant control on Feb 27, 2023

    1 pagesPSC07

    Full accounts made up to Aug 31, 2021

    24 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Antony Gooding on Oct 26, 2021

    2 pagesCH01

    Appointment of Mrs Claire Buck as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Anja Gooding as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Julian Wesley Lee Plews as a director on May 31, 2021

    1 pagesTM01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Buck as a secretary on Aug 25, 2020

    2 pagesAP03

    Termination of appointment of Anja Gooding as a secretary on Aug 25, 2020

    1 pagesTM02

    Appointment of Mr Carl Welsh as a director on Aug 25, 2020

    2 pagesAP01

    Full accounts made up to Aug 31, 2019

    24 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Stephen Wilkinson as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Ms Anja Gooding as a director on Sep 02, 2019

    2 pagesAP01

    Full accounts made up to Aug 31, 2018

    24 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of NUTREL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Claire
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    273570050001
    BUCK, Claire
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishCompany Secretary/Director285087220001
    GOODING, Anja
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    United KingdomBritishAccountant204404620002
    GURNEY, Andrew
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishDirector250095970001
    MASON, Nicholas
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    United KingdomBritishSales Manager79578180001
    NORRIS, Christopher
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishManaging Director155359850002
    WELSH, Carl
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishSenior Manager232268130001
    GOODING, Anja
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    165291160001
    PLEWS, Julian Wesley Lee
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglishDirector77546970001
    WILKINSON, Barbara
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    Secretary
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    British16676770001
    BRAMHALL, Malcolm Willis
    16 Lapwing Close
    Skellingthorpe
    LN6 5XS Lincoln
    Lincolnshire
    Director
    16 Lapwing Close
    Skellingthorpe
    LN6 5XS Lincoln
    Lincolnshire
    BritishFinance Controller79578070001
    GOODING, Anja
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    United KingdomBritishCompany Secretary/Director204404620002
    GOODING, Paul Antony
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishFinance Director76527560003
    GRIFFITHS, David John
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    EnglandBritishDirector475900001
    PLEWS, Julian Wesley Lee
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandEnglishDirector77546970003
    WILKINSON, Barbara
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    Director
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    BritishDirector16676770001
    WILKINSON, Daniel Stephen
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishManager155676900003
    WILKINSON, John Stuart
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    Director
    1 South Drive
    Stow
    LN1 2DH Lincoln
    Lincolnshire
    BritishManager11311830001

    Who are the persons with significant control of NUTREL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Antony Gooding
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Apr 06, 2016
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Owen Street
    LE67 3DE Coalville
    Synchemcials Ltd
    England
    Apr 06, 2016
    Owen Street
    LE67 3DE Coalville
    Synchemcials Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00368448
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NUTREL PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • John West Mellor
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1993Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 1987Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)

    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