NEAL'S YARD WHOLEFOODS LIMITED
Overview
| Company Name | NEAL'S YARD WHOLEFOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02577877 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEAL'S YARD WHOLEFOODS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEAL'S YARD WHOLEFOODS LIMITED located?
| Registered Office Address | Samuel Ryder House Barling Way Eliot Park CV10 7RH Nuneaton Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEAL'S YARD WHOLEFOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DESERT SHIELD LIMITED | Jan 29, 1991 | Jan 29, 1991 |
What are the latest accounts for NEAL'S YARD WHOLEFOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for NEAL'S YARD WHOLEFOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Matthew Giles Thomas Smith as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Mary Garley-Evans as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Mary Garley-Evans as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Giles Thomas Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robbie Ian Bell as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Alexander Watts as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregory Alexander Watts as a director on Oct 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Keen as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony David Buffin as a director on Oct 23, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Who are the officers of NEAL'S YARD WHOLEFOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Matthew Giles Thomas | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | 278473650001 | |||||||
| BELL, Robbie Ian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 97384120002 | |||||
| SMITH, Matthew Giles Thomas | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 154170600002 | |||||
| BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
| BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| CRADDOCK, Roger | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | 20091330002 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| GARLEY-EVANS, Lisa Mary | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | 216301040001 | |||||||
| GOODYEAR, Terry | Secretary | 22 Stamford Close EN6 5NW Potters Bar Hertfordshire | British | 39284800001 | ||||||
| MONRO, Angus | Secretary | 84 Macclesfield Road SK10 4AG Prestbury Cheshire | British | 79054360001 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ALDIS, Peter Howard | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | Chief Executive Officer | Irish | 55735210005 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| BUFFIN, Anthony David | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 178011680002 | |||||
| CRADDOCK, Roger | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British | 20091330013 | |||||
| DAY, Gillian Margaret | Director | Our House 1 Meadow Brook Court DE12 7AX Appleby Magna Derbyshire | British | 55013960005 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GARDINER, Linda Barbara Elizabeth | Director | Flat D 63 Winchester Street SW1V 4NU London | British | 9692590001 | ||||||
| GARLEY-EVANS, Lisa Mary | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 210802400001 | |||||
| GOLECHHA, Dipak | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | Usa | British | 195451690001 | |||||
| HARDY, Lysa Maria | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | 165408450002 | |||||
| KAMIL, Harvey | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United States | American | 54421630001 | |||||
| KEEN, Christian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British | 54544790004 | |||||
| KENDRICK, Mark | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | 133928070002 | |||||
| KERSHAW, Graham Anthony | Director | 24 Oakfield Road HD2 2XF Huddersfield Yorkshire | British | 8991780009 | ||||||
| LEVY, Daniel Philip | Director | 67 Fountain House Park Street W1K 6HG London | British | 85549940001 | ||||||
| LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | 2270630001 | ||||||
| LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | 35546210001 | ||||||
| MCMENEMIE, Carolyn | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 196411980001 | |||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MONRO, Angus | Director | 84 Macclesfield Road SK10 4AG Prestbury Cheshire | England | British | 79054360001 | |||||
| MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | Northern Ireland | Irish | 196412390001 | |||||
| MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | Irish | 88328810002 |
Who are the persons with significant control of NEAL'S YARD WHOLEFOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holland & Barrett Retail Limited | Apr 06, 2016 | Barling Way CV10 7RH Nuneaton Samuel Ryder House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEAL'S YARD WHOLEFOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 06, 1994 Delivered On Jun 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 03, 1991 Delivered On Sep 11, 1991 | 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
| ||||
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