NEAL'S YARD WHOLEFOODS LIMITED

NEAL'S YARD WHOLEFOODS LIMITED

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

    Company NameNEAL'S YARD WHOLEFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577877
    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 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 AddressNo

    What were the previous names of NEAL'S YARD WHOLEFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESERT SHIELD LIMITEDJan 29, 1991Jan 29, 1991

    What are the latest accounts for NEAL'S YARD WHOLEFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NEAL'S YARD WHOLEFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 29, 2021 with updates

    5 pagesCS01

    Appointment of Mr Matthew Giles Thomas Smith as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Lisa Mary Garley-Evans as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Lisa Mary Garley-Evans as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Mr Matthew Giles Thomas Smith as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Oct 02, 2020

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Robbie Ian Bell as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Gregory Alexander Watts as a director on Jul 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gregory Alexander Watts as a director on Oct 23, 2019

    2 pagesAP01

    Termination of appointment of Christian Keen as a director on Oct 23, 2019

    1 pagesTM01

    Appointment of Mr Anthony David Buffin as a director on Oct 23, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Who are the officers of NEAL'S YARD WHOLEFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Matthew Giles Thomas
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    278473650001
    BELL, Robbie Ian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish97384120002
    SMITH, Matthew Giles Thomas
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish154170600002
    BROOKER, Wendy
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    Secretary
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    British22526050001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    British20091330002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    216301040001
    GOODYEAR, Terry
    22 Stamford Close
    EN6 5NW Potters Bar
    Hertfordshire
    Secretary
    22 Stamford Close
    EN6 5NW Potters Bar
    Hertfordshire
    British39284800001
    MONRO, Angus
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Secretary
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    British79054360001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ALDIS, Peter Howard
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Chief Executive OfficerIrish55735210005
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    BUFFIN, Anthony David
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish178011680002
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish20091330013
    DAY, Gillian Margaret
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    Director
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    British55013960005
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    GARDINER, Linda Barbara Elizabeth
    Flat D 63 Winchester Street
    SW1V 4NU London
    Director
    Flat D 63 Winchester Street
    SW1V 4NU London
    British9692590001
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish210802400001
    GOLECHHA, Dipak
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    UsaBritish195451690001
    HARDY, Lysa Maria
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish165408450002
    KAMIL, Harvey
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United StatesAmerican54421630001
    KEEN, Christian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish54544790004
    KENDRICK, Mark
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish133928070002
    KERSHAW, Graham Anthony
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    Director
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    British8991780009
    LEVY, Daniel Philip
    67 Fountain House
    Park Street
    W1K 6HG London
    Director
    67 Fountain House
    Park Street
    W1K 6HG London
    British85549940001
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MCMENEMIE, Carolyn
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish196411980001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MONRO, Angus
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Director
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    EnglandBritish79054360001
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Northern IrelandIrish196412390001
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomIrish88328810002

    Who are the persons with significant control of NEAL'S YARD WHOLEFOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holland & Barrett Retail Limited
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    Apr 06, 2016
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England & Wales
    Registration Number02758955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEAL'S YARD WHOLEFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pml Group Limited
    Transactions
    • Jun 14, 1994Registration of a charge (395)
    • Jan 21, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Sep 11, 1991Registration of a charge
    • Mar 30, 1999Statement 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