HOLLAND & BARRETT RETAIL LIMITED
Overview
| Company Name | HOLLAND & BARRETT RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02758955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLLAND & BARRETT RETAIL LIMITED?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOLLAND & BARRETT RETAIL 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 HOLLAND & BARRETT RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISIONSTATUS LIMITED | Oct 26, 1992 | Oct 26, 1992 |
What are the latest accounts for HOLLAND & BARRETT RETAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOLLAND & BARRETT RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for HOLLAND & BARRETT RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 027589550005, created on Dec 16, 2025 | 42 pages | MR01 | ||
Registration of charge 027589550003, created on Dec 04, 2025 | 39 pages | MR01 | ||
Registration of charge 027589550004, created on Dec 04, 2025 | 48 pages | MR01 | ||
Confirmation statement made on Oct 26, 2025 with updates | 4 pages | CS01 | ||
Appointment of Ms Vineta Bajaj as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Dermott Vance Allen as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 28, 2025
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2024 | 40 pages | AA | ||
Director's details changed for Mr Matthew Giles Thomas Smith on Nov 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2023 | 50 pages | AA | ||
Statement of capital following an allotment of shares on Nov 17, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 49 pages | AA | ||
Appointment of Mr Nicholas Dermott Vance Allen as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robbie Ian Bell as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alexander Wallace Gourlay as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Anthony Houghton as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 027589550002 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 53 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Barry Willett as a director on Aug 28, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 47 pages | AA | ||
Who are the officers of HOLLAND & BARRETT RETAIL 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 | 278220590001 | |||||||
| BAJAJ, Vineta | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | Irish | 341272880001 | |||||
| GOURLAY, Alexander Wallace | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 293921620001 | |||||
| HOUGHTON, John Anthony | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 222784870001 | |||||
| SMITH, Matthew Giles Thomas | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 154170600003 | |||||
| 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 | 215338940001 | |||||||
| MARSDEN, Emma Jane | Secretary | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDIS, Peter Howard | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | Chief Executive Officer | Irish | 55735210005 | |||||
| ALLEN, Nicholas Dermott Vance | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 245111960001 | |||||
| BELL, Robbie Ian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 97384120002 | |||||
| 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 | |||||
| CARSON, Steve Trevor | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 224129870001 | |||||
| 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 | |||||
| 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 | |||||
| HARRIS, Andrew David | Director | 66 Swanshurst Lane Moseley B13 0AL Birmingham | British | 47665710001 | ||||||
| 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 | ||||||
| LEAM, Hilary Margaret | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 205790010001 | |||||
| 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 | ||||||
| MARSDEN, Emma Jane | Director | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| MCMENEMIE, Carolyn | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 196411980001 |
Who are the persons with significant control of HOLLAND & BARRETT RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holland & Barrett Holdings Limited | Apr 06, 2016 | Barling Way CV10 7RH Nuneaton Samuel Ryder House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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