NATURAL ENTERPRISE 2019 LTD

NATURAL ENTERPRISE 2019 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATURAL ENTERPRISE 2019 LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03303358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NATURAL ENTERPRISE 2019 LTD?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is NATURAL ENTERPRISE 2019 LTD located?

    Registered Office Address
    Shide Meadows Centre
    Shide Road
    PO30 1HR Newport
    Isle Of Wight
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATURAL ENTERPRISE 2019 LTD?

    Previous Company Names
    Company NameFromUntil
    NATURAL ENTERPRISE LTDMay 11, 2010May 11, 2010
    THE ISLE OF WIGHT ECONOMIC PARTNERSHIP LIMITEDApr 22, 2002Apr 22, 2002
    THE ISLE OF WIGHT PARTNERSHIP LIMITEDApr 28, 1999Apr 28, 1999
    THE ISLAND REGENERATION PARTNERSHIPJan 16, 1997Jan 16, 1997

    What are the latest accounts for NATURAL ENTERPRISE 2019 LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for NATURAL ENTERPRISE 2019 LTD?

    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 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Denis Roy Seymour Russell as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Previous accounting period extended from Mar 31, 2019 to May 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 04, 2019

    RES15

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    4 pagesCS01

    Appointment of Mr Robert Lovegrove as a director on Jun 15, 2016

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of David William Jaggar as a director on Sep 16, 2016

    1 pagesTM01

    Registered office address changed from Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1PX England to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on Sep 20, 2016

    1 pagesAD01

    Termination of appointment of Morris George Barton Obe as a director on Sep 14, 2016

    1 pagesTM01

    Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1PX on Sep 20, 2016

    1 pagesAD01

    Annual return made up to Jan 16, 2016 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Stephen Porter as a director on Feb 25, 2015

    1 pagesTM01

    Annual return made up to Jan 16, 2015 no member list

    10 pagesAR01

    Director's details changed for Mr Brian George Percy Friend on Jan 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Who are the officers of NATURAL ENTERPRISE 2019 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISS, Graham Robert
    Woodlands
    Afton Road
    PO40 9TP Freshwater
    Isle Of Wight
    Secretary
    Woodlands
    Afton Road
    PO40 9TP Freshwater
    Isle Of Wight
    BritishFinance Manager110578960001
    BISS, Graham Robert
    Afton Road
    PO40 9TP Freshwater
    Woodlands
    Isle Of Wight
    United Kingdom
    Director
    Afton Road
    PO40 9TP Freshwater
    Woodlands
    Isle Of Wight
    United Kingdom
    EnglandBritishManaging Director110578960001
    CLARKE, Lynn Alison
    Seaview Lane
    PO34 5DJ Seaview
    Coppers
    Isle Of Wight
    United Kingdom
    Director
    Seaview Lane
    PO34 5DJ Seaview
    Coppers
    Isle Of Wight
    United Kingdom
    United KingdomBritishWaste Management68618880002
    FRIEND, Brian George Percy
    Southdown Road
    PO40 9UA Freshwater Bay
    Malindi
    Isle Of Wight
    Director
    Southdown Road
    PO40 9UA Freshwater Bay
    Malindi
    Isle Of Wight
    United KingdomBritishRetired115382340002
    GRIFFIN, Judith Ann
    Briddlesford Lodge Farm
    Briddlesford Road Wootton Bridge
    PO33 4RY Ryde
    Isle Of Wight
    Director
    Briddlesford Lodge Farm
    Briddlesford Road Wootton Bridge
    PO33 4RY Ryde
    Isle Of Wight
    United KingdomBritishPartner Dairy Farm106341290001
    LOVEGROVE, Robert
    Shide Road
    PO30 1HR Newport
    Shide Meadows Centre
    Isle Of Wight
    England
    Director
    Shide Road
    PO30 1HR Newport
    Shide Meadows Centre
    Isle Of Wight
    England
    EnglandBritishFarmer222567720001
    GREEN, Eleanor Lucia Mary
    Elmhurst
    4 Medina Avenue
    PO30 1EJ Newport
    Isle Of Wight
    Secretary
    Elmhurst
    4 Medina Avenue
    PO30 1EJ Newport
    Isle Of Wight
    BritishBusiness Development Manager72681960001
    HETHERINGTON, Felix Richard
    31 The Fairway
    PO36 9EF Sandown
    Isle Of Wight
    Secretary
    31 The Fairway
    PO36 9EF Sandown
    Isle Of Wight
    British1940900001
    HOPKINSON, Dean
    24 Osbourne Court
    The Parade
    PO31 7QS Cowes
    Isle Of Wight
    Secretary
    24 Osbourne Court
    The Parade
    PO31 7QS Cowes
    Isle Of Wight
    BritishAccountant77725330001
    JAGGAR, David William
    4 The Ridge
    PO31 8QN Cowes
    Isle Of Wight
    Secretary
    4 The Ridge
    PO31 8QN Cowes
    Isle Of Wight
    British59990320001
    JAGGAR, David William
    4 The Ridge
    PO31 8QN Cowes
    Isle Of Wight
    Secretary
    4 The Ridge
    PO31 8QN Cowes
    Isle Of Wight
    British59990320001
    JONES, Katherine
    Hazlemere Rose Cottages
    Shide Path
    PO30 1HJ Newport
    Isle Of Wight
    Secretary
    Hazlemere Rose Cottages
    Shide Path
    PO30 1HJ Newport
    Isle Of Wight
    British60407740001
    AIKEN, Michael Patrick
    West Pallant House 12 West Pallant
    PO19 1TB Chichester
    West Sussex
    Director
    West Pallant House 12 West Pallant
    PO19 1TB Chichester
    West Sussex
    BritishCompany Chairman63802210003
    BAILEY, Brian Arthur
    17 Moor Green Road
    PO31 7LJ Cowes
    Director
    17 Moor Green Road
    PO31 7LJ Cowes
    United KingdomBritishDirector124713680001
    BAILEY, Brian Arthur
    The Halls
    Chale Green
    PO38 2JR Ventnor
    Isle Of Wight
    Director
    The Halls
    Chale Green
    PO38 2JR Ventnor
    Isle Of Wight
    BritishM D76281950001
    BARTON, Morris George
    9 Lodgeside
    PO32 6JQ East Cowes
    Isle Of Wight
    Director
    9 Lodgeside
    PO32 6JQ East Cowes
    Isle Of Wight
    BritishCouncil Leader/ Consultant3464500001
    BARTON OBE, Morris George
    Rosetta Drive
    PO32 6EN East Cowes
    20
    Isle Of Wight
    United Kingdom
    Director
    Rosetta Drive
    PO32 6EN East Cowes
    20
    Isle Of Wight
    United Kingdom
    United KingdomBritishBusiness Consultant153485370001
    BINGHAM, Peter Charles
    Sandbank
    Farriers Way
    PO30 3JP Shorwell
    Isle Of Wight
    Isle Of Wight
    Director
    Sandbank
    Farriers Way
    PO30 3JP Shorwell
    Isle Of Wight
    Isle Of Wight
    BritishRetired Raf Officer63619840001
    BLAND, Christopher Donald Jack
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    Director
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    United KingdomBritishCompany Director8125610001
    BOSWELL, Colin Peter
    Mersley Farm
    Newchurch
    PO36 0NR Sandown
    Isle Of Wight
    Director
    Mersley Farm
    Newchurch
    PO36 0NR Sandown
    Isle Of Wight
    EnglandBritishFarmer20498540001
    BRAND, Peter, Dr
    Beech Grove
    The Mall Brading
    PO36 9ED Isle Of Wight
    Director
    Beech Grove
    The Mall Brading
    PO36 9ED Isle Of Wight
    BritishNs14594060001
    BROOMHEAD, Colin Edward
    48 Albert Road
    Gurnard
    PO31 8JU Cowes
    Isle Of Wight
    Director
    48 Albert Road
    Gurnard
    PO31 8JU Cowes
    Isle Of Wight
    BritishMetrologist59990370001
    BROWN, George Henry
    1 Thornhill
    Castle Hill
    PO31 7QU Cowes
    Isle Of Wight
    Director
    1 Thornhill
    Castle Hill
    PO31 7QU Cowes
    Isle Of Wight
    EstoniaBritishCouncillor102529150001
    CARTER, Valerie Jean
    Sherborne Ingleden Park Road
    TN30 6NS Tenterden
    Kent
    Director
    Sherborne Ingleden Park Road
    TN30 6NS Tenterden
    Kent
    EnglandBritishArea Manager50510070001
    CHARTRES, Peter John
    28 Nodes Road
    PO31 8AB Cowes
    Isle Of Wight
    Director
    28 Nodes Road
    PO31 8AB Cowes
    Isle Of Wight
    BritishConsultant48695520002
    CONWAY, Peter James
    Crofton
    Augusta Road
    PO33 3AU Ryde
    Isle Of Wight
    Director
    Crofton
    Augusta Road
    PO33 3AU Ryde
    Isle Of Wight
    United KingdomBritishBank Manager37299250001
    COWLEY, Robert Arthur Stephen
    Lee Farm
    Main Road, Wellow
    PO41 0SY Yarmouth
    Isle Of Wight
    Director
    Lee Farm
    Main Road, Wellow
    PO41 0SY Yarmouth
    Isle Of Wight
    BritishFarmer112851170001
    DABELL, Simon Francis
    Jobsons Farmhouse
    Niton
    PO38 2NS Ventnor
    Isle Of Wight
    Director
    Jobsons Farmhouse
    Niton
    PO38 2NS Ventnor
    Isle Of Wight
    United KingdomBritishCompany Director34338400001
    FISHER, John Holwell
    Asheybrooke
    Ashey
    PO33 4AT Ryde
    Isle Of Wight
    Director
    Asheybrooke
    Ashey
    PO33 4AT Ryde
    Isle Of Wight
    United KingdomBritishRetired39526610001
    GARDINER, Deborah
    Wrax House
    Wrax Road
    PO36 0DD Brading
    Isle Of Wight
    Director
    Wrax House
    Wrax Road
    PO36 0DD Brading
    Isle Of Wight
    EnglandBritishTrade Union Officer113522850001
    GUY, David Ernest John
    Oakhill
    Oakhill Road
    PO34 5AP Seaview
    Isle Of Wight
    Director
    Oakhill
    Oakhill Road
    PO34 5AP Seaview
    Isle Of Wight
    BritishProperty Developer20498560001
    HARRIS, Peter George
    28 Youngwoods Copse
    Alverstone Garden Village
    PO36 0HJ Sandown
    Isle Of Wight
    Director
    28 Youngwoods Copse
    Alverstone Garden Village
    PO36 0HJ Sandown
    Isle Of Wight
    United KingdomBritishRetired113326440001
    HARRIS, Peter George
    28 Youngwoods Copse
    Alverstone Garden Village
    PO36 0HJ Sandown
    Isle Of Wight
    Director
    28 Youngwoods Copse
    Alverstone Garden Village
    PO36 0HJ Sandown
    Isle Of Wight
    United KingdomBritishGrocer113326440001
    HAYWARD, Nicola Dawn
    Jasmine Cottage
    High Street
    PO34 5EU Seaview
    Isle Of Wight
    Director
    Jasmine Cottage
    High Street
    PO34 5EU Seaview
    Isle Of Wight
    BritishHotelier64957900001
    HUNTER HENDERSON, Timothy James
    13 Ferncliffe Apartments
    Ferncliff Road
    PO36 8LY Sandown
    Isle Of Wight
    Director
    13 Ferncliffe Apartments
    Ferncliff Road
    PO36 8LY Sandown
    Isle Of Wight
    EnglandBritishCouncillor79356950001

    What are the latest statements on persons with significant control for NATURAL ENTERPRISE 2019 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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