GOOD 'N' NATURAL LIMITED

GOOD 'N' NATURAL LIMITED

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

    Company NameGOOD 'N' NATURAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05907954
    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 GOOD 'N' NATURAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GOOD 'N' NATURAL 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 GOOD 'N' NATURAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEMPTY LIMITEDAug 16, 2006Aug 16, 2006

    What are the latest accounts for GOOD 'N' NATURAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for GOOD 'N' NATURAL 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

    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 Jan 31, 2020

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 18/09/2020
    RES13

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    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

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    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

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Who are the officers of GOOD 'N' NATURAL 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
    278270060001
    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
    EnglandBritishCfo97384120002
    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 KingdomBritishLawyer154170600002
    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
    BritishSolicitor20091330002
    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
    215990890001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    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 OfficerIrishChief Executive Officer55735210005
    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
    EnglandBritishCeo178011680002
    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
    EnglandBritishSolicitor20091330013
    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
    BritishDirector55013960005
    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 KingdomBritishSolicitor210802400001
    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 KingdomBritishChief Marketing Officer165408450002
    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
    EnglandBritishChief Financial Officer54544790004
    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 KingdomBritishDirector133928070002
    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
    EnglandBritishHr Director196411980001
    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 IrelandIrishChief Operating Officer196412390001
    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 KingdomIrishDirector88328810002
    ROWE, Kyle John
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritishInternational Development Director196412690001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    VICKERS, Barry
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    Director
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    United KingdomBritishChief Executive Officer54797050002
    WATTS, Gregory Alexander
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritishInterim Cfo264501740001

    Who are the persons with significant control of GOOD 'N' NATURAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holland And Barrett Group 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number03086306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOOD 'N' NATURAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2016
    Delivered On May 06, 2016
    Satisfied
    Brief description
    Intellectual property:. See clause 3.6 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    • Sep 21, 2017Satisfaction of a charge (MR04)
    Cash collateral agreement
    Created On Dec 22, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the account numbered 35738401 and the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch
    Transactions
    • Jan 08, 2007Registration of a charge (395)
    • Oct 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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