GOOD 'N' NATURAL LIMITED
Overview
Company Name | GOOD 'N' NATURAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05907954 |
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 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 Address | No |
What were the previous names of GOOD 'N' NATURAL LIMITED?
Company Name | From | Until |
---|---|---|
ZEMPTY LIMITED | Aug 16, 2006 | Aug 16, 2006 |
What are the latest accounts for GOOD 'N' NATURAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GOOD 'N' NATURAL 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 | ||||||||||||||
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 Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Giles Thomas Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lisa Mary Garley-Evans as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||||||
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 | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||||||
Who are the officers of GOOD 'N' NATURAL 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 | 278270060001 | |||||||
BELL, Robbie Ian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | Cfo | 97384120002 | ||||
SMITH, Matthew Giles Thomas | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | Lawyer | 154170600002 | ||||
CRADDOCK, Roger | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | Solicitor | 20091330002 | |||||
GARLEY-EVANS, Lisa Mary | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | 215990890001 | |||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
ALDIS, Peter Howard | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | Chief Executive Officer | Irish | Chief Executive Officer | 55735210005 | ||||
BUFFIN, Anthony David | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | Ceo | 178011680002 | ||||
CRADDOCK, Roger | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British | Solicitor | 20091330013 | ||||
DAY, Gillian Margaret | Director | Our House 1 Meadow Brook Court DE12 7AX Appleby Magna Derbyshire | British | Director | 55013960005 | |||||
GARLEY-EVANS, Lisa Mary | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | Solicitor | 210802400001 | ||||
HARDY, Lysa Maria | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | Chief Marketing Officer | 165408450002 | ||||
KEEN, Christian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British | Chief Financial Officer | 54544790004 | ||||
KENDRICK, Mark | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | Director | 133928070002 | ||||
MCMENEMIE, Carolyn | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | Hr Director | 196411980001 | ||||
MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | Northern Ireland | Irish | Chief Operating Officer | 196412390001 | ||||
MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | Irish | Director | 88328810002 | ||||
ROWE, Kyle John | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | International Development Director | 196412690001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
VICKERS, Barry | Director | Dunelm 18 Bramhall Close CH48 8BP West Kirby Wirral | United Kingdom | British | Chief Executive Officer | 54797050002 | ||||
WATTS, Gregory Alexander | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | Interim Cfo | 264501740001 |
Who are the persons with significant control of GOOD 'N' NATURAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holland And Barrett Group Limited | Apr 06, 2016 | Barling Way CV10 7RH Nuneaton Samuel Ryder House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOOD 'N' NATURAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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