Company NameNatural Limited
DirectorMair Elizabeth Evans
Company StatusActive
Company Number04240011
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMrs Mair Elizabeth Evans
NationalityBritish
StatusCurrent
Appointed04 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhyddatt Ganol
Caethro
Caernarfon
Gwynedd
LL55 2TH
Wales
Director NameMrs Mair Elizabeth Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Howell Stanley Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 week, 5 days after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2021)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence AddressRhyddalt Ganol
Caeathro
Caernarfon
Gwynedd
LL55 2TH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelondis.co.uk
Telephone0800 2980758
Telephone regionFreephone

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gwalia Recovery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£313,277
Cash£6,510
Current Liabilities£96,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

24 December 2009Delivered on: 6 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2002Delivered on: 22 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of station road llanrug caernarfon gwynedd t/no: CYM40742.
Outstanding

Filing History

21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Return made up to 22/06/05; full list of members (2 pages)
23 June 2005Return made up to 22/06/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 22/06/03; full list of members (6 pages)
23 July 2003Return made up to 22/06/03; full list of members (6 pages)
18 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 September 2002Return made up to 22/06/02; full list of members (6 pages)
4 September 2002Return made up to 22/06/02; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 June 2001Incorporation (21 pages)
22 June 2001Incorporation (21 pages)