Company NameOntrak Nutrition Limited
DirectorAndrew James Holland
Company StatusActive
Company Number05575066
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Andrew James Holland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Bunbury
Tarporley
CW6 9RE
Director NameMrs Tracy Jane Holland
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Alkington Hall Barns
Alkington
Whitchurch
Shropshire
SY13 3NG
Wales
Secretary NameMrs Tracy Jane Holland
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Alkington Hall Barns
Alkington
Whitchurch
Shropshire
SY13 3NG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteontraknutrition.com
Email address[email protected]
Telephone01948 666500
Telephone regionWhitchurch

Location

Registered Address68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£256,925
Cash£96,964
Current Liabilities£352,756

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

5 June 2009Delivered on: 11 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: 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.
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

Filing History

6 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Termination of appointment of Tracy Jane Holland as a director on 31 March 2022 (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 August 2022Termination of appointment of Tracy Jane Holland as a secretary on 31 March 2022 (1 page)
31 August 2022Cessation of Tracy Jane Holland as a person with significant control on 31 March 2022 (1 page)
31 March 2022Registered office address changed from The Mill House Alkington Hall Barns Alkington Whitchurch Shropshire SY13 3NG to 68 High Street Tarporley CW6 0AT on 31 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 October 2020Director's details changed for Mr Andrew James Holland on 22 October 2020 (2 pages)
22 October 2020Change of details for Mr Andrew James Holland as a person with significant control on 22 October 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Andrew James Holland on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Tracy Jane Holland on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Andrew James Holland on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Tracy Jane Holland on 27 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Director and secretary's change of particulars / tracy holland / 26/09/2008 (2 pages)
22 October 2008Director's change of particulars / andrew holland / 26/09/2008 (2 pages)
22 October 2008Director and secretary's change of particulars / tracy holland / 26/09/2008 (2 pages)
22 October 2008Director's change of particulars / andrew holland / 26/09/2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
13 March 2008Capitals not rolled up (2 pages)
13 March 2008Capitals not rolled up (2 pages)
7 March 2008Return made up to 27/09/07; full list of members (3 pages)
7 March 2008Return made up to 27/09/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 27/09/06; full list of members (2 pages)
6 November 2006Return made up to 27/09/06; full list of members (2 pages)
31 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
31 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
31 January 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)