Macclesfield
Cheshire
SK10 1NE
Secretary Name | Mr Stuart Glaister Whitehall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burgess Street Macclesfield Cheshire SK10 1NE |
Director Name | Mrs Wendy Campbell Fuller |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Thomas Lane St Andrews Street South Bury St Edmunds Suffolk IP33 3PS |
Director Name | Mr Frank Henry Parker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballstone Farm Quarnford Buxton Derbyshire SK17 0SZ |
Director Name | Mrs Margaret Elizabeth Parker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5 Gaw End Lane Lyme Green Macclesfield Cheshire SK11 0LB |
Website | nutrigain.com |
---|---|
Email address | [email protected] |
Telephone | 01625 860945 |
Telephone region | Macclesfield |
Registered Address | Unit 5 Gaw End Lane Lyme Green Macclesfield Cheshire SK11 0LB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Gawsworth |
Ward | Gawsworth |
Year | 2013 |
---|---|
Net Worth | -£4,061 |
Current Liabilities | £73,220 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Stuart Glaister Whitehall Rowanmoor Trustees Limited Classification: A registered charge Outstanding |
---|---|
17 January 2013 | Delivered on: 21 January 2013 Persons entitled: Working Capital Partners LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
9 February 2017 | Delivered on: 22 February 2017 Satisfied on: 28 February 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
7 October 2019 | Appointment of Mrs Margaret Elizabeth Parker as a director on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Margaret Elizabeth Parker as a director on 7 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 July 2019 | Satisfaction of charge 1 in full (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
15 April 2019 | Cessation of Frank Henry Parker as a person with significant control on 1 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Frank Henry Parker as a director on 1 April 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 October 2018 | Registered office address changed from Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF England to Unit 5 Gaw End Lane Lyme Green Macclesfield Cheshire SK11 0LB on 24 October 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 219 Buxton Road Macclesfield Cheshire SK10 1NB England to Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 5 March 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 March 2017 | Registration of charge 057951500003, created on 28 March 2017 (42 pages) |
29 March 2017 | Registration of charge 057951500003, created on 28 March 2017 (42 pages) |
28 February 2017 | Satisfaction of charge 057951500002 in full (1 page) |
28 February 2017 | Satisfaction of charge 057951500002 in full (1 page) |
22 February 2017 | Registration of charge 057951500002, created on 9 February 2017 (17 pages) |
22 February 2017 | Registration of charge 057951500002, created on 9 February 2017 (17 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Stuart Glaister Whitehall on 1 October 2009 (2 pages) |
5 May 2016 | Director's details changed for Mr Stuart Glaister Whitehall on 1 October 2009 (2 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 March 2016 | Termination of appointment of Frank Henry Parker as a director on 1 June 2009 (2 pages) |
10 March 2016 | Termination of appointment of Frank Henry Parker as a director on 1 June 2009 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Registered office address changed from Unit 13, Bollington Lane Nether Alderley Cheshire SK10 4TB to 219 Buxton Road Macclesfield Cheshire SK10 1NB on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Unit 13, Bollington Lane Nether Alderley Cheshire SK10 4TB to 219 Buxton Road Macclesfield Cheshire SK10 1NB on 12 January 2016 (1 page) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages) |
21 December 2009 | Appointment of Mr Frank Henry Parker as a director (1 page) |
21 December 2009 | Appointment of Mr Frank Henry Parker as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 July 2009 | Director appointed mr frank henry parker (1 page) |
28 July 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2009 | Director appointed mr frank henry parker (1 page) |
28 July 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated director wendy fuller (1 page) |
16 July 2009 | Appointment terminated director wendy fuller (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |