Company NameNutrigain Limited
DirectorStuart Glaister Whitehall
Company StatusActive
Company Number05795150
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart Glaister Whitehall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burgess Street
Macclesfield
Cheshire
SK10 1NE
Secretary NameMr Stuart Glaister Whitehall
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burgess Street
Macclesfield
Cheshire
SK10 1NE
Director NameMrs Wendy Campbell Fuller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Thomas Lane
St Andrews Street South
Bury St Edmunds
Suffolk
IP33 3PS
Director NameMr Frank Henry Parker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallstone Farm Quarnford
Buxton
Derbyshire
SK17 0SZ
Director NameMrs Margaret Elizabeth Parker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 Gaw End Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LB

Contact

Websitenutrigain.com
Email address[email protected]
Telephone01625 860945
Telephone regionMacclesfield

Location

Registered AddressUnit 5 Gaw End Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishGawsworth
WardGawsworth

Financials

Year2013
Net Worth-£4,061
Current Liabilities£73,220

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

28 March 2017Delivered on: 29 March 2017
Persons entitled:
Stuart Glaister Whitehall
Rowanmoor Trustees Limited

Classification: A registered charge
Outstanding
17 January 2013Delivered 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 2017Delivered 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

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
7 October 2019Appointment of Mrs Margaret Elizabeth Parker as a director on 7 October 2019 (2 pages)
7 October 2019Termination of appointment of Margaret Elizabeth Parker as a director on 7 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 July 2019Satisfaction of charge 1 in full (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
15 April 2019Cessation of Frank Henry Parker as a person with significant control on 1 April 2019 (1 page)
15 April 2019Termination of appointment of Frank Henry Parker as a director on 1 April 2019 (1 page)
2 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
24 October 2018Registered 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 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 March 2018Registered 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 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 March 2017Registration of charge 057951500003, created on 28 March 2017 (42 pages)
29 March 2017Registration of charge 057951500003, created on 28 March 2017 (42 pages)
28 February 2017Satisfaction of charge 057951500002 in full (1 page)
28 February 2017Satisfaction of charge 057951500002 in full (1 page)
22 February 2017Registration of charge 057951500002, created on 9 February 2017 (17 pages)
22 February 2017Registration of charge 057951500002, created on 9 February 2017 (17 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(5 pages)
5 May 2016Director's details changed for Mr Stuart Glaister Whitehall on 1 October 2009 (2 pages)
5 May 2016Director's details changed for Mr Stuart Glaister Whitehall on 1 October 2009 (2 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(5 pages)
10 March 2016Termination of appointment of Frank Henry Parker as a director on 1 June 2009 (2 pages)
10 March 2016Termination of appointment of Frank Henry Parker as a director on 1 June 2009 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Registered 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 2016Registered 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 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(6 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(6 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(6 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Frank Henry Parker on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page)
16 April 2010Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page)
16 April 2010Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (1 page)
16 April 2010Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010 (2 pages)
21 December 2009Appointment of Mr Frank Henry Parker as a director (1 page)
21 December 2009Appointment of Mr Frank Henry Parker as a director (1 page)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 July 2009Director appointed mr frank henry parker (1 page)
28 July 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2009Director appointed mr frank henry parker (1 page)
28 July 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 July 2009Return made up to 25/04/09; full list of members (3 pages)
20 July 2009Return made up to 25/04/09; full list of members (3 pages)
16 July 2009Appointment terminated director wendy fuller (1 page)
16 July 2009Appointment terminated director wendy fuller (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 25/04/08; full list of members (3 pages)
28 May 2008Return made up to 25/04/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)