Company NameNutriceut Limited
DirectorJohn Douglas Kerr
Company StatusActive
Company Number06028625
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr John Douglas Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressEnglesea House, Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NamePhilip Anthony Austin
NationalityBritish
StatusCurrent
Appointed04 January 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Correspondence AddressEnglesea House, Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Sydney John Beech
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Patrick Dennis John Brunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Long Lane
Wettenhall
Cheshire
CW7 4DN
Director NameColin Howard Jardine
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2009)
RoleExecutive
Correspondence Address29 The Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8PX
Wales
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE

Contact

Websitefayrefield.com

Location

Registered AddressEnglesea House, Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington

Financials

Year2012
Gross Profit£59
Net Worth£30
Cash£2,525
Current Liabilities£3,372

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (5 pages)
21 December 2017Notification of Fayrefield Foods Limited as a person with significant control on 14 December 2016 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Notification of Fayrefield Foods Limited as a person with significant control on 14 December 2016 (2 pages)
21 December 2017Cessation of John Douglas Kerr as a person with significant control on 14 December 2016 (1 page)
21 December 2017Cessation of John Douglas Kerr as a person with significant control on 14 December 2016 (1 page)
18 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(5 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
(5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
(5 pages)
17 December 2013Secretary's details changed for Philip Anthony Austin on 14 December 2013 (1 page)
17 December 2013Secretary's details changed for Philip Anthony Austin on 14 December 2013 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Termination of appointment of Patrick Brunt as a director (1 page)
26 May 2011Termination of appointment of Patrick Brunt as a director (1 page)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 December 2009Director's details changed for Mr Patrick Dennis John Brunt on 22 December 2009 (2 pages)
23 December 2009Termination of appointment of Colin Jardine as a director (1 page)
23 December 2009Termination of appointment of Colin Jardine as a director (1 page)
23 December 2009Director's details changed for Mr Patrick Dennis John Brunt on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
24 December 2008Return made up to 14/12/08; full list of members (4 pages)
24 December 2008Return made up to 14/12/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008New director appointed (1 page)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Secretary resigned (1 page)
20 September 2007Ad 10/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 September 2007Ad 10/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 December 2006Incorporation (12 pages)
14 December 2006Incorporation (12 pages)