Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director Name | Mr Timothy Stephen Brooker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilbre Business Park Unit 1 Suite 2, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Secretary Name | Mr Paul Russell Malkin |
---|---|
Status | Current |
Appointed | 23 July 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Hilbre Business Park Unit 1 Suite 2, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Miss Candida Jane Uren |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hilbre Business Park Unit 1 Suite 2, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Website | naturen.co |
---|
Registered Address | Hilbre Business Park Unit 1 Suite 2, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1.7k at £1 | James Marcus Uren 84.95% Ordinary A |
---|---|
100 at £1 | Candida Jane Uren 5.00% Ordinary A |
200 at £1 | Uren Food Group LTD 10.00% Ordinary A |
1 at £1 | James Marcus Uren 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £209,155 |
Cash | £233,656 |
Current Liabilities | £503,905 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
18 January 2017 | Delivered on: 19 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
7 August 2009 | Delivered on: 8 August 2009 Persons entitled: Hsbc 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 |
1 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
18 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
11 June 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
3 July 2017 | Notification of James Marcus Uren as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Notification of James Marcus Uren as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Registration of charge 068931060002, created on 18 January 2017 (20 pages) |
19 January 2017 | Registration of charge 068931060002, created on 18 January 2017 (20 pages) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Appointment of Mr Timothy Stephen Brooker as a director on 1 November 2015 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Timothy Stephen Brooker as a director on 1 November 2015 (2 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
24 May 2012 | Registered office address changed from Suite 702 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for James Marcus Uren on 23 May 2012 (2 pages) |
24 May 2012 | Director's details changed for James Marcus Uren on 23 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Suite 702 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
16 April 2012 | Registered office address changed from Uren Food Group Limited Wood Park Neston Cheshire CH64 7TB England on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Uren Food Group Limited Wood Park Neston Cheshire CH64 7TB England on 16 April 2012 (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed uren organic feeds LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed uren organic feeds LIMITED\certificate issued on 28/02/12
|
29 June 2011 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP on 29 June 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2009 | Incorporation (17 pages) |
30 April 2009 | Incorporation (17 pages) |