Company NameNaturen Ltd.
Company StatusActive
Company Number06893106
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Previous NameUREN Organic Feeds Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr James Marcus Uren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Business Park Unit 1 Suite 2, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMr Timothy Stephen Brooker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilbre Business Park Unit 1 Suite 2, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameMr Paul Russell Malkin
StatusCurrent
Appointed23 July 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressHilbre Business Park Unit 1 Suite 2, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMiss Candida Jane Uren
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHilbre Business Park Unit 1 Suite 2, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales

Contact

Websitenaturen.co

Location

Registered AddressHilbre Business Park Unit 1 Suite 2, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1.7k at £1James Marcus Uren
84.95%
Ordinary A
100 at £1Candida Jane Uren
5.00%
Ordinary A
200 at £1Uren Food Group LTD
10.00%
Ordinary A
1 at £1James Marcus Uren
0.05%
Ordinary B

Financials

Year2014
Net Worth£209,155
Cash£233,656
Current Liabilities£503,905

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

18 January 2017Delivered on: 19 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 August 2009Delivered 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

Filing History

1 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2,724
(3 pages)
18 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,542
(3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 2,542
(3 pages)
11 June 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,382
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,382
(3 pages)
3 July 2017Notification of James Marcus Uren as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Notification of James Marcus Uren as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2,382
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2,382
(3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Registration of charge 068931060002, created on 18 January 2017 (20 pages)
19 January 2017Registration of charge 068931060002, created on 18 January 2017 (20 pages)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
13 June 2016Appointment of Mr Timothy Stephen Brooker as a director on 1 November 2015 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2,000
(3 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,238
(4 pages)
13 June 2016Appointment of Mr Timothy Stephen Brooker as a director on 1 November 2015 (2 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,238
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2,000
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(4 pages)
1 May 2014Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014 (1 page)
5 March 2014Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Change of share class name or designation (2 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,900
(6 pages)
11 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,900
(6 pages)
11 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,900
(6 pages)
24 May 2012Registered office address changed from Suite 702 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on 24 May 2012 (1 page)
24 May 2012Director's details changed for James Marcus Uren on 23 May 2012 (2 pages)
24 May 2012Director's details changed for James Marcus Uren on 23 May 2012 (2 pages)
24 May 2012Registered office address changed from Suite 702 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on 24 May 2012 (1 page)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,700
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,600
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,600
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,700
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,700
(6 pages)
16 April 2012Registered office address changed from Uren Food Group Limited Wood Park Neston Cheshire CH64 7TB England on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Uren Food Group Limited Wood Park Neston Cheshire CH64 7TB England on 16 April 2012 (2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed uren organic feeds LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
28 February 2012Company name changed uren organic feeds LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
29 June 2011Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP on 29 June 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 January 2010Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 7 Castle Drive Heswall Wirral CH60 4RJ on 3 January 2010 (1 page)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2009Incorporation (17 pages)
30 April 2009Incorporation (17 pages)