Company NameHandmade Naturals Ltd
DirectorsRossitza Vassileva Roudeva Cartlidge and Alan Cartlidge
Company StatusActive
Company Number07053514
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NameHand Made - Naturals Ltd

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rossitza Vassileva Roudeva Cartlidge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandbach Road South
Alsager
Stoke-On-Trent
Cheshire
ST7 2LP
Director NameMr Alan Cartlidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Sandbach Road South
Alsager
Stoke-On-Trent
Cheshire
ST7 2LP

Contact

Websitehandmadenaturals.co.uk
Telephone01270 877516
Telephone regionCrewe

Location

Registered Address66 Sandbach Road South
Alsager
Stoke-On-Trent
Cheshire
ST7 2LP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

55 at £1Rossitza Vassileva Roudeva Cartlidge
55.00%
Ordinary
45 at £1Alan Cartlidge
45.00%
Ordinary

Financials

Year2014
Net Worth£4,420
Cash£57,842
Current Liabilities£73,630

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

7 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 May 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
19 August 2016Director's details changed for Mrs Rossitza Vassileva Roudeva Cartlidge on 16 July 2014 (2 pages)
19 August 2016Director's details changed for Mrs Rossitza Vassileva Roudeva Cartlidge on 16 July 2014 (2 pages)
19 August 2016Director's details changed for Mr Alan Cartlidge on 16 July 2014 (2 pages)
19 August 2016Director's details changed for Mr Alan Cartlidge on 16 July 2014 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 May 2016Register inspection address has been changed from 91B Lawton Road Lawton Road Alsager Stoke-on-Trent ST7 2DA England to C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page)
16 May 2016Register(s) moved to registered inspection location C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page)
16 May 2016Register inspection address has been changed from 91B Lawton Road Lawton Road Alsager Stoke-on-Trent ST7 2DA England to C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page)
16 May 2016Register(s) moved to registered inspection location C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page)
6 May 2016Director's details changed for Mr Alan Cartlidge on 5 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Alan Cartlidge on 5 April 2016 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
2 August 2014Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Register inspection address has been changed (1 page)
14 November 2013Register inspection address has been changed (1 page)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 23 February 2010 (1 page)
10 November 2009Company name changed hand made - naturals LTD\certificate issued on 10/11/09
  • CONNOT ‐
(2 pages)
10 November 2009Company name changed hand made - naturals LTD\certificate issued on 10/11/09
  • CONNOT ‐
(2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)