Company NameNatural Wholefoods Ltd
DirectorNial Pierce
Company StatusActive
Company Number11697851
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Nial Pierce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleFactory Director
Country of ResidenceWales
Correspondence Address4b Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
Director NameMr Raymond Sydney Pierce
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
Secretary NameDr Graham Michael Jackson
StatusResigned
Appointed01 January 2019(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address4b Antelope Industrial Estate Rhydymwyn
Mold
Flintshire
CH7 5JH
Wales

Location

Registered Address4b Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Built Up AreaRhydymwyn

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 February 2019Delivered on: 26 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 February 2024Confirmation statement made on 1 November 2023 with updates (4 pages)
7 February 2024Notification of Nial Pierce as a person with significant control on 11 November 2022 (2 pages)
24 January 2024Compulsory strike-off action has been discontinued (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
2 February 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
27 January 2023Confirmation statement made on 1 November 2022 with updates (5 pages)
15 December 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 31 October 2021 (12 pages)
10 June 2021Notification of Irene Barclay as a person with significant control on 9 June 2021 (2 pages)
7 June 2021Appointment of Mr Nial Pierce as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of Raymond Sydney Pierce as a director on 1 June 2021 (1 page)
3 June 2021Cessation of Raymond Sydney Pierce as a person with significant control on 1 June 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 October 2020 (12 pages)
15 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Graham Michael Jackson as a secretary on 31 July 2020 (1 page)
24 January 2020Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
24 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
7 October 2019Statement of capital on 7 October 2019
  • GBP 80,000
(5 pages)
4 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 September 2019Statement by Directors (1 page)
4 September 2019Solvency Statement dated 12/08/19 (1 page)
19 August 2019Termination of appointment of Irene Barclay as a director on 31 January 2019 (1 page)
1 May 2019Secretary's details changed for Dr Graham Michael Jackson on 29 April 2019 (1 page)
11 April 2019Notice of removal of a director (1 page)
10 April 2019Appointment of Dr Graham Michael Jackson as a secretary on 1 January 2019 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100,000
(3 pages)
26 February 2019Registration of charge 116978510001, created on 21 February 2019 (23 pages)
10 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1
(3 pages)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)