About

Registered Number: 02097854
Date of Incorporation: 09/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Naturediet Pet Foods Ltd Swaffham Road, Ickburgh, Thetford, Norfolk, IP26 5HX

 

Established in 1987, Naturediet Pet Foods Ltd are based in Thetford, it has a status of "Active". We don't currently know the number of employees at this business. Partridge, Louise Rose Mary, Masters, Daniel Alan Wilcox, Orrow, Carol Jayne, Orrow, Bernard John, Green, Peter Norman, Mitchell, Victoria Ann, Nicholas, Amelie Charlotte Rees, Orrow, Andrew Stuart, Orrow, Andrew Stuart, Orrow, Kim, Orrow, Robin Andrew are the current directors of Naturediet Pet Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Daniel Alan Wilcox 01 June 2004 - 1
ORROW, Carol Jayne 01 August 2002 - 1
GREEN, Peter Norman 01 April 1994 19 April 2002 1
MITCHELL, Victoria Ann 01 May 2009 30 April 2013 1
NICHOLAS, Amelie Charlotte Rees 01 February 2003 11 October 2007 1
ORROW, Andrew Stuart 01 June 2002 16 July 2007 1
ORROW, Andrew Stuart N/A 08 April 1998 1
ORROW, Kim N/A 10 October 2000 1
ORROW, Robin Andrew N/A 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Louise Rose Mary 23 September 2014 - 1
ORROW, Bernard John N/A 04 August 1992 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 August 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 12 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 15 August 2016
RESOLUTIONS - N/A 09 December 2015
CC04 - Statement of companies objects 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 October 2014
AP03 - Appointment of secretary 23 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
MISC - Miscellaneous document 27 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AR01 - Annual Return 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 September 2008
RESOLUTIONS - N/A 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 09 August 2007
353 - Register of members 09 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AUD - Auditor's letter of resignation 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 04 September 2002
RESOLUTIONS - N/A 03 September 2002
169 - Return by a company purchasing its own shares 29 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 05 July 2001
169 - Return by a company purchasing its own shares 05 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 20 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2000
AAMD - Amended Accounts 05 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 25 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 16 September 1996
395 - Particulars of a mortgage or charge 20 August 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
123 - Notice of increase in nominal capital 05 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 1996
CERTNM - Change of name certificate 12 February 1996
AA - Annual Accounts 17 January 1996
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 19 August 1994
288 - N/A 16 May 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 14 October 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 27 August 1992
288 - N/A 27 August 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1987
287 - Change in situation or address of Registered Office 25 February 1987
288 - N/A 25 February 1987
CERTINC - N/A 09 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

Legal charge 26 April 2011 Fully Satisfied

N/A

Debenture 26 April 2011 Fully Satisfied

N/A

Debenture 21 April 2011 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Legal charge 07 August 2008 Fully Satisfied

N/A

Legal charge 14 July 2004 Fully Satisfied

N/A

Legal charge 24 June 2004 Fully Satisfied

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

Legal mortgage 16 August 1996 Fully Satisfied

N/A

Legal charge 28 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.