Founded in 1984, First Natural Brands Ltd are based in Hassocks. The company is registered for VAT in the UK. We don't currently know the number of employees at First Natural Brands Ltd. This business has 3 directors listed as Newall, Peter, Reed, Bridget Irene, Walker, Clive Parker in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Bridget Irene | N/A | 05 April 1993 | 1 |
WALKER, Clive Parker | 01 February 1993 | 29 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWALL, Peter | 27 March 2007 | 23 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 February 2020 | |
RESOLUTIONS - N/A | 29 January 2020 | |
MR01 - N/A | 23 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR04 - N/A | 22 January 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 08 November 2016 | |
MR01 - N/A | 20 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AUD - Auditor's letter of resignation | 23 July 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 11 December 2012 | |
TM02 - Termination of appointment of secretary | 19 April 2012 | |
AA - Annual Accounts | 12 December 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 November 2011 | |
SH19 - Statement of capital | 09 November 2011 | |
CAP-SS - N/A | 09 November 2011 | |
AR01 - Annual Return | 27 October 2011 | |
CERTNM - Change of name certificate | 13 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
CH03 - Change of particulars for secretary | 22 November 2010 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363s - Annual Return | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2007 | |
AA - Annual Accounts | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
363s - Annual Return | 11 November 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 06 September 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 20 September 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 30 October 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 23 October 1996 | |
363s - Annual Return | 03 October 1995 | |
AA - Annual Accounts | 11 July 1995 | |
363s - Annual Return | 04 October 1994 | |
AA - Annual Accounts | 28 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
363s - Annual Return | 08 December 1993 | |
288 - N/A | 08 December 1993 | |
AA - Annual Accounts | 05 September 1993 | |
287 - Change in situation or address of Registered Office | 05 September 1993 | |
288 - N/A | 11 May 1993 | |
288 - N/A | 05 March 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 23 June 1992 | |
363a - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 16 October 1991 | |
RESOLUTIONS - N/A | 09 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1991 | |
123 - Notice of increase in nominal capital | 09 August 1991 | |
363a - Annual Return | 09 August 1991 | |
RESOLUTIONS - N/A | 19 July 1991 | |
AUD - Auditor's letter of resignation | 17 July 1991 | |
123 - Notice of increase in nominal capital | 03 July 1991 | |
AA - Annual Accounts | 24 October 1990 | |
363 - Annual Return | 24 October 1990 | |
395 - Particulars of a mortgage or charge | 27 June 1990 | |
CERTNM - Change of name certificate | 13 December 1989 | |
CERTNM - Change of name certificate | 13 December 1989 | |
AA - Annual Accounts | 21 November 1989 | |
363 - Annual Return | 21 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1989 | |
AA - Annual Accounts | 06 January 1989 | |
363 - Annual Return | 05 September 1988 | |
288 - N/A | 09 August 1988 | |
287 - Change in situation or address of Registered Office | 20 January 1988 | |
AA - Annual Accounts | 19 January 1988 | |
363 - Annual Return | 17 March 1987 | |
288 - N/A | 12 March 1987 | |
AA - Annual Accounts | 04 March 1987 | |
288 - N/A | 20 February 1987 | |
AA - Annual Accounts | 23 June 1986 | |
363 - Annual Return | 06 May 1986 | |
NEWINC - New incorporation documents | 09 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2020 | Outstanding |
N/A |
A registered charge | 17 June 2016 | Fully Satisfied |
N/A |
Legal assignment | 22 August 2007 | Fully Satisfied |
N/A |
Legal assignment | 07 December 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 13 March 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 17 January 2005 | Fully Satisfied |
N/A |
Debenture | 06 January 2005 | Fully Satisfied |
N/A |
Fixed equitable charge | 24 November 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 22 June 1990 | Fully Satisfied |
N/A |