About

Registered Number: 01814713
Date of Incorporation: 09/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Millennium House/Unit 2 King Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex, BN6 9LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.