About

Registered Number: 03553075
Date of Incorporation: 27/04/1998 (26 years ago)
Company Status: Active
Registered Address: Sterling House, Stroudley Road, Basingstoke, Hampshire, RG24 8UG,

 

Botanicals & Natural Products Ltd was registered on 27 April 1998 and has its registered office in Basingstoke, it's status at Companies House is "Active". The business is registered for VAT in the UK. The companies directors are Burns, Jenny Lynne, Baker, Denise Christine, Baker, John Leonard, Wheeler, Paul Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Denise Christine 23 January 2019 - 1
BAKER, John Leonard 29 June 1999 - 1
WHEELER, Paul Joseph 27 April 1998 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Jenny Lynne 11 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 23 January 2019
CH03 - Change of particulars for secretary 07 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 11 May 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 09 September 2002
395 - Particulars of a mortgage or charge 01 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 17 March 2000
AA - Annual Accounts 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 06 May 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
395 - Particulars of a mortgage or charge 13 June 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 29 May 2002 Outstanding

N/A

Rent deposit deed 16 March 2000 Outstanding

N/A

Debenture 11 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.