About

Registered Number: 08147391
Date of Incorporation: 18/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Healan Ingredients Limited Sands Top, North Newbald, York, East Riding Of Yorkshire, YO43 4SW,

 

Healan Ingredients Ltd was founded on 18 July 2012, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPI, Maurizio 04 October 2012 - 1
ASHURST, Marion 07 March 2013 26 March 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 01 March 2019
PSC01 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
RESOLUTIONS - N/A 26 October 2018
SH08 - Notice of name or other designation of class of shares 25 October 2018
SH01 - Return of Allotment of shares 25 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 01 June 2018
PSC09 - N/A 12 January 2018
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 07 June 2017
MR04 - N/A 06 April 2017
CS01 - N/A 04 August 2016
MR01 - N/A 28 May 2016
AA - Annual Accounts 25 April 2016
MR01 - N/A 05 January 2016
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 05 September 2013
AR01 - Annual Return 07 August 2013
SH01 - Return of Allotment of shares 24 July 2013
MR01 - N/A 15 July 2013
CERTNM - Change of name certificate 15 March 2013
AP01 - Appointment of director 15 March 2013
RESOLUTIONS - N/A 26 February 2013
CONNOT - N/A 26 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AD01 - Change of registered office address 08 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 04 October 2012
NEWINC - New incorporation documents 18 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Debenture 20 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.