About

Registered Number: 09656002
Date of Incorporation: 25/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: NATURELLY, PO BOX 890, 22 Nursery Avenue, Hale, Altrincham, Other/Non Uk, WA15 0JP,

 

Based in Altrincham, Other/Non Uk, Healthier Brands Ltd was registered on 25 June 2015. The companies director is listed as Halsall, Jonathan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSALL, Jonathan David 25 September 2019 - 1

Filing History

Document Type Date
PSC04 - N/A 07 August 2020
CS01 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
AA01 - Change of accounting reference date 04 August 2020
CH01 - Change of particulars for director 04 August 2020
PSC04 - N/A 04 August 2020
PSC01 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AA - Annual Accounts 29 June 2020
RESOLUTIONS - N/A 04 November 2019
SH01 - Return of Allotment of shares 04 November 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 29 July 2019
SH08 - Notice of name or other designation of class of shares 26 July 2019
AA - Annual Accounts 26 June 2019
RP04SH01 - N/A 04 April 2019
SH01 - Return of Allotment of shares 08 January 2019
MR04 - N/A 21 December 2018
SH01 - Return of Allotment of shares 04 December 2018
SH01 - Return of Allotment of shares 04 December 2018
MR01 - N/A 30 October 2018
CS01 - N/A 25 July 2018
SH01 - Return of Allotment of shares 19 February 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 09 January 2018
SH01 - Return of Allotment of shares 27 December 2017
RESOLUTIONS - N/A 20 December 2017
SH01 - Return of Allotment of shares 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AAMD - Amended Accounts 24 April 2017
SH01 - Return of Allotment of shares 30 March 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 22 September 2016
AR01 - Annual Return 23 August 2016
SH01 - Return of Allotment of shares 22 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2016
RESOLUTIONS - N/A 23 June 2016
SH01 - Return of Allotment of shares 22 June 2016
SH01 - Return of Allotment of shares 22 June 2016
RESOLUTIONS - N/A 21 July 2015
NEWINC - New incorporation documents 25 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 02 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.