About

Registered Number: 04396218
Date of Incorporation: 15/03/2002 (23 years ago)
Company Status: Active
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Having been setup in 2002, Natural Too Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Active". This business has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Howell Stanley 15 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
395 - Particulars of a mortgage or charge 29 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
395 - Particulars of a mortgage or charge 29 July 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2002 Outstanding

N/A

Debenture 22 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.