About

Registered Number: 04854481
Date of Incorporation: 01/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Naturally Good Food Ltd was established in 2003, it has a status of "Liquidation". We don't currently know the number of employees at Naturally Good Food Ltd. There are 5 directors listed for Naturally Good Food Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRETT, Robert John 03 April 2017 - 1
STUBLEY, Adam Charles Dilisle 03 April 2017 - 1
MCGRATH, Cathal Stafford 01 August 2003 03 April 2017 1
MCGRATH, Susan Pamela 01 August 2003 03 April 2017 1
MCGRATH, Thomas Michael 01 October 2011 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
NDISC - N/A 17 June 2020
RESOLUTIONS - N/A 24 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2020
AD01 - Change of registered office address 22 April 2020
LIQ02 - N/A 15 April 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
AAMD - Amended Accounts 05 December 2019
MR01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 05 September 2018
CS01 - N/A 03 August 2018
MR01 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 21 December 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
PSC05 - N/A 14 August 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
RESOLUTIONS - N/A 13 April 2017
AD01 - Change of registered office address 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 August 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 09 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 22 September 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 15 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 30 March 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 02 February 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Fully Satisfied

N/A

A registered charge 11 April 2018 Fully Satisfied

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

Rent deposit deed 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.