Nature Delivered Ltd was founded on 17 October 2007 and has its registered office in Richmond, it's status at Companies House is "Active". This company has 11 directors listed as Earley, James Oliver, Hazell, Richard Clive, Allen, Joanna Louise, Gibbs, Andrew, Winder, Robert David, Gordons Nominee Secretaries Limited, Bosher, Graham James, Fletcher, Anthony Byron, Livingstone, Mark Jonathan Charles, Morris, Simon Edward, Gordons Nominee Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Joanna Louise | 07 August 2020 | - | 1 |
GIBBS, Andrew | 30 November 2012 | - | 1 |
BOSHER, Graham James | 12 February 2008 | 30 November 2012 | 1 |
FLETCHER, Anthony Byron | 09 April 2012 | 24 September 2020 | 1 |
LIVINGSTONE, Mark Jonathan Charles | 07 May 2008 | 30 November 2012 | 1 |
MORRIS, Simon Edward | 07 May 2008 | 30 November 2012 | 1 |
GORDONS NOMINEE DIRECTORS LIMITED | 17 October 2007 | 12 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARLEY, James Oliver | 04 June 2019 | - | 1 |
HAZELL, Richard Clive | 04 June 2019 | - | 1 |
WINDER, Robert David | 01 July 2008 | 08 April 2014 | 1 |
GORDONS NOMINEE SECRETARIES LIMITED | 17 October 2007 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
CS01 - N/A | 25 September 2020 | |
TM01 - Termination of appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 11 August 2020 | |
MA - Memorandum and Articles | 10 August 2020 | |
RESOLUTIONS - N/A | 13 July 2020 | |
AA01 - Change of accounting reference date | 10 December 2019 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 08 October 2019 | |
AP03 - Appointment of secretary | 09 July 2019 | |
AP03 - Appointment of secretary | 09 July 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 25 September 2018 | |
PSC02 - N/A | 18 December 2017 | |
PSC09 - N/A | 12 December 2017 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 06 November 2016 | |
CS01 - N/A | 11 October 2016 | |
MR04 - N/A | 28 July 2016 | |
MR01 - N/A | 15 June 2016 | |
MR01 - N/A | 15 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AD01 - Change of registered office address | 31 October 2014 | |
AR01 - Annual Return | 21 October 2014 | |
CH01 - Change of particulars for director | 21 October 2014 | |
CH01 - Change of particulars for director | 09 July 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 08 April 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 12 November 2013 | |
CH01 - Change of particulars for director | 29 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AP01 - Appointment of director | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
RESOLUTIONS - N/A | 17 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 04 December 2012 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 23 October 2012 | |
SH01 - Return of Allotment of shares | 09 July 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
SH01 - Return of Allotment of shares | 16 February 2012 | |
SH01 - Return of Allotment of shares | 16 February 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 04 November 2011 | |
CH01 - Change of particulars for director | 04 November 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
SH01 - Return of Allotment of shares | 01 April 2011 | |
RESOLUTIONS - N/A | 01 February 2011 | |
SH01 - Return of Allotment of shares | 01 February 2011 | |
AA01 - Change of accounting reference date | 14 January 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AD01 - Change of registered office address | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
RESOLUTIONS - N/A | 28 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2009 | |
123 - Notice of increase in nominal capital | 28 August 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
225 - Change of Accounting Reference Date | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
287 - Change in situation or address of Registered Office | 08 July 2008 | |
RESOLUTIONS - N/A | 27 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 February 2008 | |
CERTNM - Change of name certificate | 07 February 2008 | |
NEWINC - New incorporation documents | 17 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2016 | Outstanding |
N/A |
A registered charge | 10 June 2016 | Outstanding |
N/A |
The deed of accession | 30 November 2012 | Fully Satisfied |
N/A |
Debenture | 12 May 2010 | Fully Satisfied |
N/A |