About

Registered Number: 02793629
Date of Incorporation: 25/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: C/O Thornton & Ross Ltd Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH,

 

Natures Aid Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at Natures Aid Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARLETT-SMITH, Roger Lidderdale 02 December 2019 - 1
LORD, David John N/A 21 November 2016 1
LORD, Lynn N/A 21 November 2016 1
MARSHALL, Paul Howard 25 February 1993 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BLYTHE, Edwin Charles 06 April 2018 - 1
ADAMS, Geoffrey Martin 21 November 2016 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 12 August 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 30 December 2016
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
AP03 - Appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 17 December 2009
AAMD - Amended Accounts 08 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 05 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 March 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 21 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 29 March 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 17 May 1996
363a - Annual Return 04 October 1995
AA - Annual Accounts 22 August 1995
MEM/ARTS - N/A 09 March 1995
CERTNM - Change of name certificate 27 February 1995
CERTNM - Change of name certificate 27 February 1995
363s - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
363b - Annual Return 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
288 - N/A 02 March 1993
NEWINC - New incorporation documents 25 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.