Established in 1981, Natures Menu Ltd are based in Norwich, Norfolk, it's status at Companies House is "Active". There are 16 directors listed for the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARCIA, Jordi Junyent | 13 July 2019 | - | 1 |
GESTI, Marc Jove | 27 February 2020 | - | 1 |
PASTOR, Alvaro Jose Marti | 27 February 2020 | - | 1 |
CLATWORTHY, Paula Michelle | 12 December 2014 | 27 February 2020 | 1 |
COROMINA, Gonzalo Raspall | 03 December 2015 | 27 February 2020 | 1 |
FERRANDO, Ramon Andreu | 03 December 2015 | 27 February 2020 | 1 |
HALLIWELL, Jeffrey John | 12 December 2014 | 13 July 2017 | 1 |
LANGAN, James | 13 July 2019 | 27 February 2020 | 1 |
MAUNDER, Scott Kenneth | 26 April 2007 | 25 May 2012 | 1 |
ROY, Peter Coventry | 12 December 2014 | 27 February 2020 | 1 |
SOUTH, Neil Frank | 25 May 2012 | 16 May 2014 | 1 |
TAYLOR, Craig Richard | N/A | 13 July 2019 | 1 |
TAYLOR, Marilyn | 07 March 1994 | 25 May 2012 | 1 |
TAYLOR, Richard Philip Leslie | N/A | 25 May 2012 | 1 |
TORRES, Francisco Javier Serra | 13 July 2017 | 13 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COROMINA, Gonzalo Raspall | 13 July 2017 | 27 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AD01 - Change of registered office address | 15 July 2020 | |
AA - Annual Accounts | 15 July 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
TM02 - Termination of appointment of secretary | 28 February 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
CH01 - Change of particulars for director | 26 July 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CH01 - Change of particulars for director | 19 July 2018 | |
PSC05 - N/A | 19 July 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 22 June 2018 | |
MR01 - N/A | 02 November 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
CC04 - Statement of companies objects | 02 August 2017 | |
AA01 - Change of accounting reference date | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AP03 - Appointment of secretary | 26 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 12 July 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AP01 - Appointment of director | 09 January 2016 | |
AP01 - Appointment of director | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AP01 - Appointment of director | 12 December 2014 | |
AP01 - Appointment of director | 12 December 2014 | |
AP01 - Appointment of director | 12 December 2014 | |
MG01 - Particulars of a mortgage or charge | 30 September 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
MR04 - N/A | 05 July 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 22 July 2013 | |
CERTNM - Change of name certificate | 21 March 2013 | |
CONNOT - N/A | 21 March 2013 | |
AUD - Auditor's letter of resignation | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
TM02 - Termination of appointment of secretary | 30 May 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
AUD - Auditor's letter of resignation | 14 May 2012 | |
AUD - Auditor's letter of resignation | 08 May 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 05 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363a - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363a - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363a - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 07 July 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 30 August 2000 | |
363a - Annual Return | 15 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1999 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 20 August 1998 | |
CERTNM - Change of name certificate | 21 October 1997 | |
AA - Annual Accounts | 18 August 1997 | |
363s - Annual Return | 18 August 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 29 July 1996 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 28 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 18 August 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1994 | |
123 - Notice of increase in nominal capital | 16 May 1994 | |
288 - N/A | 08 May 1994 | |
AA - Annual Accounts | 05 October 1993 | |
363s - Annual Return | 18 August 1993 | |
AA - Annual Accounts | 20 August 1992 | |
363s - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 13 August 1991 | |
363b - Annual Return | 13 August 1991 | |
AA - Annual Accounts | 07 September 1990 | |
363 - Annual Return | 07 September 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
AA - Annual Accounts | 20 January 1989 | |
363 - Annual Return | 20 January 1989 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
AA - Annual Accounts | 08 October 1986 | |
363 - Annual Return | 08 October 1986 | |
NEWINC - New incorporation documents | 02 March 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2017 | Outstanding |
N/A |
Guarantee & debenture | 20 October 2012 | Outstanding |
N/A |
Guarantee & debenture | 25 May 2012 | Fully Satisfied |
N/A |
Debenture | 25 May 2012 | Fully Satisfied |
N/A |
Fixed & floating charge | 23 May 2012 | Outstanding |
N/A |
Debenture | 23 March 1981 | Outstanding |
N/A |