About

Registered Number: 01548073
Date of Incorporation: 02/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk, NR16 2FB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.