About

Registered Number: 04515115
Date of Incorporation: 20/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

 

Based in Nuneaton in Warwickshire, Holland & Barrett International Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at this company. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWD, Johnny 17 November 2017 31 October 2018 1
FABES, Mark Robert 17 November 2017 29 March 2019 1
GOLEY, George 01 April 2019 06 April 2020 1
HIPPERSON, Lena Marie Caroline 15 June 2018 31 August 2019 1
HOUGHTON, John Anthony 07 February 2019 06 April 2020 1
LU, Hongyan 15 June 2018 01 September 2019 1
MEAD, Emma Jane 17 November 2017 04 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GARLEY-EVANS, Lisa Mary 30 September 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
MR04 - N/A 10 April 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 24 July 2019
MR01 - N/A 27 June 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 14 February 2019
CH01 - Change of particulars for director 15 January 2019
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 13 September 2018
RP04PSC07 - N/A 22 August 2018
PSC08 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
SH01 - Return of Allotment of shares 10 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 08 May 2018
PSC02 - N/A 03 May 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 14 March 2018
MR01 - N/A 22 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC07 - N/A 28 November 2017
PSC09 - N/A 28 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
SH01 - Return of Allotment of shares 31 October 2017
TM01 - Termination of appointment of director 05 October 2017
MR04 - N/A 21 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 24 August 2017
PSC02 - N/A 22 August 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 21 June 2016
RESOLUTIONS - N/A 16 May 2016
MR01 - N/A 06 May 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 June 2015
CERTNM - Change of name certificate 01 May 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 12 October 2012
RESOLUTIONS - N/A 29 August 2012
AR01 - Annual Return 29 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2012
SH19 - Statement of capital 29 August 2012
CAP-SS - N/A 29 August 2012
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 15 April 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363s - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 03 September 2007
363s - Annual Return 06 September 2006
MISC - Miscellaneous document 17 July 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 06 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
AUD - Auditor's letter of resignation 08 November 2004
AA - Annual Accounts 29 October 2004
CERTNM - Change of name certificate 21 September 2004
363s - Annual Return 26 August 2004
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
SA - Shares agreement 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
225 - Change of Accounting Reference Date 19 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Fully Satisfied

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 05 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.