Neal's Yard (Natural Remedies) Ltd was founded on 11 November 1981 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". The business has 40 directors. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINDERSLEY, Anabel | 19 November 2014 | - | 1 |
KINDERSLEY, Barnabas Guy | 26 March 2010 | - | 1 |
WINTER, Susan Jane | 01 June 1994 | - | 1 |
ABRAMSON, David | 14 October 2010 | 29 June 2012 | 1 |
ATKINSON, Carl | 02 March 2011 | 20 April 2012 | 1 |
BAKER, Helen Elizabeth | 19 November 2014 | 01 October 2015 | 1 |
BONNER, Denise Anne | 18 June 2012 | 31 December 2019 | 1 |
BRICKELL, Daniel Kenneth | 19 November 2014 | 23 October 2015 | 1 |
BRYSON, Gail | 22 December 2005 | 31 August 2006 | 1 |
COOPER, Helen Margaret | 01 December 2016 | 04 May 2018 | 1 |
DUNLOP, John Alexander | 11 June 2010 | 20 January 2016 | 1 |
FRASER, Rosemary Jane Britton | N/A | 28 September 2007 | 1 |
GANESH, Narindra | 03 December 2007 | 31 July 2009 | 1 |
HIATT, Jonathan Michael | 18 October 2006 | 11 April 2014 | 1 |
HILI, Pauline, Doctor | 01 October 2001 | 31 August 2011 | 1 |
HOOK, Jonathan Mark | 01 February 2008 | 31 October 2008 | 1 |
KAJIWARA, Kenji | 30 September 1998 | 11 June 2010 | 1 |
LEACH, Alexander Ian | 19 November 2014 | 13 May 2019 | 1 |
LOXLEY, David William | 30 June 1995 | 31 August 2006 | 1 |
MACKAY, Calum Ronald | 19 November 2014 | 19 September 2018 | 1 |
MATHER, Angela Denise | 01 December 2016 | 23 February 2018 | 1 |
MCCARTHY, Margo | N/A | 30 June 2005 | 1 |
MCIVOR, Steven Patrick | 18 October 2006 | 02 November 2007 | 1 |
MUSCAT, Jerome Peter | 14 April 2008 | 23 December 2011 | 1 |
NICHOLSON, John Roger | N/A | 22 December 2005 | 1 |
POOL, Stella Jayne | 25 April 2007 | 04 April 2008 | 1 |
POSEY, Edward John | 01 June 1997 | 22 December 2005 | 1 |
PURVIS, Andrew James Hamilton | 04 March 1999 | 10 March 2006 | 1 |
PYE, Katherine | 01 October 2001 | 29 December 2006 | 1 |
ROSEN, Gillian Elizabeth | 17 January 2007 | 30 June 2012 | 1 |
RUTHERFORD, Guy Gibson | 10 February 2010 | 02 March 2011 | 1 |
RUTTY, Peter | 22 December 2005 | 13 July 2007 | 1 |
SMITH, Elizabeth Jane | 01 October 2001 | 19 May 2006 | 1 |
SUTTON, Neil Ian | 19 November 2014 | 31 December 2016 | 1 |
TAYLOR, Melanie Clare | 13 April 2011 | 21 June 2012 | 1 |
VALIPOUR, Shirin | 02 June 2008 | 15 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK, Elizabeth | 14 March 2016 | - | 1 |
COOPER, Helen | 20 January 2016 | 14 March 2016 | 1 |
DUNLOP, John Alexander | 11 June 2010 | 20 January 2016 | 1 |
HIRTH, Garry | 12 August 2009 | 11 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 20 August 2020 | |
CS01 - N/A | 20 June 2020 | |
AA01 - Change of accounting reference date | 28 May 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
CH01 - Change of particulars for director | 18 February 2019 | |
CH01 - Change of particulars for director | 18 February 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CH01 - Change of particulars for director | 30 September 2018 | |
TM01 - Termination of appointment of director | 30 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 26 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
AR01 - Annual Return | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AP03 - Appointment of secretary | 28 March 2016 | |
TM02 - Termination of appointment of secretary | 28 March 2016 | |
AP03 - Appointment of secretary | 28 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
TM01 - Termination of appointment of director | 23 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AP01 - Appointment of director | 08 December 2014 | |
AP01 - Appointment of director | 08 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 15 October 2012 | |
TM01 - Termination of appointment of director | 06 July 2012 | |
TM01 - Termination of appointment of director | 06 July 2012 | |
TM01 - Termination of appointment of director | 06 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AA - Annual Accounts | 02 December 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
CH01 - Change of particulars for director | 26 November 2010 | |
AP01 - Appointment of director | 29 October 2010 | |
SH01 - Return of Allotment of shares | 01 October 2010 | |
SH01 - Return of Allotment of shares | 01 October 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 16 June 2010 | |
TM01 - Termination of appointment of director | 11 June 2010 | |
AP03 - Appointment of secretary | 11 June 2010 | |
TM02 - Termination of appointment of secretary | 11 June 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
MEM/ARTS - N/A | 22 April 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 August 2007 | |
363s - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
AA - Annual Accounts | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
363s - Annual Return | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
AUD - Auditor's letter of resignation | 06 January 2006 | |
RESOLUTIONS - N/A | 26 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2005 | |
363s - Annual Return | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 03 June 2003 | |
AA - Annual Accounts | 17 August 2002 | |
225 - Change of Accounting Reference Date | 06 August 2002 | |
363s - Annual Return | 15 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 30 June 2001 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 05 July 2000 | |
363a - Annual Return | 01 October 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363a - Annual Return | 17 June 1998 | |
353 - Register of members | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1998 | |
AA - Annual Accounts | 09 September 1997 | |
363a - Annual Return | 27 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 June 1997 | |
AA - Annual Accounts | 18 October 1996 | |
AUD - Auditor's letter of resignation | 05 July 1996 | |
353a - Register of members in non-legible form | 12 May 1996 | |
363a - Annual Return | 12 May 1996 | |
AA - Annual Accounts | 22 January 1996 | |
288 - N/A | 20 July 1995 | |
363x - Annual Return | 06 June 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
4.20 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 21 October 1994 | |
AA - Annual Accounts | 05 October 1994 | |
288 - N/A | 24 June 1994 | |
363x - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 16 June 1993 | |
363s - Annual Return | 18 May 1993 | |
AA - Annual Accounts | 01 November 1992 | |
SA - Shares agreement | 23 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 October 1992 | |
88(2)P - N/A | 01 October 1992 | |
363b - Annual Return | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 24 August 1992 | |
288 - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 29 November 1991 | |
RESOLUTIONS - N/A | 29 November 1991 | |
MEM/ARTS - N/A | 29 November 1991 | |
288 - N/A | 21 November 1991 | |
288 - N/A | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 13 September 1991 | |
AA - Annual Accounts | 11 September 1991 | |
287 - Change in situation or address of Registered Office | 25 July 1991 | |
363b - Annual Return | 25 July 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
AA - Annual Accounts | 05 October 1990 | |
363 - Annual Return | 05 October 1990 | |
AA - Annual Accounts | 14 September 1989 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 15 November 1988 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 18 January 1988 | |
288 - N/A | 22 September 1987 | |
AA - Annual Accounts | 06 December 1986 | |
363 - Annual Return | 06 December 1986 | |
MISC - Miscellaneous document | 11 November 1981 | |
NEWINC - New incorporation documents | 11 November 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 June 2008 | Outstanding |
N/A |
Legal mortgage | 01 September 2006 | Outstanding |
N/A |
Debenture | 01 September 2006 | Outstanding |
N/A |
Legal charge | 29 May 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 27 June 2001 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 4TH april 1991 issued by the company | 09 February 1995 | Fully Satisfied |
N/A |
Legal charge | 18 October 1994 | Fully Satisfied |
N/A |
Legal charge | 14 August 1992 | Fully Satisfied |
N/A |
Legal charge over book debts | 11 September 1991 | Fully Satisfied |
N/A |
Debenture | 04 April 1991 | Fully Satisfied |
N/A |