About

Registered Number: 01597194
Date of Incorporation: 11/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Peacemarsh, Gillingham, Dorset, SP8 4EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.