About

Registered Number: 04157995
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 11 Northumberland Place, Bath, BA1 5AR,

 

Neal's Yard Remedies (Bath) Co-op Ltd was registered on 12 February 2001 and has its registered office in Bath, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXLEY, Jon Austin 12 February 2001 - 1
LEWIS STARKS, Amanda Jane 04 June 2001 - 1
SEASON, Elizabeth Zella Jane 12 February 2001 - 1
IBELL, Graham 04 June 2001 30 December 2007 1
PILLINGER, Joanna Patricia 04 June 2001 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 27 February 2018
PSC09 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH03 - Change of particulars for secretary 27 February 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2015
CH01 - Change of particulars for director 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
RESOLUTIONS - N/A 06 October 2009
SH03 - Return of purchase of own shares 06 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 12 February 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 04 April 2007
RESOLUTIONS - N/A 03 July 2006
169 - Return by a company purchasing its own shares 03 July 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 09 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Charge 31 October 2001 Fully Satisfied

N/A

Fixed and floating charge 25 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.