About

Registered Number: 03755328
Date of Incorporation: 20/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Gleniffer Farm, Sandy Lane, Wokingham, Berkshire, RG41 4DD

 

Having been setup in 1999, New Spirit Naturals Ltd has its registered office in Berkshire, it's status is listed as "Active". The current directors of the organisation are listed as Milam, Larry, Dr, Adcock, Baerbel, Mcdonald, Jennifer, Aok Service Centre Ltd, Mcdonald, James, Milam, Debbie, Milam, Jason. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILAM, Larry, Dr 01 July 1999 - 1
MCDONALD, James 01 July 1999 01 July 1999 1
MILAM, Debbie 01 July 1999 13 March 2010 1
MILAM, Jason 01 January 2014 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ADCOCK, Baerbel 18 June 2001 08 September 2006 1
MCDONALD, Jennifer 01 July 1999 18 June 2001 1
AOK SERVICE CENTRE LTD 27 October 2009 21 April 2014 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AP04 - Appointment of corporate secretary 12 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 09 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
363s - Annual Return 21 May 2001
DISS40 - Notice of striking-off action discontinued 19 December 2000
363s - Annual Return 18 December 2000
GAZ1 - First notification of strike-off action in London Gazette 21 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
CERTNM - Change of name certificate 29 June 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.