About

Registered Number: 02120895
Date of Incorporation: 08/04/1987 (37 years ago)
Company Status: Active
Registered Address: Owen Street, Coalville, Leicestershire, LE67 3DE

 

Founded in 1987, Nutrel Products Ltd has its registered office in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Nicholas 12 December 2001 - 1
NORRIS, Christopher 01 November 2010 - 1
BRAMHALL, Malcolm Willis 12 December 2001 03 September 2007 1
WILKINSON, Barbara 01 October 1991 03 September 2007 1
WILKINSON, John Stuart N/A 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Claire 25 August 2020 - 1
GOODING, Anja 12 December 2011 25 August 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 August 2020
TM02 - Termination of appointment of secretary 27 August 2020
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 22 May 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 January 2004
395 - Particulars of a mortgage or charge 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 25 April 2003
395 - Particulars of a mortgage or charge 12 March 2003
363s - Annual Return 01 July 2002
225 - Change of Accounting Reference Date 15 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 17 April 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 16 May 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 21 April 1994
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 04 November 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 19 April 1993
395 - Particulars of a mortgage or charge 02 October 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 05 April 1992
288 - N/A 16 October 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
395 - Particulars of a mortgage or charge 29 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1987
CERTNM - Change of name certificate 30 April 1987
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
CERTINC - N/A 08 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2005 Fully Satisfied

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Debenture 30 April 2003 Fully Satisfied

N/A

All assets debenture 04 March 2003 Fully Satisfied

N/A

Legal charge 22 October 1993 Fully Satisfied

N/A

Legal mortgage 18 October 1993 Fully Satisfied

N/A

Mortgage debenture 29 September 1992 Fully Satisfied

N/A

Legal mortgage 09 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.