About

Registered Number: 05795150
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 5 Gaw End Lane, Lyme Green, Macclesfield, Cheshire, SK11 0LB,

 

Nutrigain Ltd was founded on 25 April 2006 and are based in Cheshire. There are 3 directors listed for this business. We do not know the number of employees at Nutrigain Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHALL, Stuart Glaister 25 April 2006 - 1
FULLER, Wendy Campbell 25 April 2006 01 June 2009 1
PARKER, Margaret Elizabeth 07 October 2019 07 October 2019 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 24 September 2019
MR04 - N/A 30 July 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 15 April 2019
PSC07 - N/A 15 April 2019
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 28 April 2017
MR01 - N/A 29 March 2017
MR04 - N/A 28 February 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 15 January 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 21 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 May 2007
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

Debenture 17 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.