About

Registered Number: 06450521
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE

 

Nutrition Group Plc was registered on 11 December 2007 and are based in Lancashire, it's status is listed as "Active". The companies directors are listed as Smith, John Hartley, Atkinson, John David, Carey, Sean Anthony, Andreasen, Katherine Alice, Nash, Colin David at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John David 03 June 2013 - 1
CAREY, Sean Anthony 03 June 2013 - 1
ANDREASEN, Katherine Alice 26 January 2017 19 January 2018 1
NASH, Colin David 02 February 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, John Hartley 01 March 2014 - 1

Filing History

Document Type Date
MR01 - N/A 08 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 December 2019
MR01 - N/A 11 November 2019
MR01 - N/A 30 May 2019
CS01 - N/A 14 February 2019
RESOLUTIONS - N/A 08 January 2019
SH06 - Notice of cancellation of shares 31 December 2018
SH03 - Return of purchase of own shares 31 December 2018
SH01 - Return of Allotment of shares 24 December 2018
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 20 March 2018
MR04 - N/A 02 February 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 20 January 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 14 August 2017
MR04 - N/A 08 August 2017
RESOLUTIONS - N/A 17 March 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 30 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 December 2014
AP03 - Appointment of secretary 05 March 2014
RESOLUTIONS - N/A 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 December 2013
MR01 - N/A 26 July 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 24 October 2012
RESOLUTIONS - N/A 27 March 2012
CC04 - Statement of companies objects 27 March 2012
SH08 - Notice of name or other designation of class of shares 27 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
225 - Change of Accounting Reference Date 21 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

A registered charge 08 November 2019 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

A registered charge 08 August 2017 Outstanding

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.