About

Registered Number: 04064226
Date of Incorporation: 04/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: OWENS NUTRITION LTD, Frigidale Mill Great Smeaton, Northallerton, North Yorkshire, DL6 2NF

 

Owens Nutrition Ltd was registered on 04 September 2000 and has its registered office in Northallerton in North Yorkshire. We do not know the number of employees at the organisation. There are 4 directors listed as Owens, Andrew, Owens, Jane, Owens, Margaret Mary, Owens, Peter Leo for Owens Nutrition Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Andrew 04 September 2000 - 1
OWENS, Jane 13 September 2000 - 1
OWENS, Margaret Mary 13 September 2000 - 1
OWENS, Peter Leo 04 September 2000 18 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 August 2017
MR04 - N/A 30 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 24 May 2016
SH01 - Return of Allotment of shares 15 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 24 April 2015
SH01 - Return of Allotment of shares 12 February 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 04 July 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 22 May 2014
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 May 2013
SH01 - Return of Allotment of shares 11 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 May 2012
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 27 September 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 31 May 2011
RESOLUTIONS - N/A 15 October 2010
CC04 - Statement of companies objects 15 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 14 September 2001
395 - Particulars of a mortgage or charge 28 February 2001
225 - Change of Accounting Reference Date 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.