About

Registered Number: 07138266
Date of Incorporation: 27/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: The Aylmer Kelly Partnership, 22 High Street, Corsham, Wiltshire, SN13 0HB,

 

Nature Works Brands Ltd was founded on 27 January 2010 and are based in Corsham, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 05 March 2020
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 07 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 February 2018
SH19 - Statement of capital 07 February 2018
CAP-SS - N/A 07 February 2018
CS01 - N/A 31 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2018
CAP-SS - N/A 24 January 2018
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 February 2017
AAMD - Amended Accounts 12 January 2017
AA - Annual Accounts 31 October 2016
RESOLUTIONS - N/A 01 August 2016
CONNOT - N/A 28 July 2016
AD01 - Change of registered office address 28 June 2016
AD01 - Change of registered office address 28 June 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 January 2014
MR01 - N/A 16 October 2013
MR01 - N/A 02 September 2013
AA - Annual Accounts 01 July 2013
SH01 - Return of Allotment of shares 24 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 02 November 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
NEWINC - New incorporation documents 27 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.