About

Registered Number: 04199679
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: 6b Palmer Street, Frome, Somerset, BA11 1DS,

 

The Natural Beverage Company Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The company has 6 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Morgan 12 April 2001 04 May 2004 1
POWELL, Tracey 12 April 2001 19 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Russell 07 March 2005 13 April 2010 1
KING, Susan, Dr 01 August 2002 10 December 2002 1
POWELL, Peter Gordon, Doctor 12 April 2001 24 July 2002 1
POWELL, Tracey 14 February 2005 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
DISS40 - Notice of striking-off action discontinued 17 March 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 24 April 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 15 February 2018
AD01 - Change of registered office address 15 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 May 2012
AD04 - Change of location of company records to the registered office 22 May 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 19 December 2009
AD01 - Change of registered office address 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 11 July 2008
363a - Annual Return 09 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 01 April 2007
225 - Change of Accounting Reference Date 27 October 2006
363s - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
CERTNM - Change of name certificate 17 March 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 05 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
MEM/ARTS - N/A 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
123 - Notice of increase in nominal capital 12 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
RESOLUTIONS - N/A 08 April 2003
AA - Annual Accounts 18 February 2003
225 - Change of Accounting Reference Date 12 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 10 May 2002
RESOLUTIONS - N/A 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
123 - Notice of increase in nominal capital 20 March 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 March 2009 Outstanding

N/A

Debenture 06 January 2003 Outstanding

N/A

All assets debenture 27 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.