About

Registered Number: 04361877
Date of Incorporation: 28/01/2002 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, WA14 5BJ

 

The Natural Health Company (Foods) Ltd was founded on 28 January 2002. The current directors of this organisation are listed as Broad, Geoffrey Martin Patrick, Broad, Lorette Sheila, Clark, Christopher Ian, Clark, Suzanne Katherine, Taylor, David Owen in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Geoffrey Martin Patrick 28 January 2002 - 1
BROAD, Lorette Sheila 28 January 2002 - 1
CLARK, Christopher Ian 01 January 2018 - 1
CLARK, Suzanne Katherine 01 January 2018 - 1
TAYLOR, David Owen 28 January 2002 18 April 2007 1

Filing History

Document Type Date
LIQ02 - N/A 31 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2020
AD01 - Change of registered office address 13 July 2020
MR04 - N/A 04 June 2020
AA - Annual Accounts 18 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 03 February 2018
PSC07 - N/A 03 February 2018
PSC07 - N/A 03 February 2018
PSC01 - N/A 03 February 2018
AP01 - Appointment of director 03 February 2018
AP01 - Appointment of director 03 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
395 - Particulars of a mortgage or charge 04 July 2009
AA - Annual Accounts 16 June 2009
353 - Register of members 20 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2008
353 - Register of members 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
AA - Annual Accounts 08 July 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 August 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
225 - Change of Accounting Reference Date 05 December 2002
395 - Particulars of a mortgage or charge 21 May 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Outstanding

N/A

Debenture 11 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.