NATUREDIET HOLDINGS LIMITED

Naturediet Pet Foods Limited Swaffham Road Naturediet Pet Foods Limited Swaffham Road, Thetford, IP26 5HX, Norfolk
StatusACTIVE
Company No.09872306
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NATUREDIET HOLDINGS LIMITED is an active private limited company with number 09872306. It was incorporated 8 years, 7 months, 6 days ago, on 13 November 2015. The company address is Naturediet Pet Foods Limited Swaffham Road Naturediet Pet Foods Limited Swaffham Road, Thetford, IP26 5HX, Norfolk.



Company Fillings

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Francis Luckett

Change date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Timothy Lloyd Hansell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Lynn Skinner

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Lynn Skinner

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Francis Luckett

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Timothy Lloyd Hansell

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Feb 2021

Action Date: 23 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-23

Capital : 3,900 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Daniel Alan Wilcox Masters

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-22

Psc name: Mr Daniel Alan Wilcox Masters

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-18

Capital : 3,900 GBP

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Jan 2021

Action Date: 23 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-23

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098723060003

Charge creation date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Daniel Alan Wilcox Masters

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-23

Psc name: Skinner's Pet Food Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Carol Jayne Orrow

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Andrew Orrow

Cessation date: 2020-10-23

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orrow & masters group LTD\certificate issued on 27/10/20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Roger Alfred Stanley Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Lloyd Hansell

Appointment date: 2020-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Rose Mary Partridge

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Carol Jayne Orrow

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Aug 2020

Action Date: 06 Apr 2016

Category: Capital

Type: SH02

Capital : 723,900.00 GBP

Date: 2016-04-06

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Aug 2020

Action Date: 12 Jan 2017

Category: Capital

Type: SH02

Capital : 470,800.00 GBP

Date: 2017-01-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Robin Andrew Orrow

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Alan Wilcox Masters

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Jayne Orrow

Change date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-21

Officer name: Mrs Louise Rose Mary Partridge

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098723060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-15

Charge number: 098723060002

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 1,923,900.00 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-30

Charge number: 098723060001

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAGEO LIMITED

48 HUNTERS SQUARE,DAGENHAM,RM10 8AZ

Number:09162063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEARAFIN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11354576
Status:ACTIVE
Category:Private Limited Company

FQE ELECTRICAL LTD

35 KELVIN GROVE,LIVERPOOL,L8 3UE

Number:09307179
Status:ACTIVE
Category:Private Limited Company

GRETEL CREATES CYF

WAEN GADFA,AMLWCH,LL69 9UL

Number:11646414
Status:ACTIVE
Category:Private Limited Company

PRECIS (2474) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:05233455
Status:ACTIVE
Category:Private Limited Company

REVIVAL DEVELOPERS LIMITED

COTSWOLD MOTOR GROUP CORINTHIAN WAY,CHELTENHAM,GL51 6UP

Number:06054497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source