Company NameNatural Partners Limited
DirectorsDavid Joseph Cole and Karen Lesley Cole
Company StatusActive
Company Number03829599
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Joseph Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ
Director NameMrs Karen Lesley Cole
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ
Secretary NameMrs Karen Lesley Cole
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ

Contact

Websitewww.naturalpartnersart.com

Location

Registered Address33 Church Howle Crescent
Marske-By-The-Sea
Redcar
North Yorkshire
TS11 7EJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSt Germain's
Built Up AreaMarske-by-the-Sea

Shareholders

100 at £1David Joseph Cole
50.00%
Ordinary
100 at £1Karen Lesley Cole
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,371
Current Liabilities£63,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

7 December 1999Delivered on: 14 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 200
(5 pages)
5 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 200
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
15 September 2013Registered office address changed from York House 33 Church Howle Crescent, Marske by the Sea Redcar Cleveland TS11 7EJ on 15 September 2013 (1 page)
15 September 2013Registered office address changed from York House 33 Church Howle Crescent, Marske by the Sea Redcar Cleveland TS11 7EJ on 15 September 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Director's details changed for David Joseph Cole on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for David Joseph Cole on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Karen Lesley Cole on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Karen Lesley Cole on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 23/08/09; full list of members (4 pages)
21 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Return made up to 23/08/07; full list of members (3 pages)
10 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2006Return made up to 23/08/06; full list of members (7 pages)
7 September 2006Return made up to 23/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
15 September 2000Return made up to 23/08/00; full list of members (6 pages)
15 September 2000Return made up to 23/08/00; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
23 August 1999Incorporation (22 pages)
23 August 1999Incorporation (22 pages)