Northallerton
North Yorkshire
DL6 2NF
Secretary Name | Mr Andrew Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Mrs Jane Owens |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Mrs Margaret Mary Owens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Peter Leo Owens |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthorns Darlington Road Northallerton North Yorkshire DL6 2NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | owensnutrition.co.uk |
---|---|
Telephone | 01609 881941 |
Telephone region | Northallerton |
Registered Address | Owens Nutrition Ltd Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Smeaton |
Ward | Appleton Wiske & Smeatons |
50 at £1 | Clwyd Davies 4.76% Ordinary D |
---|---|
300 at £1 | Andrew Owens 28.57% Ordinary A |
300 at £1 | Jane Owens 28.57% Ordinary B |
200 at £1 | Margaret Owens 19.05% Ordinary C |
200 at £1 | Margaret Owens 19.05% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £783,871 |
Cash | £495,223 |
Current Liabilities | £480,379 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (10 months, 1 week from now) |
15 February 2001 | Delivered on: 28 February 2001 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 |
---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
10 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (9 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 July 2014 | Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages) |
4 July 2014 | Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages) |
20 June 2014 | Registered office address changed from Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF on 20 June 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (16 pages) |
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (16 pages) |
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (16 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (16 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (16 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (16 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (16 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (16 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Statement of company's objects (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 04/09/08; full list of members (6 pages) |
25 November 2008 | Return made up to 04/09/08; full list of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2006 | Return made up to 04/09/06; full list of members
|
2 October 2006 | Return made up to 04/09/06; full list of members
|
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
1 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
13 September 2004 | Return made up to 04/09/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 August 2003 | Return made up to 04/09/03; full list of members (9 pages) |
29 August 2003 | Return made up to 04/09/03; full list of members (9 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | S-div conve 19/03/03 (1 page) |
15 April 2003 | S-div conve 19/03/03 (1 page) |
9 September 2002 | Return made up to 04/09/02; full list of members
|
9 September 2002 | Return made up to 04/09/02; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 September 2001 | Return made up to 04/09/01; full list of members
|
14 September 2001 | Return made up to 04/09/01; full list of members
|
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 October 2000 | Ad 13/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Ad 13/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
4 September 2000 | Incorporation (14 pages) |
4 September 2000 | Incorporation (14 pages) |