Company NameOwens Nutrition Limited
Company StatusActive
Company Number04064226
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Andrew Owens
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary NameMr Andrew Owens
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameMrs Jane Owens
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(1 week, 2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameMrs Margaret Mary Owens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(1 week, 2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NamePeter Leo Owens
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns
Darlington Road
Northallerton
North Yorkshire
DL6 2NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteowensnutrition.co.uk
Telephone01609 881941
Telephone regionNorthallerton

Location

Registered AddressOwens Nutrition Ltd
Frigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Smeaton
WardAppleton Wiske & Smeatons

Shareholders

50 at £1Clwyd Davies
4.76%
Ordinary D
300 at £1Andrew Owens
28.57%
Ordinary A
300 at £1Jane Owens
28.57%
Ordinary B
200 at £1Margaret Owens
19.05%
Ordinary C
200 at £1Margaret Owens
19.05%
Ordinary D

Financials

Year2014
Net Worth£783,871
Cash£495,223
Current Liabilities£480,379

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (2 months, 1 week ago)
Next Return Due28 July 2024 (10 months, 1 week from now)

Charges

15 February 2001Delivered 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

Filing History

11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
22 September 2016Confirmation statement made on 4 September 2016 with updates (9 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (9 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,052
(6 pages)
15 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,052
(6 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,050
(16 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,050
(16 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,050
(16 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,050
(6 pages)
12 February 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,050
(6 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,400
(16 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,400
(16 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,400
(16 pages)
4 July 2014Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages)
4 July 2014Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages)
20 June 2014Registered office address changed from Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF on 20 June 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,040
(6 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,040
(6 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (16 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (16 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (16 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,030
(6 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,030
(6 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,020
(6 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,020
(6 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (16 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (16 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (16 pages)
15 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,010
(6 pages)
15 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,010
(6 pages)
15 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,010
(6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 October 2010Statement of company's objects (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 October 2010Statement of company's objects (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 04/09/08; full list of members (6 pages)
25 November 2008Return made up to 04/09/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2007Return made up to 04/09/07; no change of members (7 pages)
24 October 2007Return made up to 04/09/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 September 2005Return made up to 04/09/05; full list of members (9 pages)
1 September 2005Return made up to 04/09/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 August 2003Return made up to 04/09/03; full list of members (9 pages)
29 August 2003Return made up to 04/09/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2003S-div conve 19/03/03 (1 page)
15 April 2003S-div conve 19/03/03 (1 page)
9 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 October 2000Ad 13/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Ad 13/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
4 September 2000Incorporation (14 pages)
4 September 2000Incorporation (14 pages)