Company NameMother Nature (UK) Ltd
DirectorJoyce Race
Company StatusActive
Company Number04564402
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joyce Race
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Farm Cottage
Silksworth Road Silksworth
Sunderland
Tyne & Wear
SR3 2AA
Secretary NameMichelle Hay
NationalityBritish
StatusCurrent
Appointed31 October 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address87 Heathfield
West Allotment
Newcastle Upon Tyne
NE27 0BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 2963853
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Railway Street
North Shields
Tyne & Wear
NE29 6QD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

6 at £1Mrs Joyce Race
66.67%
Ordinary
3 at £1Mrs M. Hay
33.33%
Ordinary

Financials

Year2014
Net Worth£18,691
Cash£3,824
Current Liabilities£13,505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(4 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 9
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 9
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 9
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9
(4 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Director's details changed for Joyce Race on 29 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Joyce Race on 29 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 29/11/08; full list of members (3 pages)
2 March 2009Return made up to 29/11/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
22 December 2005Return made up to 16/10/05; full list of members (6 pages)
22 December 2005Return made up to 16/10/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
20 October 2004Return made up to 16/10/04; full list of members (6 pages)
20 October 2004Return made up to 16/10/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
8 April 2004Ad 01/03/04--------- £ si 5@1=5 £ ic 4/9 (2 pages)
8 April 2004Ad 01/03/04--------- £ si 5@1=5 £ ic 4/9 (2 pages)
27 October 2003Return made up to 16/10/03; full list of members (6 pages)
27 October 2003Return made up to 16/10/03; full list of members (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 8 railway street north shields tyne & wear NE29 6QD (1 page)
2 December 2002Registered office changed on 02/12/02 from: 8 railway street north shields tyne & wear NE29 6QD (1 page)
12 November 2002Ad 31/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
12 November 2002Ad 31/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
16 October 2002Incorporation (9 pages)
16 October 2002Incorporation (9 pages)