-
WILD NUTRITION LTD - Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, United Kingdom
Company Information
- Company registration number
- 08022597
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 The Old Brewery
- Thomas Street
- Lewes
- East Sussex
- BN7 2FQ
- England Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, BN7 2FQ, England UK
Management
- Managing Directors
- CLARK, Steven James
- NORTON, Charles William Alexander
- NORTON, Henrietta Victoria
- SCHAPERA, Steven Lorn
- GIBSON, Elizabeth Anne
- LEECHMAN, Robert Peter
- HISCOCK, Matthew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-10
- Age Of Company 2012-04-10 12 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Charles William Alexander Norton
- -
- -
- Piper Vi Gp Llp
- Piper Pe Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HENRIETTA NORTON NUTRITION LTD.
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-01-28
- Last Date: 2023-01-14
-
WILD NUTRITION LTD Company Description
- WILD NUTRITION LTD is a ltd registered in United Kingdom with the Company reg no 08022597. Its current trading status is "live". It was registered 2012-04-10. It was previously called HENRIETTA NORTON NUTRITION LTD.. It has declared SIC or NACE codes as "47910". It has 7 directors It can be contacted at Unit 2 The Old Brewery .
Get WILD NUTRITION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wild Nutrition Ltd - Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, United Kingdom
- 2012-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILD NUTRITION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
-
appoint-person-director-company-with-name-date (2023-02-02) - AP01
-
memorandum-articles (2023-02-16) - MA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-07-14) - TM01
-
accounts-with-accounts-type-small (2022-10-25) - AA
-
gazette-notice-compulsory (2022-04-05) - GAZ1
-
confirmation-statement-with-updates (2022-04-05) - CS01
-
gazette-filings-brought-up-to-date (2022-04-06) - DISS40
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
keyboard_arrow_right 2021
-
resolution (2021-05-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
resolution (2021-05-21) - RESOLUTIONS
-
capital-allotment-shares (2021-01-14) - SH01
-
capital-name-of-class-of-shares (2021-05-21) - SH08
-
memorandum-articles (2021-05-21) - MA
-
notification-of-a-person-with-significant-control (2021-08-31) - PSC02
-
confirmation-statement-with-updates (2021-01-14) - CS01
-
cessation-of-a-person-with-significant-control (2021-08-31) - PSC07
-
mortgage-satisfy-charge-full (2021-07-02) - MR04
-
appoint-person-director-company-with-name-date (2021-09-02) - AP01
-
accounts-with-accounts-type-small (2021-12-08) - AA
-
appoint-person-director-company-with-name-date (2021-08-31) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
-
confirmation-statement-with-updates (2020-02-03) - CS01
-
resolution (2020-07-02) - RESOLUTIONS
-
resolution (2020-09-29) - RESOLUTIONS
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-10-07) - SH08
-
change-person-director-company-with-change-date (2019-08-29) - CH01
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-13) - CS01
-
termination-secretary-company-with-name-termination-date (2018-01-15) - TM02
-
termination-director-company-with-name-termination-date (2018-01-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-02) - AD01
-
capital-name-of-class-of-shares (2018-08-30) - SH08
-
notification-of-a-person-with-significant-control (2018-12-06) - PSC02
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-06-07) - SH08
-
resolution (2017-06-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-20) - MR01
-
appoint-person-director-company-with-name-date (2017-05-23) - AP01
-
capital-allotment-shares (2017-07-25) - SH01
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
-
capital-allotment-shares (2017-10-27) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-11) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-28) - MR01
-
appoint-person-director-company-with-name-date (2016-11-01) - AP01
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
capital-allotment-shares (2016-08-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
capital-allotment-shares (2016-02-15) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-29) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
capital-name-of-class-of-shares (2015-04-22) - SH08
-
capital-allotment-shares (2015-04-22) - SH01
-
resolution (2015-04-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
certificate-change-of-name-company (2013-05-13) - CERTNM
-
change-of-name-notice (2013-05-13) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-10) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-04-25) - AD01
-
appoint-person-secretary-company-with-name (2012-04-25) - AP03