Company NameNatural Products Limited
Company StatusActive
Company Number02722414
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Previous NameNatural Products (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr William Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2021(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVenturex 1 Ariel Way
London
W12 7SL
Director NameMrs Catherine Jane Mackinnon Little
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(31 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleVp Global Sales
Country of ResidenceEngland
Correspondence AddressVenturex 1 Ariel Way
London
W12 7SL
Director NameMrs Gemma Louise Simpson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(31 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleVp Business Operations
Country of ResidenceEngland
Correspondence AddressVenturex 1 Ariel Way
London
W12 7SL
Director NameMr Jonathan Mark Pooley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992
Appointment Duration18 years, 9 months (resigned 28 February 2011)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address46 Coverdale Road
London
W12 8JL
Secretary NameMr Jonathan Mark Pooley
NationalityBritish
StatusResigned
Appointed01 June 1992
Appointment Duration18 years, 9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Coverdale Road
London
W12 8JL
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameRobert Elwin Scrafton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleImporter/Distributor
Correspondence Address593 Garratt Lane
London
SW18 4ST
Director NameMr Michael Richard Sweeney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleImporter/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address52 Dyne Road
Kilburn
London
NW6 7DS
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameMr Keith Wilson Fyfe
StatusResigned
Appointed01 March 2011(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2012)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMr Mark Jonathan Chapman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMr Keith Wilson Fyfe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warple Way
London
W3 0RX
Secretary NameMark Chapman
NationalityBritish
StatusResigned
Appointed15 February 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2013)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMr Timothy James Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Secretary NameMr Timothy James Wright
StatusResigned
Appointed11 November 2013(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 January 2014)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMr Simon John Case
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Warple Way
London
W3 0RX
Secretary NameMr Simon John Case
StatusResigned
Appointed22 January 2014(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMr Simon Richard Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameMr Andrew Craig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(22 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Warple Way
London
W3 0RX
Secretary NameMr Andrew Craig
StatusResigned
Appointed05 June 2015(22 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 January 2016)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameSarah Thompson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(23 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warple Way
London
W3 0RX
Secretary NameSarah Thompson
StatusResigned
Appointed29 January 2016(23 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameMatthew Brown
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warple Way
London
W3 0RX
Secretary NameMatthew Brown
StatusResigned
Appointed29 July 2016(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Correspondence Address3 Warple Way
London
W3 0RX
Director NameChris Casgar
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2019(27 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameRobyn Clifford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2020)
RoleChief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameDrew Fiorenza
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2019(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameKevin Martin Hayes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 January 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameCharles Mattlage Ruprecht
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressTileman House 131-133 Upper Richmond Road
Putney
London
SW15 2TR
Director NameDouglas Leon Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressVenturex 1 Ariel Way
London
W12 7SL

Contact

Websitenpwgifts.com
Telephone020 87352777
Telephone regionLondon

Location

Registered AddressVenturex
1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£20,771,257
Gross Profit£8,655,549
Net Worth£10,278,473
Cash£1,464,961
Current Liabilities£1,817,247

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

25 July 2014Delivered on: 7 August 2014
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 1 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 8 February 2013
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest (if any) present and future in and to the relevant secured asset meaning all of the assets and undertaking of the company the subject of any security created by under or supplemental to the debenture see image for full details.
Outstanding
4 November 2020Delivered on: 6 November 2020
Persons entitled: Webster Capital Iv, LP

Classification: A registered charge
Particulars: Debenture securing the assets noted therein. For more details please refer to the instrument.
Outstanding
29 October 2018Delivered on: 13 November 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 23 September 2014
Persons entitled: Inflexion 2010 General Partner Limited as Security Trustee for Itself and Each of the Secured Parties (Security Trustee)

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 8 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 26 January 2013
Satisfied on: 7 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2012Delivered on: 18 December 2012
Satisfied on: 1 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 February 2012Delivered on: 1 March 2012
Satisfied on: 1 February 2013
Persons entitled: Inflexion 2010 General Partner Limited (In Its Capacity as Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 warple way, ealing, london. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2012Delivered on: 23 February 2012
Satisfied on: 7 August 2014
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2012Delivered on: 23 February 2012
Satisfied on: 1 February 2013
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2012Delivered on: 23 February 2012
Satisfied on: 1 February 2013
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 December 2020Termination of appointment of Robyn Clifford as a director on 28 November 2020 (1 page)
6 November 2020Registration of charge 027224140014, created on 4 November 2020 (39 pages)
12 October 2020Satisfaction of charge 027224140012 in full (1 page)
12 October 2020Satisfaction of charge 027224140013 in full (1 page)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Matthew Brown as a secretary on 15 April 2020 (1 page)
8 June 2020Termination of appointment of Matthew Brown as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Douglas Leon Williams as a director on 31 March 2020 (2 pages)
20 April 2020Termination of appointment of Chris Casgar as a director on 31 March 2020 (1 page)
20 April 2020Appointment of Kevin Martin Hayes as a director on 31 March 2020 (2 pages)
20 April 2020Appointment of Charles Mattlage Ruprecht as a director on 31 March 2020 (2 pages)
17 April 2020Satisfaction of charge 027224140011 in full (1 page)
17 April 2020Satisfaction of charge 7 in full (2 pages)
17 April 2020Satisfaction of charge 027224140009 in full (1 page)
15 October 2019Appointment of Drew Fiorenza as a director on 7 October 2019 (2 pages)
15 October 2019Appointment of Chris Casgar as a director on 7 October 2019 (2 pages)
15 October 2019Appointment of Robyn Clifford as a director on 7 October 2019 (2 pages)
11 July 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Simon Richard Russell as a director on 6 May 2019 (1 page)
8 February 2019Full accounts made up to 28 February 2018 (28 pages)
4 January 2019Satisfaction of charge 027224140008 in full (1 page)
4 January 2019Satisfaction of charge 027224140010 in full (1 page)
13 November 2018Registration of charge 027224140013, created on 29 October 2018 (25 pages)
1 November 2018Registration of charge 027224140012, created on 29 October 2018 (37 pages)
1 October 2018Notification of Vivona Brands Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Withdrawal of a person with significant control statement on 1 October 2018 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
5 December 2017Full accounts made up to 28 February 2017 (23 pages)
5 December 2017Full accounts made up to 28 February 2017 (23 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 December 2016Registered office address changed from 3 Warple Way London W3 0RX to Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 3 Warple Way London W3 0RX to Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR on 20 December 2016 (1 page)
18 October 2016Full accounts made up to 29 February 2016 (21 pages)
18 October 2016Full accounts made up to 29 February 2016 (21 pages)
2 August 2016Appointment of Matthew Brown as a secretary on 29 July 2016 (2 pages)
2 August 2016Appointment of Matthew Brown as a secretary on 29 July 2016 (2 pages)
1 August 2016Appointment of Matthew Brown as a director on 29 July 2016 (2 pages)
1 August 2016Termination of appointment of Sarah Thompson as a secretary on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Sarah Thompson as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Sarah Thompson as a director on 29 July 2016 (1 page)
1 August 2016Appointment of Matthew Brown as a director on 29 July 2016 (2 pages)
1 August 2016Termination of appointment of Sarah Thompson as a secretary on 29 July 2016 (1 page)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
13 June 2016Appointment of Sarah Thompson as a director on 29 January 2016 (2 pages)
13 June 2016Termination of appointment of Andrew Craig as a director on 29 January 2016 (1 page)
13 June 2016Appointment of Sarah Thompson as a secretary on 29 January 2016 (2 pages)
13 June 2016Appointment of Sarah Thompson as a director on 29 January 2016 (2 pages)
13 June 2016Termination of appointment of Andrew Craig as a secretary on 29 January 2016 (1 page)
13 June 2016Termination of appointment of Andrew Craig as a director on 29 January 2016 (1 page)
13 June 2016Termination of appointment of Andrew Craig as a secretary on 29 January 2016 (1 page)
13 June 2016Appointment of Sarah Thompson as a secretary on 29 January 2016 (2 pages)
7 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
20 July 2015Full accounts made up to 28 February 2015 (21 pages)
20 July 2015Group of companies' accounts made up to 25 July 2014 (25 pages)
20 July 2015Group of companies' accounts made up to 25 July 2014 (25 pages)
20 July 2015Full accounts made up to 28 February 2015 (21 pages)
5 June 2015Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages)
12 May 2015Previous accounting period shortened from 25 July 2015 to 28 February 2015 (1 page)
12 May 2015Previous accounting period shortened from 25 July 2015 to 28 February 2015 (1 page)
12 January 2015Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014 (1 page)
12 January 2015Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 25 July 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 25 July 2014 (1 page)
6 October 2014Appointment of Mr Simon Richard Russell as a director on 14 July 2014 (2 pages)
6 October 2014Appointment of Mr Simon Richard Russell as a director on 14 July 2014 (2 pages)
23 September 2014Registration of charge 027224140011, created on 11 September 2014 (17 pages)
23 September 2014Registration of charge 027224140011, created on 11 September 2014 (17 pages)
8 September 2014Registration of charge 027224140010, created on 21 August 2014 (15 pages)
8 September 2014Registration of charge 027224140010, created on 21 August 2014 (15 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Registration of charge 027224140009, created on 25 July 2014 (46 pages)
7 August 2014Registration of charge 027224140009, created on 25 July 2014 (46 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 6 in full (4 pages)
7 August 2014Satisfaction of charge 6 in full (4 pages)
1 August 2014Registration of charge 027224140008, created on 25 July 2014 (61 pages)
1 August 2014Registration of charge 027224140008, created on 25 July 2014 (61 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
4 February 2014Appointment of Mr Simon John Case as a secretary (2 pages)
4 February 2014Termination of appointment of Timothy Wright as a secretary (1 page)
4 February 2014Appointment of Mr Simon John Case as a director (2 pages)
4 February 2014Appointment of Mr Simon John Case as a secretary (2 pages)
4 February 2014Termination of appointment of Timothy Wright as a secretary (1 page)
4 February 2014Appointment of Mr Simon John Case as a director (2 pages)
12 November 2013Appointment of Mr Timothy James Wright as a secretary (1 page)
12 November 2013Appointment of Mr Timothy James Wright as a secretary (1 page)
11 November 2013Termination of appointment of Mark Chapman as a secretary (1 page)
11 November 2013Termination of appointment of Mark Chapman as a director (1 page)
11 November 2013Termination of appointment of Mark Chapman as a director (1 page)
11 November 2013Termination of appointment of Mark Chapman as a secretary (1 page)
7 November 2013Full accounts made up to 31 May 2013 (18 pages)
7 November 2013Full accounts made up to 31 May 2013 (18 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
5 June 2013Director's details changed for Mark Chapman on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Mark Chapman on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Mark Chapman on 4 June 2013 (2 pages)
22 February 2013Full accounts made up to 31 May 2012 (18 pages)
22 February 2013Full accounts made up to 31 May 2012 (18 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2013Memorandum and Articles of Association (8 pages)
7 February 2013Memorandum and Articles of Association (8 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (25 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (25 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 October 2012Appointment of Mr Timothy James Wright as a director (2 pages)
29 October 2012Appointment of Mr Timothy James Wright as a director (2 pages)
17 October 2012Termination of appointment of Keith Fyfe as a director (1 page)
17 October 2012Termination of appointment of Keith Fyfe as a director (1 page)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 June 2012Auditor's resignation (1 page)
11 June 2012Auditor's resignation (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
24 February 2012Termination of appointment of Keith Fyfe as a secretary (2 pages)
24 February 2012Appointment of Mark Chapman as a director (3 pages)
24 February 2012Appointment of Keith Wilson Fyfe as a director (3 pages)
24 February 2012Appointment of Mark Chapman as a director (3 pages)
24 February 2012Termination of appointment of Keith Fyfe as a secretary (2 pages)
24 February 2012Appointment of Mark Chapman as a secretary (4 pages)
24 February 2012Appointment of Mark Chapman as a secretary (4 pages)
24 February 2012Appointment of Keith Wilson Fyfe as a director (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 September 2011Accounts for a medium company made up to 31 May 2011 (17 pages)
30 September 2011Accounts for a medium company made up to 31 May 2011 (17 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Jonathan Pooley as a secretary (1 page)
2 March 2011Appointment of Mr Keith Wilson Fyfe as a secretary (1 page)
2 March 2011Termination of appointment of Jonathan Pooley as a secretary (1 page)
2 March 2011Termination of appointment of Jonathan Pooley as a director (1 page)
2 March 2011Termination of appointment of Jonathan Pooley as a director (1 page)
2 March 2011Appointment of Mr Keith Wilson Fyfe as a secretary (1 page)
25 November 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
25 November 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
12 February 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
9 November 2009Company name changed natural products (uk) LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Company name changed natural products (uk) LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
21 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 July 2008Return made up to 11/06/08; full list of members (4 pages)
16 July 2008Return made up to 11/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 11/06/07; full list of members (2 pages)
28 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
13 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Return made up to 11/06/05; full list of members (2 pages)
1 September 2005Return made up to 11/06/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 11/06/03; full list of members (7 pages)
16 July 2003Return made up to 11/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 3 warple way london W3 0RX (1 page)
5 May 2000Registered office changed on 05/05/00 from: 3 warple way london W3 0RX (1 page)
21 February 2000Registered office changed on 21/02/00 from: 2 kimberley road london NW6 7SG (1 page)
21 February 2000Registered office changed on 21/02/00 from: 2 kimberley road london NW6 7SG (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 11/06/99; full list of members (6 pages)
7 July 1999Return made up to 11/06/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 11/06/98; full list of members (6 pages)
23 July 1998Return made up to 11/06/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1997Return made up to 11/06/97; full list of members (6 pages)
23 June 1997Return made up to 11/06/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1996Return made up to 11/06/96; full list of members (6 pages)
13 June 1996Return made up to 11/06/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Secretary's particulars changed (2 pages)
12 June 1995Secretary's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 August 1994Registered office changed on 31/08/94 from: 27-29 lonsdale road london NW6 6RA (1 page)
31 August 1994Registered office changed on 31/08/94 from: 27-29 lonsdale road london NW6 6RA (1 page)
25 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
11 June 1992Incorporation (17 pages)
11 June 1992Incorporation (17 pages)