Company NameNatural Way Limited
Company StatusActive
Company Number03299530
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brennig Jonathan Bryan Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1997(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address25 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMs Rosemary Jane Davis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
25 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameDr Walter Bryan Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House 25 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameMr Brennig Jonathan Bryan Davis
NationalityBritish
StatusCurrent
Appointed07 January 1997(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address25 Ralliwood Road
Ashtead
Surrey
KT21 1DD

Contact

Telephone01372 274119
Telephone regionEsher

Location

Registered AddressBeechwood House
25 Ralliwood Road
Ashtead
Surrey
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,823
Cash£2,996
Current Liabilities£2,200

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 May 2019Notification of Rosemary Jane Davis as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Cessation of Walter Bryan Davis as a person with significant control on 13 May 2019 (1 page)
12 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 January 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 January 2017 (1 page)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,001
(6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,001
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,001
(6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,001
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,001
(6 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,001
(6 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,001
(6 pages)
23 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
18 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Brennig Jonathan Bryan Davis on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dr Walter Bryan Davis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Rosemary Jane Davis on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dr Walter Bryan Davis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Rosemary Jane Davis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brennig Jonathan Bryan Davis on 29 March 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
27 May 2008Return made up to 07/02/08; full list of members (4 pages)
27 May 2008Return made up to 07/02/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
19 February 2007Return made up to 07/02/07; full list of members (3 pages)
19 February 2007Return made up to 07/02/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
21 July 2006Return made up to 07/02/06; full list of members (3 pages)
21 July 2006Return made up to 07/02/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
22 March 2005Return made up to 07/02/05; full list of members (7 pages)
22 March 2005Return made up to 07/02/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
6 April 2004Return made up to 07/02/04; full list of members (7 pages)
6 April 2004Return made up to 07/02/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
13 May 2003Return made up to 07/02/03; full list of members (7 pages)
13 May 2003Return made up to 07/02/03; full list of members (7 pages)
30 January 2003Amended accounts made up to 31 January 2002 (1 page)
30 January 2003Amended accounts made up to 31 January 2002 (1 page)
23 September 2002Total exemption full accounts made up to 31 January 2002 (2 pages)
23 September 2002Total exemption full accounts made up to 31 January 2002 (2 pages)
3 April 2002Return made up to 07/02/02; full list of members (7 pages)
3 April 2002Return made up to 07/02/02; full list of members (7 pages)
17 August 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
17 August 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
31 January 2001Return made up to 07/02/01; full list of members (7 pages)
31 January 2001Return made up to 07/02/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 January 2000 (2 pages)
15 November 2000Full accounts made up to 31 January 2000 (2 pages)
1 March 2000Amended accounts made up to 31 January 1999 (1 page)
1 March 2000Amended accounts made up to 31 January 1999 (1 page)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Full accounts made up to 31 January 1999 (1 page)
12 October 1999Full accounts made up to 31 January 1999 (1 page)
26 February 1999Return made up to 07/01/99; full list of members (6 pages)
26 February 1999Return made up to 07/01/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 January 1998 (1 page)
28 October 1998Full accounts made up to 31 January 1998 (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
7 January 1997Incorporation (14 pages)
7 January 1997Incorporation (14 pages)