Company NamePrinova Solutions Europe Limited
Company StatusActive
Company Number03701172
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Donald Kevin Thorp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RolePresident
Country of ResidenceUnited States
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameNicolaj Dam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed01 April 2020(21 years, 2 months after company formation)
Appointment Duration4 years
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameThomas Gill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleVp, Global Human Resources
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameYuya Kuwamura
StatusCurrent
Appointed12 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address300 Park Blvd. Suite 500
Itasca
Illinois
60067
Director NameMr David John Roberton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2013)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LP
Director NameKevin Charles Blissett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2005)
RoleFinancial Director
Correspondence AddressWoodlands
Church Road
Sandhurst
Kent
TN18 5NS
Secretary NameKevin Charles Blissett
NationalityBritish
StatusResigned
Appointed21 May 1999(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 2000)
RoleFinancial Director
Correspondence AddressWoodlands
Church Road
Sandhurst
Kent
TN18 5NS
Director NameRoy Alan Erwood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressRose Dene Green Farm Lane
Shorne
Gravesend
Kent
DA12 3HL
Director NameStephen Rhys Burgess
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2002)
RoleBusiness Manager
Correspondence AddressThe Stable House
Bickton
Fordingbridge
Hampshire
SP6 2HA
Director NameGerd Bauer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
RoleGeneral Manager
Correspondence AddressJn Der Pletsche 1
Kleinostheim
D 63801
Germany
Director NameJohn Gerald McGough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleFinance Director
Correspondence Address4 Saint Johns Close
Rownhams
Southampton
Hampshire
SO16 8JW
Secretary NameJohn Raymond Vass
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleCompany Director
Correspondence Address8 West Street The Old Vicarage
Kingston
Corfe Castle
Dorset
BH20 5HD
Director NameBernd Reckmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleManager
Correspondence AddressFreiligrathstr 7
Seeheim
64342
Director NameZelkha Morris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIsrael
StatusResigned
Appointed30 April 2003(4 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2014)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address10 Hadar Street
Omer
Israel
84965
Foreign
Director NameDan Merhav
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2006)
RoleExecutive
Correspondence Address4 Avenue Maxime Van Praag
Brussels 1180
Foreign
Director NameDan Merhav
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2006)
RoleExecutive
Correspondence Address4 Avenue Maxime Van Praag
Brussels 1180
Foreign
Director NameDan Peer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIsrael
StatusResigned
Appointed30 April 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2007)
RoleExecutive
Correspondence Address233 Chaussee De St Job
Brussels 1180
Belgium
Secretary NameDan Peer
NationalityIsrael
StatusResigned
Appointed30 April 2003(4 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 June 2003)
RoleExecutive
Correspondence Address233 Chaussee De St Job
Brussels 1180
Belgium
Secretary NameMichal Tsiben
NationalityIsrael
StatusResigned
Appointed27 June 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2005)
RoleCpa
Correspondence AddressHar Ness 5
Beer Sheba
Israel
Director NameMichael Victor Levaggi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2005)
RoleManaging Director
Correspondence Address14 Primrose Walk
Grange Park
Northampton
Northamptonshire
NN4 5DE
Director NameMr Peter Charles Anthony Gallagher
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Mill Court
Maingate, Hepworth
Holmfirth
West Yorkshire
HD9 1HP
Secretary NameNigel Patrick Nash
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Apsledene
Singlewell
Gravesend
Kent
DA12 5EF
Director NameNigel Patrick Nash
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 Apsledene
Singlewell
Gravesend
Kent
DA12 5EF
Director NameShai Givon
Date of BirthApril 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed26 November 2007(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2017)
RoleChief Finance Officer
Country of ResidenceIsrael
Correspondence Address4 Sigaliyot Street
Herzeliya
Israel
Director NameMr Michael William Stone
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNutriblend House
Priory Park Mills Road
Aylesford
Kent
ME20 7PP
Director NameMr Thomas Alain Adler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2017)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressNutriblend House
Priory Park Mills Road
Aylesford
Kent
ME20 7PP
Secretary NameMiss Rebecca Ernstzen
StatusResigned
Appointed07 July 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressNutriblend House Priory Park
Mills Road
Aylesford
Kent
ME20 7PP
Director NameRony Chilim Patishi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed02 February 2015(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2017)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressNutriblend House
Priory Park Mills Road
Aylesford
Kent
ME20 7PP
Director NameMr David Houston York
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2017(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr David Houston York
StatusResigned
Appointed22 June 2017(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2017)
RoleCompany Director
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Kevin William Thorp
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address315 E. Fullerton Avenue
Carol Stream
Illinois
60188
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitelycored.com

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

544k at £1Alb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,133,000
Gross Profit£2,094,000
Net Worth£2,961,000
Cash£236,000
Current Liabilities£3,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Particulars: F/H land at unit 6 priory park mills road aylesford t/no.K878754 see the instrument for more details.
Outstanding
22 June 2017Delivered on: 28 June 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Outstanding
29 April 2009Delivered on: 8 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
10 November 2004Delivered on: 12 November 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 December 2006Delivered on: 19 December 2006
Satisfied on: 9 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 priory park mills road aylesford kent t/no K878754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2003Delivered on: 21 October 2003
Satisfied on: 9 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 78019028 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 June 1999Delivered on: 3 June 1999
Satisfied on: 9 February 2012
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.
Fully Satisfied

Filing History

3 November 2017Termination of appointment of David Houston York as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
1 August 2017Appointment of Mr David Houston York as a director on 22 June 2017 (2 pages)
1 August 2017Registered office address changed from Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP to 10 Aldersgate Street London EC1A 4HJ on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Donald Kevin Thorp as a director on 22 June 2017 (2 pages)
31 July 2017Termination of appointment of Rony Chilim Patishi as a director on 22 June 2017 (1 page)
31 July 2017Termination of appointment of Rebecca Ernstzen as a secretary on 22 June 2017 (1 page)
31 July 2017Appointment of Mr David Houston York as a secretary on 22 June 2017 (2 pages)
31 July 2017Termination of appointment of Michael William Stone as a director on 22 June 2017 (1 page)
31 July 2017Termination of appointment of Shai Givon as a director on 22 June 2017 (1 page)
31 July 2017Termination of appointment of Thomas Alain Adler as a director on 22 June 2017 (1 page)
25 July 2017Change of name notice (2 pages)
25 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
20 July 2017Notification of Prinova Europe Limited as a person with significant control on 22 June 2017 (4 pages)
20 July 2017Cessation of Alb Holdings Ltd as a person with significant control on 22 June 2017 (2 pages)
17 July 2017Second filing of the annual return made up to 1 March 2012 (21 pages)
17 July 2017Second filing of the annual return made up to 1 March 2015 (20 pages)
17 July 2017Second filing of the annual return made up to 1 March 2010 (21 pages)
17 July 2017Second filing of the annual return made up to 1 March 2013 (21 pages)
17 July 2017Second filing of the annual return made up to 1 March 2016 (20 pages)
17 July 2017Second filing of the annual return made up to 1 March 2011 (21 pages)
17 July 2017Second filing of the annual return made up to 1 March 2014 (20 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(2 pages)
8 July 2017Satisfaction of charge 5 in full (4 pages)
28 June 2017Registration of charge 037011720006, created on 22 June 2017 (13 pages)
20 June 2017Second filing of Confirmation Statement dated 01/03/2017 (7 pages)
14 June 2017Satisfaction of charge 3 in full (1 page)
14 March 201701/03/17 Statement of Capital gbp 544032.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 20/06/2017.
(6 pages)
11 January 2017Secretary's details changed for Mrs Rebecca Ernstzen Voller on 11 January 2017 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 544,002
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017
(8 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 544,002
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 544,002
(6 pages)
9 March 2015Appointment of Rony Chilim Patishi as a director on 2 February 2015 (2 pages)
9 March 2015Appointment of Rony Chilim Patishi as a director on 2 February 2015 (2 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 544,002
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 544,002
(6 pages)
6 March 2015Termination of appointment of Zelkha Morris as a director on 31 December 2014 (1 page)
15 July 2014Termination of appointment of Nigel Patrick Nash as a secretary on 7 July 2014 (1 page)
15 July 2014Appointment of Mrs Rebecca Ernstzen Voller as a secretary on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Nigel Patrick Nash as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Nigel Patrick Nash as a secretary on 7 July 2014 (1 page)
15 July 2014Appointment of Mr Thomas Alain Adler as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Nigel Patrick Nash as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mrs Rebecca Ernstzen Voller as a secretary on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Thomas Alain Adler as a director on 7 July 2014 (2 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 544,002
(7 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 544,002
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(8 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 544,002
(7 pages)
26 February 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
16 July 2013Termination of appointment of David Roberton as a director (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(9 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
5 July 2012Full accounts made up to 31 December 2011 (21 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(9 pages)
24 February 2012Appointment of Mr Michael William Stone as a director (2 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Termination of appointment of Peter Gallagher as a director (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(9 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
21 February 2011Full accounts made up to 31 December 2010 (21 pages)
3 March 2010Director's details changed for Nigel Patrick Nash on 1 March 2010 (2 pages)
3 March 2010Director's details changed for David John Roberton on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Shai Givon on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Zelkha Morris on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Charles Anthony Gallagher on 1 March 2010 (2 pages)
3 March 2010Director's details changed for David John Roberton on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Nigel Patrick Nash on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Shai Givon on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(7 pages)
3 March 2010Director's details changed for Peter Charles Anthony Gallagher on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Zelkha Morris on 1 March 2010 (2 pages)
8 February 2010Full accounts made up to 31 December 2009 (21 pages)
15 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 543,866.00
(4 pages)
15 December 2009Statement of capital on 23 November 2009
  • GBP 166
(5 pages)
15 December 2009Memorandum and Articles of Association (19 pages)
15 December 2009Change of share class name or designation (2 pages)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £543,866 23/11/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 March 2009Return made up to 01/03/09; full list of members (5 pages)
18 February 2009Full accounts made up to 31 December 2008 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
3 January 2008New director appointed (2 pages)
1 December 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
20 March 2007Return made up to 01/03/07; full list of members (3 pages)
13 March 2007New director appointed (2 pages)
22 February 2007Full accounts made up to 31 December 2006 (20 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
30 November 2006Director resigned (1 page)
9 March 2006Full accounts made up to 31 December 2005 (20 pages)
8 March 2006Auditor's resignation (1 page)
8 March 2006Return made up to 01/03/06; full list of members (8 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit B7 lakeside park medway city estate rochester kent ME2 4LT (1 page)
19 December 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Company name changed nutriblend LIMITED\certificate issued on 17/11/05 (2 pages)
27 June 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Return made up to 01/03/05; full list of members (8 pages)
7 March 2005Secretary resigned (1 page)
3 March 2005Full accounts made up to 31 December 2004 (18 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
4 March 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: merck house seldown lane poole dorset BH15 1TD (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
4 May 2003Full accounts made up to 31 December 2002 (19 pages)
19 April 2003Declaration of mortgage charge released/ceased (1 page)
11 March 2003Return made up to 01/03/03; full list of members (8 pages)
13 August 2002Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002Company name changed merck specialty chemicals limite d\certificate issued on 23/07/02 (2 pages)
28 June 2002Auditor's resignation (2 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (18 pages)
21 March 2001Return made up to 01/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 December 1999 (15 pages)
28 December 2000Company name changed nutriblend LIMITED\certificate issued on 29/12/00 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: unit B7 lakeside park medway city estate rochester kent ME2 4LT (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Auditor's resignation (1 page)
26 April 2000New secretary appointed (2 pages)
6 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
5 July 1999Registered office changed on 05/07/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
23 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 June 1999New director appointed (2 pages)
23 June 1999£ nc 1000/57001 28/05/99 (4 pages)
23 June 1999Company name changed nutriblend group LIMITED\certificate issued on 24/06/99 (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Ad 21/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
14 April 1999Company name changed tunco (1999) 102 LIMITED\certificate issued on 15/04/99 (2 pages)
26 January 1999Incorporation (20 pages)