Company NameNatural Science.com Limited
DirectorRobert Nelson Wilson
Company StatusActive
Company Number03746206
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameShaun Anthony Hopkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressCheriton
Victoria Road
Llandrindod Wells
Powys
LD1 6AP
Wales
Director NameMr Peter Stewart Nicholas Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameShaun Anthony Hopkins
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressCheriton
Victoria Road
Llandrindod Wells
Powys
LD1 6AP
Wales
Director NameLucy A'Bear
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleSales Manager
Correspondence AddressCheriton
Victoria Road
Llandrindod Wells
Powys
LD1 6AP
Wales
Director NameMs Jacqueline Jean Irvine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Director NameGlyn William Dowler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfield Hall
Broadfield
Buntingford
Hertfordshire
SG9 9RD
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelbrook House
44 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.nelsonsnaturalworld.com

Location

Registered AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£252,593
Cash£1
Current Liabilities£4,921

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month, 2 weeks ago)
Next Return Due18 April 2025 (11 months from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries 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
30 April 2003Delivered on: 14 May 2003
Satisfied on: 7 December 2010
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 2001Delivered on: 12 December 2001
Satisfied on: 7 December 2010
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 037462060005 in full (1 page)
11 February 2020Satisfaction of charge 037462060004 in full (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,000
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,000
(4 pages)
23 March 2016Registration of charge 037462060005, created on 22 March 2016 (48 pages)
23 March 2016Registration of charge 037462060005, created on 22 March 2016 (48 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 150,000
(4 pages)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 150,000
(4 pages)
26 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 150,000
(4 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(5 pages)
7 March 2014Registration of charge 037462060004 (26 pages)
7 March 2014Registration of charge 037462060004 (26 pages)
5 March 2014Satisfaction of charge 3 in full (4 pages)
5 March 2014Satisfaction of charge 3 in full (4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Peter Palmer as a director (1 page)
24 February 2010Termination of appointment of Peter Palmer as a director (1 page)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Director's details changed for Peter Stewart Nicholas Palmer on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Peter Stewart Nicholas Palmer on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
8 April 2009Return made up to 06/04/09; full list of members (5 pages)
8 April 2009Return made up to 06/04/09; full list of members (5 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
10 April 2008Return made up to 06/04/08; full list of members (5 pages)
10 April 2008Return made up to 06/04/08; full list of members (5 pages)
12 December 2007Return made up to 06/04/07; full list of members (3 pages)
12 December 2007Return made up to 06/04/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2005Registered office changed on 23/08/05 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
23 August 2005Registered office changed on 23/08/05 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way london SW19 8UH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way london SW19 8UH (1 page)
26 April 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Return made up to 06/04/04; full list of members (7 pages)
6 May 2004Return made up to 06/04/04; full list of members (7 pages)
20 November 2003New director appointed (4 pages)
20 November 2003New director appointed (4 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Auditor's resignation (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: aden chambers south crescent llandrindod wells powys LD1 5DH (1 page)
28 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Auditor's resignation (1 page)
28 October 2003Registered office changed on 28/10/03 from: aden chambers south crescent llandrindod wells powys LD1 5DH (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
18 April 2003Return made up to 06/04/03; full list of members (9 pages)
18 April 2003Return made up to 06/04/03; full list of members (9 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
6 December 2002Registered office changed on 06/12/02 from: aden chambers south crescent llandrindod wells powys LD1 5DH (1 page)
6 December 2002Registered office changed on 06/12/02 from: aden chambers south crescent llandrindod wells powys LD1 5DH (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
5 September 2002Ad 10/07/02--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Nc inc already adjusted 10/07/02 (1 page)
5 September 2002Ad 10/07/02--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
5 September 2002Nc inc already adjusted 10/07/02 (1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
27 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 January 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
19 September 2000Full accounts made up to 30 April 2000 (11 pages)
19 September 2000Full accounts made up to 30 April 2000 (11 pages)
15 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 2000Ad 01/09/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 2000Ad 01/09/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 September 2000£ nc 1000/20000 18/08/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 83 hatherley road cheltenham gloucestershire GL51 6EG (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Registered office changed on 05/09/00 from: 83 hatherley road cheltenham gloucestershire GL51 6EG (1 page)
5 September 2000£ nc 1000/20000 18/08/00 (1 page)
3 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 73 75 princess street manchester M2 4EG (1 page)
25 April 1999Registered office changed on 25/04/99 from: 73 75 princess street manchester M2 4EG (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (13 pages)
6 April 1999Incorporation (13 pages)