Company NameNatura Food Ingredients Limited
DirectorsRichard Berger Benson and Lucy Caroline Benson
Company StatusActive
Company Number03798242
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Previous NameFirstmark Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameMr Richard Berger Benson
NationalityBritish
StatusCurrent
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressWest Petersfield 7, Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameKarla Charlotte Ross
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address17 Northern Heights
Crescent Road
London
N8 8AS
Director NameMichele Tarsh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2003)
RoleSales Director
Correspondence Address1 Milton Park
London
N6 5QB
Director NameMrs Patricia Mary Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address25 Arundel Avenue
Croydon
Surrey
CR2 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrbenson.co.uk

Location

Registered AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Shareholders

10k at £1F.r. Benson & Partners LTD
100.00%
Ordinary

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 July 2015Registered office address changed from , West Petersfield, West Petersfield,, 7 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
10 July 2015Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield, 7 Chipperfield Road, Kings Langley Hertfordshire WD4 9JB (1 page)
10 July 2015Registered office address changed from West Petersfield, West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
10 July 2015Registered office address changed from , 117a New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
10 July 2015Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield, 7 Chipperfield Road, Kings Langley Hertfordshire WD4 9JB (1 page)
10 July 2015Registered office address changed from , West Petersfield, West Petersfield,, 7 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
10 July 2015Registered office address changed from , 117a New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Register inspection address has been changed from Unit 10 Watford Metro Centre, Dwight Road Watford Hertfordshire WD18 9SS United Kingdom (1 page)
1 July 2013Register inspection address has been changed from Unit 10 Watford Metro Centre, Dwight Road Watford Hertfordshire WD18 9SS United Kingdom (1 page)
1 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Registered office address changed from , Unit 10 Watord Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SS on 20 September 2011 (1 page)
20 September 2011Registered office address changed from , Unit 10 Watord Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SS on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Unit 10 Watord Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
6 July 2011Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register inspection address has been changed (1 page)
15 November 2009Termination of appointment of Patricia Smith as a director (1 page)
15 November 2009Appointment of Mrs Lucy Caroline Benson as a director (2 pages)
15 November 2009Appointment of Mrs Lucy Caroline Benson as a director (2 pages)
15 November 2009Termination of appointment of Patricia Smith as a director (1 page)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2007Return made up to 30/06/07; full list of members (3 pages)
20 August 2007Return made up to 30/06/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 15 the metro centre, tolpits lane, watford, WD18 9UL (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 15 the metro centre tolpits lane watford WD18 9UL (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2005Return made up to 30/06/05; full list of members (7 pages)
3 August 2005Return made up to 30/06/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 August 2000Ad 01/09/99-01/10/99 £ si 9998@1 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: anderson house, 276 preston road, harrow, middlesex HA3 0QA (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 August 2000Ad 01/09/99-01/10/99 £ si 9998@1 (2 pages)
8 August 2000Registered office changed on 08/08/00 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
4 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
11 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
16 July 1999Memorandum and Articles of Association (12 pages)
16 July 1999£ nc 1000/25000 01/07/99 (1 page)
16 July 1999Memorandum and Articles of Association (12 pages)
16 July 1999£ nc 1000/25000 01/07/99 (1 page)
13 July 1999Company name changed firstmark services LIMITED\certificate issued on 14/07/99 (3 pages)
13 July 1999Company name changed firstmark services LIMITED\certificate issued on 14/07/99 (3 pages)
7 July 1999Registered office changed on 07/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 1999Registered office changed on 07/07/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
30 June 1999Incorporation (17 pages)
30 June 1999Incorporation (17 pages)