Company NameWell Natural Limited
DirectorSanjay Patel
Company StatusActive
Company Number06621077
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sanjay Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wakefield Crescent Stoke Poges
Slough
SL2 4DF
Secretary NameSanjay Patel
StatusCurrent
Appointed14 September 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address22 Wakefield Crescent Stoke Poges
Slough
SL2 4DF
Director NameMr Robin Gray Holiday
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 - 336 Goswell Road Goswell Road
London
EC1V 7RP
Secretary NameMs Fiona Guy
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address210 Mauretania Road
Nursling Industrial Estate
Southampton
Hampshire
SO16 0YS
Secretary NameMr Robin Gray Holiday
StatusResigned
Appointed20 May 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2015)
RoleCompany Director
Correspondence Address334 - 336 Goswell Road Goswell Road
London
EC1V 7RP

Contact

Websitewellnaturalhealth.co.uk
Telephone01722 335965
Telephone regionSalisbury

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Robin Holiday
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,741
Cash£2,219
Current Liabilities£289,820

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

8 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Wigmore Retail LLP

Classification: Rent deposit deed
Secured details: £30,762.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of a designated deposit account.
Outstanding
29 September 2010Delivered on: 7 October 2010
Satisfied on: 20 January 2016
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 March 2024Previous accounting period shortened from 30 October 2023 to 29 September 2023 (1 page)
29 February 2024Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 29 February 2024 (1 page)
9 August 2023Unaudited abridged accounts made up to 30 October 2022 (10 pages)
26 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
12 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
10 November 2022Change of details for Mr Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages)
9 November 2022Director's details changed for Mr Sanjay Babubhai Patel on 14 September 2015 (2 pages)
7 November 2022Secretary's details changed for Sanjay Babubhai Patel on 14 September 2015 (1 page)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
23 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
17 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
4 July 2019Change of details for Mr Sanjay Babubhai Patel as a person with significant control on 20 September 2017 (2 pages)
4 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 16 June 2018 with updates (3 pages)
9 July 2018Director's details changed for Mr Sanjay Babubhai Patel on 20 September 2017 (2 pages)
9 July 2018Secretary's details changed for Sanjay Babubhai Patel on 20 September 2017 (1 page)
23 April 2018Satisfaction of charge 066210770004 in full (1 page)
29 January 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 July 2017Notification of Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages)
5 July 2017Notification of Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages)
5 July 2017Notification of Sanjay Babubhai Patel as a person with significant control on 5 July 2017 (2 pages)
6 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
6 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 July 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
9 June 2016Registration of charge 066210770004, created on 8 June 2016 (18 pages)
9 June 2016Registration of charge 066210770004, created on 8 June 2016 (18 pages)
22 February 2016Registration of charge 066210770003, created on 22 February 2016 (42 pages)
22 February 2016Registration of charge 066210770003, created on 22 February 2016 (42 pages)
20 January 2016Satisfaction of charge 2 in full (1 page)
20 January 2016Satisfaction of charge 2 in full (1 page)
20 November 2015Termination of appointment of Robin Gray Holiday as a director on 14 September 2015 (1 page)
20 November 2015Termination of appointment of Robin Gray Holiday as a director on 14 September 2015 (1 page)
20 November 2015Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS to C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP on 20 November 2015 (1 page)
20 November 2015Appointment of Sanjay Babubhai Patel as a secretary on 14 September 2015 (2 pages)
20 November 2015Appointment of Sanjay Babubhai Patel as a secretary on 14 September 2015 (2 pages)
20 November 2015Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS to C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Robin Gray Holiday as a secretary on 14 September 2015 (1 page)
20 November 2015Termination of appointment of Robin Gray Holiday as a secretary on 14 September 2015 (1 page)
20 November 2015Appointment of Mr Sanjay Babubhai Patel as a director on 14 September 2015 (2 pages)
20 November 2015Appointment of Mr Sanjay Babubhai Patel as a director on 14 September 2015 (2 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
7 August 2013Register inspection address has been changed (2 pages)
7 August 2013Register inspection address has been changed (2 pages)
20 May 2013Appointment of Mr Robin Gray Holiday as a secretary (1 page)
20 May 2013Termination of appointment of Fiona Guy as a secretary (1 page)
20 May 2013Appointment of Mr Robin Gray Holiday as a secretary (1 page)
20 May 2013Termination of appointment of Fiona Guy as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 16 Parkers Close Downton Salisbury Wiltshire SP5 3RB on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS SO16 0YS United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 16 Parkers Close Downton Salisbury Wiltshire SP5 3RB on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS SO16 0YS United Kingdom on 31 May 2012 (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
16 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
17 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 February 2010Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages)
25 November 2009Secretary's details changed for Ms Fiona Guy on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Ms Fiona Guy on 25 November 2009 (1 page)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Capitals not rolled up (2 pages)
7 July 2009Capitals not rolled up (2 pages)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
22 June 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
22 June 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Director's change of particulars / robin holiday / 16/09/2008 (1 page)
15 October 2008Director's change of particulars / robin holiday / 16/09/2008 (1 page)
16 June 2008Incorporation (18 pages)
16 June 2008Incorporation (18 pages)