Hethersett
Norwich
NR9 3FR
Director Name | Mr Barry John Gilham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Maywin Globe Lane Blofield Norwich NR13 4JW |
Secretary Name | Mr Ross William Francis Mendham |
---|---|
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Barbastelle Crescent Hethersett Norwich NR9 3FR |
Director Name | Mr John Maurice Eastaff |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Website | https://www.barenakedfoods.co.uk/ |
---|---|
Telephone | 0845 0943615 |
Telephone region | Unknown |
Registered Address | Palliser House 1 Palliser Road London W14 9EB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Alda Capital LTD 50.00% Ordinary |
---|---|
2 at £1 | Ross William Francis Mendham 33.33% Ordinary |
1 at £1 | Barry John Gilham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,947 |
Cash | £7,531 |
Current Liabilities | £22,035 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
22 August 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
18 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
16 March 2023 | Cancellation of shares. Statement of capital on 6 March 2023
|
16 March 2023 | Purchase of own shares.
|
15 March 2023 | Change of details for Alda Capital Limited as a person with significant control on 13 March 2023 (2 pages) |
9 March 2023 | Termination of appointment of Barry John Gilham as a director on 28 February 2023 (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 November 2022 | Director's details changed for Mr Barry John Gilham on 25 August 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Barry John Gilham on 10 February 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
5 October 2020 | Registered office address changed from 12 Barbastelle Crescent Hethersett Norwich NR9 3FR England to Palliser House 1 Palliser Road London W14 9EB on 5 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 July 2020 | Secretary's details changed for Mr Ross William Francis Mendham on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Ross William Francis Mendham on 9 July 2020 (2 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 April 2020 | Director's details changed for Mr John Maurice Eastaff on 25 March 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 November 2018 | Appointment of Mr John Maurice Eastaff as a director on 15 November 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 November 2016 | Registered office address changed from 47 Damgate Lane Acle Norfolk NR13 3DJ to 12 Barbastelle Crescent Hethersett Norwich NR9 3FR on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 47 Damgate Lane Acle Norfolk NR13 3DJ to 12 Barbastelle Crescent Hethersett Norwich NR9 3FR on 1 November 2016 (1 page) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
15 August 2013 | Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from 82 Norwich Road Horstead Norwich Norfolk NR12 7EG United Kingdom on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from 82 Norwich Road Horstead Norwich Norfolk NR12 7EG United Kingdom on 26 March 2012 (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|