NATURAL BALANCE FOODS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9BA

Company number 05083700
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 1 DRAKES DRIVE, LONG CRENDON, AYLESBURY, ENGLAND, HP18 9BA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 3 Drakes Drive Long Crendon Aylesbury Bucks HP18 9BA England to 1 Drakes Drive Long Crendon Aylesbury HP18 9BA on 30 December 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of NATURAL BALANCE FOODS LIMITED are www.naturalbalancefoods.co.uk, and www.natural-balance-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Aylesbury Vale Parkway Rail Station is 6.9 miles; to Princes Risborough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natural Balance Foods Limited is a Private Limited Company. The company registration number is 05083700. Natural Balance Foods Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Natural Balance Foods Limited is 1 Drakes Drive Long Crendon Aylesbury England Hp18 9ba. . JOHNSTON, John is a Secretary of the company. BOONE, Jan Marcel Mattieu Maria is a Director of the company. COMBS, Gregory is a Director of the company. COMBS, Jamison Christopher is a Director of the company. MAES, Isabelle is a Director of the company. Secretary BRASH, David James has been resigned. Secretary O'GRADY, Paul Freemantle has been resigned. Secretary PORTER SMITH, Robert has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BOWIE, Gavin John Murison has been resigned. Director COMBS, Jamison Christopher has been resigned. Director PORTER-SMITH, Robert has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
JOHNSTON, John
Appointed Date: 22 September 2015

Director
BOONE, Jan Marcel Mattieu Maria
Appointed Date: 14 August 2015
54 years old

Director
COMBS, Gregory
Appointed Date: 12 August 2015
63 years old

Director
COMBS, Jamison Christopher
Appointed Date: 01 November 2009
54 years old

Director
MAES, Isabelle
Appointed Date: 14 August 2015
51 years old

Resigned Directors

Secretary
BRASH, David James
Resigned: 23 March 2006
Appointed Date: 26 March 2004

Secretary
O'GRADY, Paul Freemantle
Resigned: 14 August 2015
Appointed Date: 01 April 2010

Secretary
PORTER SMITH, Robert
Resigned: 30 April 2009
Appointed Date: 23 March 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 March 2004
Appointed Date: 24 March 2004

Director
BOWIE, Gavin John Murison
Resigned: 23 March 2005
Appointed Date: 01 May 2004
58 years old

Director
COMBS, Jamison Christopher
Resigned: 30 April 2009
Appointed Date: 01 May 2004
54 years old

Director
PORTER-SMITH, Robert
Resigned: 14 August 2015
Appointed Date: 26 March 2004
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 March 2004
Appointed Date: 24 March 2004

NATURAL BALANCE FOODS LIMITED Events

30 Dec 2016
Registered office address changed from 3 Drakes Drive Long Crendon Aylesbury Bucks HP18 9BA England to 1 Drakes Drive Long Crendon Aylesbury HP18 9BA on 30 December 2016
30 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
19 Aug 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,176.5

11 Aug 2016
Registered office address changed from Unit 10 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH to 3 Drakes Drive Long Crendon Aylesbury Bucks HP18 9BA on 11 August 2016
...
... and 69 more events
13 Jul 2004
New director appointed
13 Jul 2004
Registered office changed on 13/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
24 Mar 2004
Incorporation

NATURAL BALANCE FOODS LIMITED Charges

23 January 2015
Charge code 0508 3700 0006
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 November 2007
Floating charge (all assets)
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
11 April 2006
Fixed and floating charge
Delivered: 12 April 2006
Status: Satisfied on 10 March 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 10 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…