NATURE'S OWN LIMITED
HANLEY SWAN CYTOPLAN LIMITED

Hellopages » Worcestershire » Malvern Hills » WR8 0DX

Company number 02401115
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address UNIT 8 HANLEY WORKSHOPS, HANLEY ROAD, HANLEY SWAN, WORCESTERSHIRE, WR8 0DX
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-29 ; Change of name notice; Statement of capital on 29 November 2016 GBP 100 . The most likely internet sites of NATURE'S OWN LIMITED are www.naturesown.co.uk, and www.nature-s-own.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Nature S Own Limited is a Private Limited Company. The company registration number is 02401115. Nature S Own Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of Nature S Own Limited is Unit 8 Hanley Workshops Hanley Road Hanley Swan Worcestershire Wr8 0dx. . BARDO, Ian Martin is a Secretary of the company. HAWKEY, Jeremy Kim Loong is a Director of the company. WALLACE, Peter Austin is a Director of the company. WILLIAMS, Amanda is a Director of the company. Secretary PARK, Helen Elizabeth has been resigned. Secretary PARK, Helena Elizabeth has been resigned. Secretary TAYLOR, Gary Alan has been resigned. Secretary WREN, Andrew Lester has been resigned. Director LICHTER, Gary has been resigned. Director LLEWELLYN, Eric Frederick Hugh has been resigned. Director MOULE, Terry Glyn has been resigned. Director TAYLOR, Gary Alan has been resigned. Director TOWNSEND, Michael John Reynolds has been resigned. Director WREN, Andrew Lester has been resigned. Director WREN, Benjamin James has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BARDO, Ian Martin
Appointed Date: 01 April 2001

Director
HAWKEY, Jeremy Kim Loong
Appointed Date: 25 November 2015
49 years old

Director
WALLACE, Peter Austin
Appointed Date: 30 September 1992
79 years old

Director
WILLIAMS, Amanda
Appointed Date: 11 July 2005
68 years old

Resigned Directors

Secretary
PARK, Helen Elizabeth
Resigned: 22 May 1998
Appointed Date: 30 September 1992

Secretary
PARK, Helena Elizabeth
Resigned: 31 March 2001
Appointed Date: 01 March 2001

Secretary
TAYLOR, Gary Alan
Resigned: 01 March 2001
Appointed Date: 22 May 1998

Secretary
WREN, Andrew Lester
Resigned: 30 September 1992

Director
LICHTER, Gary
Resigned: 30 September 1992
70 years old

Director
LLEWELLYN, Eric Frederick Hugh
Resigned: 03 April 2001
Appointed Date: 30 September 1992
77 years old

Director
MOULE, Terry Glyn
Resigned: 01 May 2001
Appointed Date: 30 April 1999
82 years old

Director
TAYLOR, Gary Alan
Resigned: 01 March 2001
Appointed Date: 30 April 1999
68 years old

Director
TOWNSEND, Michael John Reynolds
Resigned: 11 January 1994
Appointed Date: 30 September 1992
98 years old

Director
WREN, Andrew Lester
Resigned: 30 April 1999
60 years old

Director
WREN, Benjamin James
Resigned: 30 September 1992
53 years old

Persons With Significant Control

Nature'S Own Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATURE'S OWN LIMITED Events

08 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29

08 Dec 2016
Change of name notice
29 Nov 2016
Statement of capital on 29 November 2016
  • GBP 100

24 Oct 2016
Statement by Directors
24 Oct 2016
Solvency Statement dated 27/09/16
...
... and 109 more events
14 Dec 1989
Ad 05/10/89--------- £ si 98@1=98 £ ic 2/100

05 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1989
Registered office changed on 05/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Sep 1989
Company name changed noblevogue LIMITED\certificate issued on 27/09/89

05 Jul 1989
Incorporation

NATURE'S OWN LIMITED Charges

14 October 1997
Debenture
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1996
Debenture deed
Delivered: 11 September 1996
Status: Satisfied on 6 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1990
Mortgage debenture
Delivered: 22 January 1990
Status: Satisfied on 19 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…