Company number 03086306
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016. The most likely internet sites of HOLLAND & BARRETT GROUP LIMITED are www.hollandbarrettgroup.co.uk, and www.holland-barrett-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Coventry Rail Station is 7.6 miles; to Canley Rail Station is 8.1 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Barrett Group Limited is a Private Limited Company.
The company registration number is 03086306. Holland Barrett Group Limited has been working since 01 August 1995.
The present status of the company is Active. The registered address of Holland Barrett Group Limited is Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire Cv10 7rh. . GARLEY-EVANS, Lisa Mary is a Secretary of the company. ALDIS, Peter Howard is a Director of the company. GARLEY-EVANS, Lisa Mary is a Director of the company. KEEN, Christian is a Director of the company. MORAN, Martin Philip is a Director of the company. ROWE, Kyle John is a Director of the company. Secretary CRADDOCK, Roger has been resigned. Secretary KAMIL, Harvey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRADDOCK, Roger has been resigned. Director DAY, Gillian Margaret has been resigned. Director GOLECHHA, Dipak has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDY, Lysa Maria has been resigned. Director KAMIL, Harvey has been resigned. Director KENDRICK, Mark has been resigned. Director MCMENEMIE, Carolyn has been resigned. Director MORAN, Martin Philip has been resigned. Director RUDOLPH, Scott Allen has been resigned. Director VICKERS, Barry has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Resigned Directors
Secretary
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 01 January 1998
Secretary
KAMIL, Harvey
Resigned: 31 December 1997
Appointed Date: 01 August 1995
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995
Director
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 01 January 1998
71 years old
Director
GOLECHHA, Dipak
Resigned: 28 February 2015
Appointed Date: 28 February 2015
51 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995
Director
HARDY, Lysa Maria
Resigned: 19 August 2016
Appointed Date: 01 October 2012
55 years old
Director
KAMIL, Harvey
Resigned: 28 February 2015
Appointed Date: 13 November 1995
82 years old
Director
KENDRICK, Mark
Resigned: 30 September 2016
Appointed Date: 01 October 2008
71 years old
Director
VICKERS, Barry
Resigned: 30 September 2008
Appointed Date: 01 January 1998
87 years old
Director
CAPITAL NOMINEES LIMITED
Resigned: 03 November 1997
Appointed Date: 19 March 1996
Persons With Significant Control
Holland & Barrett International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HOLLAND & BARRETT GROUP LIMITED Events
16 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
01 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
13 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a secretary on 30 September 2016
...
... and 121 more events
12 Oct 1996
Particulars of mortgage/charge
28 Mar 1996
New director appointed
14 Aug 1995
Secretary resigned;new secretary appointed
14 Aug 1995
Director resigned;new director appointed
01 Aug 1995
Incorporation
5 May 2016
Charge code 0308 6306 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Intellectual property:. See clause 3.6 of the charge, which…
27 September 1996
Rent deposit deed
Delivered: 12 October 1996
Status: Satisfied
on 25 November 1999
Persons entitled: Sologlade Limited
Description: £16,334.