NATURES LABORATORY LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO22 5JR

Company number 04375564
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address BRERETON LODGE, GOATHLAND, WHITBY, NORTH YORKSHIRE, YO22 5JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 405 . The most likely internet sites of NATURES LABORATORY LIMITED are www.natureslaboratory.co.uk, and www.natures-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Glaisdale Rail Station is 4 miles; to Sleights Rail Station is 4.8 miles; to Ruswarp Rail Station is 6.1 miles; to Whitby Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natures Laboratory Limited is a Private Limited Company. The company registration number is 04375564. Natures Laboratory Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Natures Laboratory Limited is Brereton Lodge Goathland Whitby North Yorkshire Yo22 5jr. . FEARNLEY, James Townend is a Secretary of the company. FEARNLEY, Cecily Mary Audrey is a Director of the company. FEARNLEY, Hugo Simeon is a Director of the company. FEARNLEY, Jacqueline Francis is a Director of the company. FEARNLEY, James Townend is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TAYLOR, Paul William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FEARNLEY, James Townend
Appointed Date: 18 February 2002

Director
FEARNLEY, Cecily Mary Audrey
Appointed Date: 24 June 2010
39 years old

Director
FEARNLEY, Hugo Simeon
Appointed Date: 24 June 2010
43 years old

Director
FEARNLEY, Jacqueline Francis
Appointed Date: 01 March 2004
79 years old

Director
FEARNLEY, James Townend
Appointed Date: 18 February 2002
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 February 2002
Appointed Date: 18 February 2002
71 years old

Director
TAYLOR, Paul William
Resigned: 30 September 2003
Appointed Date: 18 February 2002
67 years old

Persons With Significant Control

Mr James Townend Fearnley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATURES LABORATORY LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 405

03 Mar 2016
Purchase of own shares.
12 Feb 2016
Statement of capital following an allotment of shares on 13 January 2016
  • GBP 335,586

...
... and 41 more events
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New secretary appointed
26 Feb 2002
Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Feb 2002
Incorporation

NATURES LABORATORY LIMITED Charges

2 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…