NATUREX LIMITED
SWADLINCOTE OVERSEAL NATURAL INGREDIENTS LIMITED OVERSEAL FOODS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE12 6JX

Company number 01032432
Status Active
Incorporation Date 24 November 1971
Company Type Private Limited Company
Address PARK ROAD, OVERSEAL, SWADLINCOTE, UNITED KINGDOM, DE12 6JX
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 eighty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Appointment of Mr Loic Joel Barroche as a director on 6 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NATUREX LIMITED are www.naturex.co.uk, and www.naturex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Willington Rail Station is 7.2 miles; to Polesworth Rail Station is 8.8 miles; to Tutbury & Hatton Rail Station is 9.3 miles; to Tamworth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naturex Limited is a Private Limited Company. The company registration number is 01032432. Naturex Limited has been working since 24 November 1971. The present status of the company is Active. The registered address of Naturex Limited is Park Road Overseal Swadlincote United Kingdom De12 6jx. . HUNTER, Anthony George is a Secretary of the company. BARROCHE, Loic Joel is a Director of the company. RAFFY, Sylvain Patrice is a Director of the company. RIGAUD, Ollivier Yvan Antoine Raphael is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary WOODMORE, Michael Brian has been resigned. Director BOYD, Colin George has been resigned. Director COLLINS, Paul has been resigned. Director DIKANSKY, Jacques Roger Maurice has been resigned. Director DUNCAN, Ian Alexander has been resigned. Director FLEMING, Christine Jane has been resigned. Director GAYDIER, Francois Marie has been resigned. Director GREGORI BOHIGUES, Federico has been resigned. Director HANDLEY, John Roland has been resigned. Director LAMBERT, Thierry Patrick has been resigned. Director LEWIS, David has been resigned. Director LOZANO-LOZANO, Daniel has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MCBRIDE, William Struan has been resigned. Director MONZO OLTRA, Honorato has been resigned. Director MORENO TARAZONA, Manuel has been resigned. Director PONS ANDREU, Jose Vicente has been resigned. Director POPE, Sarah Joanne has been resigned. Director RUDDICK, Ian William has been resigned. Director SCHURCH, Michael John has been resigned. Director WAINWRIGHT, Andrew Mark has been resigned. Director WAINWRIGHT, Andrew Mark has been resigned. Director WOODMORE, Michael Brian has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 03 November 2001

Director
BARROCHE, Loic Joel
Appointed Date: 06 July 2016
53 years old

Director
RAFFY, Sylvain Patrice
Appointed Date: 14 November 2014
54 years old

Director
RIGAUD, Ollivier Yvan Antoine Raphael
Appointed Date: 14 November 2014
60 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 31 August 2000
Appointed Date: 17 March 1995

Secretary
MILLER, Roger Keith
Resigned: 17 March 1995

Secretary
WOODMORE, Michael Brian
Resigned: 03 November 2001
Appointed Date: 31 August 2000

Director
BOYD, Colin George
Resigned: 31 October 1998
84 years old

Director
COLLINS, Paul
Resigned: 06 September 2000
Appointed Date: 01 June 1995
64 years old

Director
DIKANSKY, Jacques Roger Maurice
Resigned: 29 September 2012
Appointed Date: 30 December 2009
65 years old

Director
DUNCAN, Ian Alexander
Resigned: 12 July 1999
Appointed Date: 14 February 1994
79 years old

Director
FLEMING, Christine Jane
Resigned: 03 August 2005
Appointed Date: 03 November 2001
62 years old

Director
GAYDIER, Francois Marie
Resigned: 30 December 2009
Appointed Date: 19 June 2008
66 years old

Director
GREGORI BOHIGUES, Federico
Resigned: 18 June 2009
Appointed Date: 19 June 2008
56 years old

Director
HANDLEY, John Roland
Resigned: 03 November 2001
78 years old

Director
LAMBERT, Thierry Patrick
Resigned: 14 November 2014
Appointed Date: 30 December 2009
71 years old

Director
LEWIS, David
Resigned: 03 November 2001
Appointed Date: 31 August 2000
79 years old

Director
LOZANO-LOZANO, Daniel
Resigned: 30 December 2009
Appointed Date: 18 June 2009
65 years old

Director
MARCHANT, Richard Norman
Resigned: 31 August 2000
Appointed Date: 12 July 1999
79 years old

Director
MCBRIDE, William Struan
Resigned: 03 August 2005
Appointed Date: 03 November 2001
62 years old

Director
MONZO OLTRA, Honorato
Resigned: 19 June 2008
Appointed Date: 27 October 2005
59 years old

Director
MORENO TARAZONA, Manuel
Resigned: 27 October 2005
Appointed Date: 03 August 2005
62 years old

Director
PONS ANDREU, Jose Vicente
Resigned: 19 June 2008
Appointed Date: 03 August 2005
59 years old

Director
POPE, Sarah Joanne
Resigned: 06 July 2016
Appointed Date: 19 June 2008
56 years old

Director
RUDDICK, Ian William
Resigned: 03 November 2001
Appointed Date: 31 August 2000
78 years old

Director
SCHURCH, Michael John
Resigned: 03 November 2001
Appointed Date: 01 August 2001
68 years old

Director
WAINWRIGHT, Andrew Mark
Resigned: 30 December 2009
Appointed Date: 27 October 2005
62 years old

Director
WAINWRIGHT, Andrew Mark
Resigned: 03 November 2001
Appointed Date: 01 November 1998
62 years old

Director
WOODMORE, Michael Brian
Resigned: 03 November 2001
Appointed Date: 22 August 2000
81 years old

Persons With Significant Control

Naturex, Societe Anonyme
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATUREX LIMITED Events

26 Oct 2016
Confirmation statement made on 7 September 2016 with updates
26 Oct 2016
Appointment of Mr Loic Joel Barroche as a director on 6 July 2016
11 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Termination of appointment of Sarah Joanne Pope as a director on 6 July 2016
12 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,005,540

...
... and 179 more events
13 Nov 1987
Return made up to 30/10/87; full list of members

10 Mar 1987
Accounts for a small company made up to 31 December 1985

04 Dec 1986
Return made up to 30/10/86; full list of members

07 May 1986
New director appointed

24 Nov 1971
Certificate of incorporation

NATUREX LIMITED Charges

29 January 2009
All assets debenture
Delivered: 31 January 2009
Status: Satisfied on 26 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2001
Guarantee & debenture
Delivered: 12 November 2001
Status: Satisfied on 30 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known at park road, swains park…
3 November 2001
Guarantee and debenture
Delivered: 7 November 2001
Status: Satisfied on 30 September 2005
Persons entitled: 3I Investments PLC,London,as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Debenture between rhm group one limited, the chargors and the chargees (all as defined)
Delivered: 23 September 2000
Status: Satisfied on 20 May 2003
Persons entitled: Morgan Guaranty Trust Company of New York (As "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…
13 April 2000
Guarantee and debenture
Delivered: 22 February 2002
Status: Satisfied on 2 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
14 April 1977
Debenture
Delivered: 27 April 1977
Status: Satisfied on 27 May 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…