NATURE'S DREAM LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 4HW

Company number 03884040
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address OVERTON FARM OVERTON, HOLLINGTON, STOKE-ON-TRENT, ST10 4HW
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Director's details changed for Ms Janine Louise Carroll on 14 November 2016; Director's details changed for Mr Nigel De Lisle Stubley on 14 November 2016. The most likely internet sites of NATURE'S DREAM LIMITED are www.naturesdream.co.uk, and www.nature-s-dream.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and eleven months. The distance to to Blythe Bridge Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nature S Dream Limited is a Private Limited Company. The company registration number is 03884040. Nature S Dream Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Nature S Dream Limited is Overton Farm Overton Hollington Stoke On Trent St10 4hw. The company`s financial liabilities are £848.14k. It is £-72.94k against last year. And the total assets are £1730.03k, which is £-203.79k against last year. CARROLL, Janine Louise is a Director of the company. STUBLEY, Nigel De Lisle is a Director of the company. WHITEHURST, Peter Lewis is a Director of the company. WRIGHT, Colin Vincent is a Director of the company. Secretary ADAMS, Rowan Caroline has been resigned. Secretary CARROLL, Derek Andrea Leonard has been resigned. Secretary CARROLL, Derek Andrew has been resigned. Secretary FRANCIS, Andrew Robert has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ADAMS, Rowan Caroline has been resigned. Director FRANCIS, Andrew Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCCANN, Nicola Jane has been resigned. The company operates in "Wholesale of perfume and cosmetics".


nature's dream Key Finiance

LIABILITIES £848.14k
-8%
CASH n/a
TOTAL ASSETS £1730.03k
-11%
All Financial Figures

Current Directors

Director
CARROLL, Janine Louise
Appointed Date: 25 November 1999
54 years old

Director
STUBLEY, Nigel De Lisle
Appointed Date: 10 July 2014
65 years old

Director
WHITEHURST, Peter Lewis
Appointed Date: 10 July 2014
56 years old

Director
WRIGHT, Colin Vincent
Appointed Date: 10 July 2014
63 years old

Resigned Directors

Secretary
ADAMS, Rowan Caroline
Resigned: 14 July 2005
Appointed Date: 01 February 2001

Secretary
CARROLL, Derek Andrea Leonard
Resigned: 01 November 2011
Appointed Date: 14 July 2005

Secretary
CARROLL, Derek Andrew
Resigned: 11 June 2000
Appointed Date: 25 November 1999

Secretary
FRANCIS, Andrew Robert
Resigned: 01 February 2001
Appointed Date: 11 June 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
ADAMS, Rowan Caroline
Resigned: 14 July 2005
Appointed Date: 01 November 2002
54 years old

Director
FRANCIS, Andrew Robert
Resigned: 01 February 2001
Appointed Date: 11 June 2000
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 November 1999
Appointed Date: 25 November 1999
71 years old

Director
MCCANN, Nicola Jane
Resigned: 05 April 2016
Appointed Date: 10 July 2014
62 years old

Persons With Significant Control

The Brand Cloud (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATURE'S DREAM LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
14 Nov 2016
Director's details changed for Ms Janine Louise Carroll on 14 November 2016
14 Nov 2016
Director's details changed for Mr Nigel De Lisle Stubley on 14 November 2016
14 Nov 2016
Director's details changed for Mr Colin Vincent Wright on 14 November 2016
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 69 more events
02 Dec 1999
Director resigned
02 Dec 1999
New secretary appointed
02 Dec 1999
New director appointed
02 Dec 1999
Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
25 Nov 1999
Incorporation

NATURE'S DREAM LIMITED Charges

10 July 2014
Charge code 0388 4040 0006
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Janine Louise Bloor
Description: Contains fixed charge…
10 July 2014
Charge code 0388 4040 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0388 4040 0004
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Energize Capital Limited as Security Trustee
Description: Contains fixed charge…
3 April 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 11 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
All assets debenture
Delivered: 24 May 2012
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Debenture deed
Delivered: 5 April 2012
Status: Satisfied on 28 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…