VITAL NUT CO. LIMITED
TUNBRIDGE WELLS THE VIRGIN NUT CO LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1LF

Company number 03798257
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 4-6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Jonathan Mark Brunton on 10 October 2016; Secretary's details changed for Mr Simon James Frederic Judd on 10 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VITAL NUT CO. LIMITED are www.vitalnutco.co.uk, and www.vital-nut-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Vital Nut Co Limited is a Private Limited Company. The company registration number is 03798257. Vital Nut Co Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Vital Nut Co Limited is 4 6 Dudley Road Tunbridge Wells Kent Tn1 1lf. . JUDD, Simon James Frederic is a Secretary of the company. BRUNTON, Jonathan Mark is a Director of the company. Secretary VIAN, Samantha has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director VIAN, Samantha has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
JUDD, Simon James Frederic
Appointed Date: 15 February 2002

Director
BRUNTON, Jonathan Mark
Appointed Date: 02 July 1999
63 years old

Resigned Directors

Secretary
VIAN, Samantha
Resigned: 15 March 2002
Appointed Date: 02 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 1999
Appointed Date: 30 June 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 1999
Appointed Date: 30 June 1999
35 years old

Director
VIAN, Samantha
Resigned: 15 March 2002
Appointed Date: 02 July 1999
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 1999
Appointed Date: 30 June 1999

VITAL NUT CO. LIMITED Events

11 Oct 2016
Director's details changed for Mr Jonathan Mark Brunton on 10 October 2016
11 Oct 2016
Secretary's details changed for Mr Simon James Frederic Judd on 10 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000

31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000

...
... and 68 more events
08 Jul 1999
New director appointed
08 Jul 1999
Registered office changed on 08/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
08 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jul 1999
£ nc 1000/100000 02/07/99
30 Jun 1999
Incorporation

VITAL NUT CO. LIMITED Charges

26 November 2015
Charge code 0379 8257 0010
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
17 November 2014
Charge code 0379 8257 0009
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
24 April 2013
Charge code 0379 8257 0008
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
4 January 2013
Charge of deposit
Delivered: 8 January 2013
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 October 2012
Charge of deposit
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 November 2010
Guarantee & debenture
Delivered: 20 November 2010
Status: Satisfied on 5 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 1 September 2005
Status: Satisfied on 11 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Deposit agreement to secure own liabilities
Delivered: 4 September 2001
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in usa dollars…
27 August 1999
Deposit agreement to secure own liabilities
Delivered: 1 September 1999
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 August 1999
All assets debenture
Delivered: 6 August 1999
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…