CONCEPT NUTRITION LIMITED
PRESTON WYRESIDE PRODUCTS LIMITED

Hellopages » Lancashire » Wyre » PR3 6AA

Company number 03035480
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address LUNE BANK, SCHOOL LANE, PILLING, PRESTON, LANCASHIRE, PR3 6AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Resolutions RES13 ‐ Agreement 28/10/2016 . The most likely internet sites of CONCEPT NUTRITION LIMITED are www.conceptnutrition.co.uk, and www.concept-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Concept Nutrition Limited is a Private Limited Company. The company registration number is 03035480. Concept Nutrition Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Concept Nutrition Limited is Lune Bank School Lane Pilling Preston Lancashire Pr3 6aa. . WHITEHEAD, Elaine Margaret is a Secretary of the company. SHAW, Michael Stephen is a Director of the company. WHITEHEAD, John Alexander is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary GILLARD, Peter Stanley has been resigned. Secretary NORMAN, Rachel Louise has been resigned. Secretary SNOWDON, James Muirhead has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director GILLARD, Peter Stanley has been resigned. Director NORMAN, Rachel Louise has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WHITEHEAD, Elaine Margaret
Appointed Date: 04 November 2000

Director
SHAW, Michael Stephen
Appointed Date: 17 December 1999
74 years old

Director
WHITEHEAD, John Alexander
Appointed Date: 03 April 1995
77 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 03 April 1995
Appointed Date: 20 March 1995

Secretary
GILLARD, Peter Stanley
Resigned: 03 November 2000
Appointed Date: 01 December 1999

Secretary
NORMAN, Rachel Louise
Resigned: 01 March 1996
Appointed Date: 03 April 1995

Secretary
SNOWDON, James Muirhead
Resigned: 30 November 1999
Appointed Date: 01 March 1996

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 03 April 1995
Appointed Date: 20 March 1995

Director
GILLARD, Peter Stanley
Resigned: 24 August 2001
Appointed Date: 18 July 1995
79 years old

Director
NORMAN, Rachel Louise
Resigned: 12 December 2007
Appointed Date: 10 May 1996
62 years old

Persons With Significant Control

Mr John Alexander Whitehead
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT NUTRITION LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Resolutions
  • RES13 ‐ Agreement 28/10/2016

08 Jul 2016
Registration of charge 030354800002, created on 1 July 2016
10 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28

...
... and 67 more events
23 Aug 1995
Accounting reference date notified as 31/03

04 Apr 1995
Director resigned;new director appointed
04 Apr 1995
Secretary resigned;new secretary appointed
04 Apr 1995
Registered office changed on 04/04/95 from: gazette buildings 168 corporation street birmingham B4 6TH
20 Mar 1995
Incorporation

CONCEPT NUTRITION LIMITED Charges

1 July 2016
Charge code 0303 5480 0002
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 May 2000
Debenture
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…