Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTRICEUTICAL INNOVATION LIMITED
Company Information for

NUTRICEUTICAL INNOVATION LIMITED

17 CRICKETERS APPROACH, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0JH,
Company Registration Number
01754381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nutriceutical Innovation Ltd
NUTRICEUTICAL INNOVATION LIMITED was founded on 1983-09-20 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Nutriceutical Innovation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUTRICEUTICAL INNOVATION LIMITED
 
Legal Registered Office
17 CRICKETERS APPROACH
WRENTHORPE
WAKEFIELD
WEST YORKSHIRE
WF2 0JH
Other companies in WF2
 
Previous Names
CAMBRIDGE HEALTH PLAN LIMITED25/10/2005
Filing Information
Company Number 01754381
Company ID Number 01754381
Date formed 1983-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 15:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRICEUTICAL INNOVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUTRICEUTICAL INNOVATION LIMITED
The following companies were found which have the same name as NUTRICEUTICAL INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUTRICEUTICAL INNOVATIONS, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2004-04-14

Company Officers of NUTRICEUTICAL INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JULIE EVERETT
Company Secretary 2013-01-10
JONATHAN LEE HOWARD
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA JEAN TRUTER
Company Secretary 2000-03-24 2013-04-01
EILEEN SKINNER
Company Secretary 1993-04-29 2001-12-31
EILEEN SKINNER
Director 1992-12-18 2001-12-31
ROBERT WILLIAM CRAIG THOMPSON
Director 1994-05-03 2001-12-31
ALAN NORMAN HOWARD
Director 1992-01-01 1999-03-31
DAVID TAYLOR
Director 1992-12-18 1994-04-28
WILLIAM REGINALD WALKINGTON
Company Secretary 1992-01-01 1993-08-17
ALEXANDER GERALD STRAUGH WATERMAN
Company Secretary 1992-12-18 1993-04-30
ALEXANDER GERALD STRAUGH WATERMAN
Director 1992-12-18 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEE HOWARD MILLENNIUM DIET & NUTRICEUTICALS LIMITED Director 2014-11-14 CURRENT 1999-11-15 Active
JONATHAN LEE HOWARD NUTRICEUTICALS DIRECT LIMITED Director 1993-09-22 CURRENT 1992-10-30 Active - Proposal to Strike off
JONATHAN LEE HOWARD THE ORIGINAL CREATINE PATENT COMPANY LIMITED Director 1993-08-06 CURRENT 1988-12-29 Dissolved 2017-03-14
JONATHAN LEE HOWARD HOWARD FOUNDATION HOLDINGS LIMITED Director 1993-01-01 CURRENT 1985-07-23 Active
JONATHAN LEE HOWARD NUTRITION LIMITED Director 1992-12-29 CURRENT 1988-12-29 Active
JONATHAN LEE HOWARD JLH ENTERPRISES LIMITED Director 1992-07-17 CURRENT 1985-01-17 Active
JONATHAN LEE HOWARD NUTRIPRODUCTS LIMITED Director 1992-01-01 CURRENT 1989-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-07DS01Application to strike the company off the register
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-15AR0101/01/16 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-14AR0101/01/15 ANNUAL RETURN FULL LIST
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-15AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA TRUTER
2013-01-22AP03Appointment of Mrs Michelle Julie Everett as company secretary
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 57 Gledhow Wood Grove Leeds West Yorkshire LS8 1PA
2013-01-14AR0101/01/13 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-09AR0101/01/12 ANNUAL RETURN FULL LIST
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14AR0101/01/11 ANNUAL RETURN FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-05AR0101/01/10 FULL LIST
2010-02-05AD02SAIL ADDRESS CREATED
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD / 11/04/2008
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-01-11363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-25CERTNMCOMPANY NAME CHANGED CAMBRIDGE HEALTH PLAN LIMITED CERTIFICATE ISSUED ON 25/10/05
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: GRANDVIEW NORTH RIGTON LEEDS LS17 0DW
2004-01-10363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-20363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/01
2001-01-24363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29288aNEW SECRETARY APPOINTED
2000-02-18363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08288bDIRECTOR RESIGNED
1999-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/99
1999-02-03363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-19395PARTICULARS OF MORTGAGE/CHARGE
1997-01-08363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: DEBEN HOUSE OLD KINGS HEAD YARD MAGDALEN STREET NORWICH NR3 1JE
1996-01-19363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-23288DIRECTOR'S PARTICULARS CHANGED
1995-03-07395PARTICULARS OF MORTGAGE/CHARGE
1995-01-18363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1995-01-18288DIRECTOR RESIGNED
1995-01-18363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NUTRICEUTICAL INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUTRICEUTICAL INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-06-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1995-03-01 Satisfied FERRY VIEW PROPERTIES LIMITED
REVOLVING FIXED CHARGE OVER CASH DEPOSITS 1989-03-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUTRICEUTICAL INNOVATION LIMITED

Intangible Assets
Patents
We have not found any records of NUTRICEUTICAL INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTRICEUTICAL INNOVATION LIMITED
Trademarks
We have not found any records of NUTRICEUTICAL INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTRICEUTICAL INNOVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NUTRICEUTICAL INNOVATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NUTRICEUTICAL INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTRICEUTICAL INNOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUTRICEUTICAL INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.