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

A.B. NUTRITION LIMITED

UNIT 8 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YY,
Company Registration Number
01897599
Private Limited Company
Active

Company Overview

About A.b. Nutrition Ltd
A.B. NUTRITION LIMITED was founded on 1985-03-20 and has its registered office in Camberley. The organisation's status is listed as "Active". A.b. Nutrition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.B. NUTRITION LIMITED
 
Legal Registered Office
UNIT 8 MINSTER COURT
TUSCAM WAY
CAMBERLEY
SURREY
GU15 3YY
Other companies in GU14
 
Filing Information
Company Number 01897599
Company ID Number 01897599
Date formed 1985-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 07:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B. NUTRITION 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 A.B. NUTRITION LIMITED
The following companies were found which have the same name as A.B. NUTRITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.B. NUTRITION LLC 820 NE 19TH AVENUE FORT LAUDERDALE FL 33304 Inactive Company formed on the 2011-05-18

Company Officers of A.B. NUTRITION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HOUGHTON
Company Secretary 2013-03-11
PAUL RICHARD BRIGHT
Director 2010-03-25
PAUL ANTHONY FEATHERSTONE
Director 2010-03-25
NICHOLAS ALEXANDER KEOGH
Director 2013-05-28
JOHN STEPHEN KNIGHT
Director 2013-05-28
PETER LATHAM
Director 2010-03-25
ANDREW CHARLES NEWTON
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES NEWTON
Company Secretary 2002-08-17 2013-03-11
GRAEME VAUGHAN ROBERTS
Director 2010-03-25 2011-10-20
DARREL EVANS
Director 2002-08-17 2010-03-25
ADRIAN DRUMMOND BRYDSON
Company Secretary 1999-06-30 2002-08-17
ADRIAN DRUMMOND BRYDSON
Director 1991-10-20 2002-08-17
ANDREA MARYLIN BRYDSON
Company Secretary 1991-10-20 1999-06-30
ANDREA MARYLIN BRYDSON
Director 1991-10-20 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BRIGHT LEAFIELD FEEDS LIMITED Director 2016-06-30 CURRENT 2010-03-19 Active
PAUL RICHARD BRIGHT SUGARICH GROUP LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
PAUL RICHARD BRIGHT FACTORY SERVICES UK LIMITED Director 2010-03-25 CURRENT 2005-03-04 Active
PAUL RICHARD BRIGHT ACORN FEEDS LIMITED Director 2010-03-25 CURRENT 1990-03-16 Active
PAUL RICHARD BRIGHT MOBIUS ENVIRONMENTAL LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
PAUL RICHARD BRIGHT SUGARICH LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
PAUL ANTHONY FEATHERSTONE LEAFIELD FEEDS LIMITED Director 2016-06-30 CURRENT 2010-03-19 Active
PAUL ANTHONY FEATHERSTONE FACTORY SERVICES UK LIMITED Director 2010-03-25 CURRENT 2005-03-04 Active
PAUL ANTHONY FEATHERSTONE ACORN FEEDS LIMITED Director 2010-03-25 CURRENT 1990-03-16 Active
PAUL ANTHONY FEATHERSTONE SUGARICH LIMITED Director 2010-03-17 CURRENT 2009-08-11 Active
NICHOLAS ALEXANDER KEOGH LEAFIELD FEEDS LIMITED Director 2016-06-30 CURRENT 2010-03-19 Active
NICHOLAS ALEXANDER KEOGH MOBIUS ENVIRONMENTAL LIMITED Director 2013-06-21 CURRENT 2009-11-04 Active
NICHOLAS ALEXANDER KEOGH FACTORY SERVICES UK LIMITED Director 2013-05-28 CURRENT 2005-03-04 Active
NICHOLAS ALEXANDER KEOGH SUGARICH LIMITED Director 2013-05-28 CURRENT 2009-08-11 Active
NICHOLAS ALEXANDER KEOGH ACORN FEEDS LIMITED Director 2013-05-28 CURRENT 1990-03-16 Active
JOHN STEPHEN KNIGHT FACTORY SERVICES UK LIMITED Director 2013-05-28 CURRENT 2005-03-04 Active
JOHN STEPHEN KNIGHT SUGARICH LIMITED Director 2013-05-28 CURRENT 2009-08-11 Active
JOHN STEPHEN KNIGHT ACORN FEEDS LIMITED Director 2013-05-28 CURRENT 1990-03-16 Active
PETER LATHAM FACTORY SERVICES UK LIMITED Director 2010-03-25 CURRENT 2005-03-04 Active
PETER LATHAM ACORN FEEDS LIMITED Director 2010-03-25 CURRENT 1990-03-16 Active
PETER LATHAM SUGARICH LIMITED Director 2010-03-17 CURRENT 2009-08-11 Active
ANDREW CHARLES NEWTON MOBIUS ENVIRONMENTAL LIMITED Director 2011-10-20 CURRENT 2009-11-04 Active
ANDREW CHARLES NEWTON FACTORY SERVICES UK LIMITED Director 2010-03-25 CURRENT 2005-03-04 Active
ANDREW CHARLES NEWTON ACORN FEEDS LIMITED Director 2010-03-25 CURRENT 1990-03-16 Active
ANDREW CHARLES NEWTON SUGARICH LIMITED Director 2010-03-17 CURRENT 2009-08-11 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
2023-12-30FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN KNIGHT
2023-12-14DIRECTOR APPOINTED MR DAVID SCOTT MACKLEY
2023-11-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-17CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-23RES13Resolutions passed:
  • Dispense with the holding of agm 28/04/2021
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FEATHERSTONE
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LATHAM
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-04ANNOTATIONPart Admin Removed
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 11 Conway Drive Farnborough Hampshire GU14 9RF
2017-03-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/16
2017-03-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/16
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 1001
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018975990004
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-27AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-29AR0120/10/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1001
2013-10-22AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-30AP01DIRECTOR APPOINTED MR JOHN STEPHEN KNIGHT
2013-05-30AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER KEOGH
2013-03-13AP03Appointment of Mr Christopher John Houghton as company secretary
2013-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW NEWTON
2012-10-31AR0120/10/12 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-11-23AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERTS
2011-09-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-05AR0120/10/10 FULL LIST
2010-06-08AUDAUDITOR'S RESIGNATION
2010-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 1ST FLOOR NO1 GEORGE HOUSE PRINCES COURT BEAM HEATH WAY, NANTWICH CHESHIRE CW5 6GD
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREL EVANS
2010-04-12AA01CURRSHO FROM 31/07/2010 TO 30/04/2010
2010-04-12AP01DIRECTOR APPOINTED PETER LATHAM
2010-04-12AP01DIRECTOR APPOINTED PAUL FEATHERSTONE
2010-04-12AP01DIRECTOR APPOINTED MR PAUL RICHARD BRIGHT
2010-04-12AP01DIRECTOR APPOINTED GRAEME VAUGHAN ROBERTS
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-01AR0121/10/09 FULL LIST
2009-11-16AR0120/10/09 FULL LIST
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-16363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-04363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: SHROPSHIRE LANE FARM, OLD WOODHOUSES, BROUGHALL SHROPSHIRE SY13 4AQ
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-08363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-07363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-01RES12VARYING SHARE RIGHTS AND NAMES
2004-03-0188(2)RAD 05/02/04--------- £ SI 1@1=1 £ IC 1000/1001
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-08363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS; AMEND
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-20363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-17288aNEW SECRETARY APPOINTED
1999-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-09363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to A.B. NUTRITION 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 A.B. NUTRITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-04-08 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1985-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 A.B. NUTRITION LIMITED

Intangible Assets
Patents
We have not found any records of A.B. NUTRITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B. NUTRITION LIMITED
Trademarks
We have not found any records of A.B. NUTRITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B. NUTRITION 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as A.B. NUTRITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.B. NUTRITION 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 A.B. NUTRITION 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 A.B. NUTRITION 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.