Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEAL'S YARD WHOLEFOODS LIMITED
Company Information for

NEAL'S YARD WHOLEFOODS LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
02577877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Neal's Yard Wholefoods Ltd
NEAL'S YARD WHOLEFOODS LIMITED was founded on 1991-01-29 and has its registered office in Nuneaton. The organisation's status is listed as "Active - Proposal to Strike off". Neal's Yard Wholefoods 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
NEAL'S YARD WHOLEFOODS LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Filing Information
Company Number 02577877
Company ID Number 02577877
Date formed 1991-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 21:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAL'S YARD WHOLEFOODS 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.

Company Officers of NEAL'S YARD WHOLEFOODS LIMITED

Current Directors
Officer Role Date Appointed
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30
LISA MARY GARLEY-EVANS
Director 2016-09-30
CHRISTIAN KEEN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD ALDIS
Director 1997-10-31 2017-11-17
KYLE JOHN ROWE
Director 2015-04-01 2017-11-17
MARTIN PHILIP MORAN
Director 2015-04-01 2017-09-30
ROGER CRADDOCK
Company Secretary 1997-08-07 2016-09-30
ROGER CRADDOCK
Director 1997-09-12 2016-09-30
MARK KENDRICK
Director 2008-10-01 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
CAROLYN MCMENEMIE
Director 2015-04-01 2016-02-29
DIPAK GOLECHHA
Director 2015-02-28 2015-02-28
HARVEY KAMIL
Director 1997-08-07 2015-02-28
MARTIN PHILIP MORAN
Director 2003-01-01 2012-12-31
GILLIAN MARGARET DAY
Director 1997-09-12 2008-09-30
SCOTT ALLEN RUDOLPH
Director 1997-08-07 2005-08-31
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 1997-08-07
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 1997-08-07
STEFAN MARIO MEISTER
Director 1997-01-21 1997-08-07
STEPHEN WILLIAM BUCKELL
Director 1994-08-09 1997-05-30
ANDREW NASH
Company Secretary 1996-07-01 1997-03-14
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1994-08-09 1997-01-21
RICHARD GILL TURNER
Director 1994-08-09 1997-01-21
JOHN MICHAEL SADLER
Company Secretary 1995-07-03 1996-07-01
STEPHEN WILLIAM BUCKELL
Company Secretary 1994-08-09 1995-07-03
PETER EDWARD LLOYD
Director 1994-08-09 1995-06-13
TERRY GOODYEAR
Company Secretary 1993-11-18 1994-08-09
LINDA BARBARA ELIZABETH GARDINER
Director 1991-05-21 1994-08-09
DANIEL PHILIP LEVY
Director 1991-03-18 1994-08-09
ANGUS MONRO
Director 1991-03-18 1994-08-09
WENDY BROOKER
Company Secretary 1992-01-29 1993-11-18
ANGUS MONRO
Company Secretary 1991-03-18 1991-04-09
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-01-29 1991-03-18
L & A REGISTRARS LIMITED
Nominated Director 1991-01-29 1991-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARY GARLEY-EVANS L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS NATURE'S WAY LIMITED Director 2016-09-30 CURRENT 1977-07-12 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HILLSTART LIMITED Director 2016-09-30 CURRENT 1979-01-11 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH STOP LIMITED Director 2016-09-30 CURRENT 1984-06-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH FROM HERBS LIMITED Director 2016-09-30 CURRENT 1981-05-29 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH & DIET FOOD COMPANY LIMITED Director 2016-09-30 CURRENT 1968-07-15 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BLAKEYS FOOD COMPANY,LIMITED Director 2016-09-30 CURRENT 1923-10-02 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BEAUMONTS HEALTH STORES LIMITED Director 2016-09-30 CURRENT 1983-03-30 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HERBAL PLUS LIMITED Director 2016-09-30 CURRENT 1997-03-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS PRECISION ENGINEERED LIMITED Director 2016-09-30 CURRENT 2004-03-01 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT GROUP LIMITED Director 2016-09-30 CURRENT 1995-08-01 Active
LISA MARY GARLEY-EVANS NUTRITION WAREHOUSE LIMITED Director 2016-09-30 CURRENT 1998-08-14 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2002-08-20 Active
LISA MARY GARLEY-EVANS GOOD 'N' NATURAL LIMITED Director 2016-09-30 CURRENT 2006-08-16 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT (BENELUX) LIMITED Director 2016-09-30 CURRENT 2013-09-10 Active
LISA MARY GARLEY-EVANS LIFECYCLE 2018 LIMITED Director 2016-09-30 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT LIMITED Director 2016-09-30 CURRENT 1944-10-10 Active
LISA MARY GARLEY-EVANS HEALTH & DIET GROUP LIMITED Director 2016-09-30 CURRENT 1969-12-29 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-10-11 Active
CHRISTIAN KEEN L1R HB LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO SUB LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN HOLLAND & BARRETT (BENELUX) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTIAN KEEN NATURE'S WAY LIMITED Director 2013-01-01 CURRENT 1977-07-12 Dissolved 2017-03-21
CHRISTIAN KEEN HILLSTART LIMITED Director 2013-01-01 CURRENT 1979-01-11 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH STOP LIMITED Director 2013-01-01 CURRENT 1984-06-18 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH FROM HERBS LIMITED Director 2013-01-01 CURRENT 1981-05-29 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH & DIET FOOD COMPANY LIMITED Director 2013-01-01 CURRENT 1968-07-15 Dissolved 2017-03-21
CHRISTIAN KEEN BLAKEYS FOOD COMPANY,LIMITED Director 2013-01-01 CURRENT 1923-10-02 Dissolved 2017-03-21
CHRISTIAN KEEN BEAUMONTS HEALTH STORES LIMITED Director 2013-01-01 CURRENT 1983-03-30 Active - Proposal to Strike off
CHRISTIAN KEEN HERBAL PLUS LIMITED Director 2013-01-01 CURRENT 1997-03-18 Dissolved 2017-03-21
CHRISTIAN KEEN PRECISION ENGINEERED LIMITED Director 2013-01-01 CURRENT 2004-03-01 Active
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 Active
CHRISTIAN KEEN HOLLAND & BARRETT GROUP LIMITED Director 2013-01-01 CURRENT 1995-08-01 Active
CHRISTIAN KEEN NUTRITION WAREHOUSE LIMITED Director 2013-01-01 CURRENT 1998-08-14 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2002-08-20 Active
CHRISTIAN KEEN GOOD 'N' NATURAL LIMITED Director 2013-01-01 CURRENT 2006-08-16 Active - Proposal to Strike off
CHRISTIAN KEEN LIFECYCLE 2018 LIMITED Director 2013-01-01 CURRENT 1984-05-15 Active
CHRISTIAN KEEN HEALTH & DIET CENTRES LIMITED Director 2013-01-01 CURRENT 1986-01-22 Active
CHRISTIAN KEEN HOLLAND & BARRETT LIMITED Director 2013-01-01 CURRENT 1944-10-10 Active
CHRISTIAN KEEN HOLLAND & BARRETT HOLDINGS LIMITED Director 2013-01-01 CURRENT 1996-10-11 Active
CHRISTIAN KEEN KEEN CONSULTING LIMITED Director 2012-01-16 CURRENT 1996-02-29 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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-13AP03Appointment of Mr Matthew Giles Thomas Smith as company secretary on 2021-01-01
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY GARLEY-EVANS
2021-01-12TM02Termination of appointment of Lisa Mary Garley-Evans on 2020-12-31
2021-01-12AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS SMITH
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2020-09-28SH10Particulars of variation of rights attached to shares
2020-09-28SH08Change of share class name or designation
2020-09-28SH20Statement by Directors
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1.00
2020-09-28CAP-SSSolvency Statement dated 18/09/20
2020-09-28RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2020-07-24AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
    2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALEXANDER WATTS
    2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
    2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
    2019-11-19AP01DIRECTOR APPOINTED MR GREGORY ALEXANDER WATTS
    2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
    2019-11-18AP01DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN
    2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
    2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
    2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
    2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
    2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
    2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KYLE ROWE
    2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDIS
    2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP MORAN
    2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
    2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 235000
    2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
    2016-10-13AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
    2016-10-13TM02Termination of appointment of Roger Craddock on 2016-09-30
    2016-10-13AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
    2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
    2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
    2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
    2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
    2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
    2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 235000
    2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
    2015-04-01AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
    2015-04-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
    2015-04-01AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
    2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 235000
    2015-03-02AR0129/01/15 ANNUAL RETURN FULL LIST
    2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA
    2015-03-02AP01DIRECTOR APPOINTED MR DIPAK GOLECHHA
    2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY KAMIL
    2015-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
    2014-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
    2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 235000
    2014-01-30AR0129/01/14 FULL LIST
    2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
    2013-02-05AR0129/01/13 FULL LIST
    2013-01-09AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
    2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013
    2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
    2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
    2012-10-12AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
    2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
    2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 13/03/2012
    2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 13/03/2012
    2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
    2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 13/03/2012
    2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 13/03/2012
    2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
    2012-02-10AR0129/01/12 FULL LIST
    2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
    2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM SAMULE RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH
    2011-02-03AR0129/01/11 FULL LIST
    2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
    2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SAMUEL RYDER HOUSE TOWNSEND DRIVE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6XW
    2010-02-05AR0129/01/10 FULL LIST
    2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
    2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
    2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
    2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
    2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
    2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
    2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
    2008-02-29363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
    2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
    2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
    2007-02-14363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
    2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
    2006-03-28363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
    2005-09-14288bDIRECTOR RESIGNED
    2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
    2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
    2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
    2004-02-07363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
    2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
    2003-06-13AAFULL ACCOUNTS MADE UP TO 30/09/02
    2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
    2003-05-28AUDAUDITOR'S RESIGNATION
    2003-02-12363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
    2003-02-12288aNEW DIRECTOR APPOINTED
    2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
    2002-09-16AAFULL ACCOUNTS MADE UP TO 30/09/01
    2002-07-22244DELIVERY EXT'D 3 MTH 30/09/01
    2002-04-05288cDIRECTOR'S PARTICULARS CHANGED
    2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
    2002-02-02363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
    2002-01-22ELRESS366A DISP HOLDING AGM 18/01/02
    2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
    2002-01-22ELRESS252 DISP LAYING ACC 18/01/02
    2002-01-22ELRESS386 DISP APP AUDS 18/01/02
    2001-09-21AAFULL ACCOUNTS MADE UP TO 30/09/00
    2001-07-04244DELIVERY EXT'D 3 MTH 30/09/00
    2001-01-31363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
    2000-05-03288cDIRECTOR'S PARTICULARS CHANGED
    2000-03-17AAFULL ACCOUNTS MADE UP TO 30/09/99
    2000-02-08363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
    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 NEAL'S YARD WHOLEFOODS 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 NEAL'S YARD WHOLEFOODS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 1994-06-06 Satisfied PML GROUP LIMITED
    DEBENTURE 1991-09-03 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
    Intangible Assets
    Patents
    We have not found any records of NEAL'S YARD WHOLEFOODS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for NEAL'S YARD WHOLEFOODS LIMITED
    Trademarks
    We have not found any records of NEAL'S YARD WHOLEFOODS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for NEAL'S YARD WHOLEFOODS 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 NEAL'S YARD WHOLEFOODS 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 NEAL'S YARD WHOLEFOODS 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 NEAL'S YARD WHOLEFOODS 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 NEAL'S YARD WHOLEFOODS 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.