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

NUTRECO LIMITED

C/O FRANK WRIGHT LIMITED BLENHEIM HOUSE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HA,
Company Registration Number
02948959
Private Limited Company
Active

Company Overview

About Nutreco Ltd
NUTRECO LIMITED was founded on 1994-07-11 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Nutreco Limited is a Private Limited Company registered in ENGLAND 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
NUTRECO LIMITED
 
Legal Registered Office
C/O FRANK WRIGHT LIMITED BLENHEIM HOUSE
BLENHEIM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HA
Other companies in CW9
 
Filing Information
Company Number 02948959
Company ID Number 02948959
Date formed 1994-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRECO 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 NUTRECO LIMITED
The following companies were found which have the same name as NUTRECO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUTRECO CANADA INC. 650 RIVERBEND DR SUITE C KITCHENER Ontario N2K3S2 Inactive - Amalgamated Company formed on the 1995-01-01
NUTRECO CANADA INC. 650 RIVERBEND DRIVE SUITE C KITCHENER Ontario N2K 3S2 Inactive - Amalgamated Company formed on the 2001-01-01
NUTRECO CANADA INC. 150 RESEARCH LANE SUITE 200 GUELPH Ontario N1G 4T2 Inactive - Amalgamated Company formed on the 2007-06-26
NUTRECO CHEMICALS LTD. 41 DEVONSHIRE STREET GROUND FLOOR OFFICE 1 LONDON W1G 7AJ Active Company formed on the 2022-07-28
NUTRECO NUTRITION RESEARCH AND CONSULTING CORP. 11728 25 AVE EDMONTON ALBERTA T6J 3R9 Active Company formed on the 2006-11-10
NUTRECO SWINE VENTURES INC. 650 RIVERBEND DRIVE SUITE C KITCHENER Ontario N2K 3S2 Dissolved Company formed on the 2003-03-26
Nutreco Usa, Inc. Delaware Unknown
NUTRECO USA INC Delaware Unknown
NUTRECOLOGY INCORPORATED California Unknown
Nutrecom LLC Delaware Unknown

Company Officers of NUTRECO LIMITED

Current Directors
Officer Role Date Appointed
JANINE BOLTON
Company Secretary 2009-12-03
HARM DE WILDT
Director 2012-09-01
JOHN MARK WILLIAMSON
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JACOBUS GERRIT OSKAM
Director 2000-02-21 2012-09-01
WOUT DEKKER
Director 1994-07-11 2012-08-01
ROBERT SCOTT THECKSTON
Company Secretary 2007-09-01 2009-05-31
GERRIT THEODOOR BARGEMAN
Director 2003-09-15 2008-12-31
TERESA GERALDINE MCGLOIN
Company Secretary 2005-08-15 2007-08-31
GRAEME DEAR
Director 2004-04-01 2007-04-24
ALAN ERIC EDMONDS
Company Secretary 2001-01-25 2005-08-15
JEFFREY NORMAN SPENCE
Director 1994-07-11 2004-04-01
STEPHEN KINGSLEY LESTER
Director 2002-12-12 2003-09-15
JOHANNES BASTIAAN VAN DER VEN
Director 2001-01-25 2002-12-12
JOHN COLENSO
Company Secretary 1994-07-11 2001-01-25
JOHN COLENSO
Director 1994-07-11 2001-01-25
ELI HUYSMAN
Director 1994-07-11 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARM DE WILDT SKRETTING ZAMBIA HOLDING LTD Director 2015-12-21 CURRENT 2015-12-15 Liquidation
HARM DE WILDT TROUW NUTRITION (NORTHERN IRELAND) LIMITED Director 2008-06-01 CURRENT 1966-01-12 Dissolved 2014-10-03
JOHN MARK WILLIAMSON TROUW (UK) PENSION TRUST LIMITED Director 2009-04-27 CURRENT 1994-09-07 Active
JOHN MARK WILLIAMSON TROUW NUTRITION (UK) LIMITED Director 2008-12-31 CURRENT 1973-12-11 Dissolved 2014-09-23
JOHN MARK WILLIAMSON TROUW NUTRITION LIMITED Director 2008-12-31 CURRENT 1961-09-01 Dissolved 2014-09-23
JOHN MARK WILLIAMSON NORDOS (UK) LIMITED Director 2008-12-31 CURRENT 1941-06-12 Dissolved 2014-09-23
JOHN MARK WILLIAMSON TROUW (UK) LIMITED Director 2007-04-24 CURRENT 1934-09-01 Active
JOHN MARK WILLIAMSON TROUW AQUACULTURE LIMITED Director 2006-05-05 CURRENT 1987-11-20 Dissolved 2014-10-03

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR JOHN PRITCHARD
2023-05-25APPOINTMENT TERMINATED, DIRECTOR KAREN JOY SMITH
2023-04-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-11-08CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-11-08DIRECTOR APPOINTED MR BASTIAAN JOHANNES VAN TILBURG
2022-11-08APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS ANTONIUS MARIA MAATMAN
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS ANTONIUS MARIA MAATMAN
2022-11-08AP01DIRECTOR APPOINTED MR BASTIAAN JOHANNES VAN TILBURG
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-05AP01DIRECTOR APPOINTED MR ROB BINNEKAMP
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARTH MITCHELL NICOLAS BOYD
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BOLTON
2019-10-17TM02Termination of appointment of Janine Bolton on 2019-09-01
2019-10-17AP01DIRECTOR APPOINTED MR GARTH MITCHELL NICOLAS BOYD
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM Minsal Works Winham Northwich Cheshire CW9 6DF
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HARM DE WILDT
2018-05-09AP01DIRECTOR APPOINTED MR GARTH MITCHELL NICHOLAS BOYD
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1081053
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1081053
2015-07-27AR0111/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029489590003
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1081053
2014-07-24AR0111/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0111/07/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP01DIRECTOR APPOINTED MR HARM DE WILDT
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS OSKAM
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WOUT DEKKER
2012-07-16AR0111/07/12 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0111/07/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-31AR0111/07/10 FULL LIST
2009-12-03AP03SECRETARY APPOINTED MRS JANINE BOLTON
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY ROBERT THECKSTON
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR GERRIT BARGEMAN
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-08363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-07-28363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-12-18288bDIRECTOR RESIGNED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-10AUDAUDITOR'S RESIGNATION
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-23363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-24288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-26363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-04-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98
1998-04-07WRES04NC INC ALREADY ADJUSTED 30/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUTRECO 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 NUTRECO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding LLOYDS BANK PLC
DEBENTURE 1996-01-17 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERLEENBANK B.A. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE LENDERS (AS DEFINED)
DEBENTURE 1994-09-30 Satisfied UNION BANK OF SWITZERLANDTHE " SECURITY AGENT"
Intangible Assets
Patents
We have not found any records of NUTRECO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTRECO LIMITED
Trademarks
We have not found any records of NUTRECO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NUTRECO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-03-19 GBP £2,778
Buckinghamshire County Council 2011-03-23 GBP £17,115

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NUTRECO 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 NUTRECO 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 NUTRECO 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.