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

HOLLAND & BARRETT GROUP LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
03086306
Private Limited Company
Active

Company Overview

About Holland & Barrett Group Ltd
HOLLAND & BARRETT GROUP LIMITED was founded on 1995-08-01 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Holland & Barrett Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOLLAND & BARRETT GROUP LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Previous Names
VITAMIN WORLD LIMITED16/04/2015
Filing Information
Company Number 03086306
Company ID Number 03086306
Date formed 1995-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 23:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLAND & BARRETT GROUP 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 HOLLAND & BARRETT GROUP 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 1998-01-01 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 1998-01-01 2016-09-30
ROGER CRADDOCK
Director 1998-01-01 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 1995-11-13 2015-02-28
MARTIN PHILIP MORAN
Director 2003-01-01 2012-12-31
GILLIAN MARGARET DAY
Director 1998-01-01 2008-09-30
BARRY VICKERS
Director 1998-01-01 2008-09-30
SCOTT ALLEN RUDOLPH
Director 1995-08-01 2005-08-31
HARVEY KAMIL
Company Secretary 1995-08-01 1997-12-31
CAPITAL NOMINEES LIMITED
Director 1996-03-19 1997-11-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-08-01 1995-08-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-08-01 1995-08-01

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 NEAL'S YARD WHOLEFOODS LIMITED Director 2016-09-30 CURRENT 1991-01-29 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 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 NEAL'S YARD WHOLEFOODS LIMITED Director 2013-01-01 CURRENT 1991-01-29 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 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
2024-08-13CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-07-14Audit exemption subsidiary accounts made up to 2023-09-30
2024-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/23
2023-12-1317/11/23 STATEMENT OF CAPITAL GBP 4.4
2023-09-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030863060003
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030863060003
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRY WILLETT
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-08AP03Appointment of Mr Matthew Giles Thomas Smith as company secretary on 2021-01-01
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY GARLEY-EVANS
2021-01-06AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS SMITH
2021-01-06TM02Termination of appointment of Lisa Mary Garley-Evans on 2020-12-31
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-24AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALEXANDER WATTS
2020-06-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-19AP01DIRECTOR APPOINTED MR GREGORY ALEXANDER WATTS
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2019-11-18AP01DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030863060003
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KYLE ROWE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDIS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP MORAN
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030863060002
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-09-11RES01ADOPT ARTICLES 11/09/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 4.71074
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-15SH0111/04/17 STATEMENT OF CAPITAL GBP 4.75864
2017-04-13SH0120/01/17 STATEMENT OF CAPITAL GBP 4.74159
2017-03-16RES01ADOPT ARTICLES 16/03/17
2017-03-01RES01ADOPT ARTICLES 01/03/17
2016-10-13AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-10-13AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-13TM02Termination of appointment of Roger Craddock on 2016-09-30
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-16RES13Resolutions passed:
  • Re-company business 05/05/2016
  • ALTER ARTICLES
2016-05-16RES01ALTER ARTICLES 05/05/2016
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030863060002
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 4.63157
2015-08-25AR0101/08/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01SH0111/05/15 STATEMENT OF CAPITAL GBP 4.63
2015-05-19SH02SUB-DIVISION 05/05/15
2015-05-19SH02SUB-DIVISION 05/05/15
2015-05-19SH0105/05/15 STATEMENT OF CAPITAL GBP 4.62
2015-05-19RES01ADOPT ARTICLES 05/05/2015
2015-05-19RES13SUBDIVISION 05/05/2015
2015-04-16RES15CHANGE OF NAME 16/04/2015
2015-04-16CERTNMCOMPANY NAME CHANGED VITAMIN WORLD LIMITED CERTIFICATE ISSUED ON 16/04/15
2015-04-01AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2015-04-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
2015-04-01AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA
2015-03-02AP01DIRECTOR APPOINTED MR DIPAK GOLECHHA
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY KAMIL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 4.4
2014-08-05AR0101/08/14 FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21MEM/ARTSARTICLES OF ASSOCIATION
2013-10-10RES12VARYING SHARE RIGHTS AND NAMES
2013-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-05AR0101/08/13 FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM SAMUEL RYDER HOUSE BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2013-06-10AAFULL ACCOUNTS MADE UP TO 30/09/12
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
2012-08-29SH20STATEMENT BY DIRECTORS
2012-08-29SH1929/08/12 STATEMENT OF CAPITAL GBP 4.4
2012-08-29CAP-SSSOLVENCY STATEMENT DATED 22/08/12
2012-08-29RES13REDUCE SHARE PREM A/C 22/08/2012
2012-08-10AR0101/08/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 13/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 13/03/2012
2011-08-04AR0101/08/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 14A GEORGE STREET TAMWORTH STAFFORDSHIRE B79 7LN
2010-08-06AR0101/08/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09SH0101/06/10 STATEMENT OF CAPITAL GBP 44.00
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2009-07-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-18363sRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2007-09-25363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-30363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-17MISCAUD RES
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-14288bDIRECTOR RESIGNED
2005-08-15363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS; AMEND
2004-11-08AUDAUDITOR'S RESIGNATION
2004-10-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-24363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-09244DELIVERY EXT'D 3 MTH 30/09/04
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: SAMUEL RYDER HOUSE TOWNSEND DRIVE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6XW
2003-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28AUDAUDITOR'S RESIGNATION
2003-03-23288aNEW DIRECTOR APPOINTED
2003-01-14SASHARES AGREEMENT OTC
2002-09-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to HOLLAND & BARRETT GROUP 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 HOLLAND & BARRETT GROUP 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
RENT DEPOSIT DEED 1996-09-27 Satisfied SOLOGLADE LIMITED
Intangible Assets
Patents
We have not found any records of HOLLAND & BARRETT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLAND & BARRETT GROUP LIMITED
Trademarks
We have not found any records of HOLLAND & BARRETT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND & BARRETT GROUP 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 (47910 - Retail sale via mail order houses or via Internet) as HOLLAND & BARRETT GROUP LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where HOLLAND & BARRETT GROUP 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 HOLLAND & BARRETT GROUP 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 HOLLAND & BARRETT GROUP LIMITED any grants or awards.
Ownership
    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.