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

NATURA FOOD INGREDIENTS LIMITED

WEST PETERSFIELD,, 7 CHIPPERFIELD ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9JB,
Company Registration Number
03798242
Private Limited Company
Active

Company Overview

About Natura Food Ingredients Ltd
NATURA FOOD INGREDIENTS LIMITED was founded on 1999-06-30 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Natura Food Ingredients Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATURA FOOD INGREDIENTS LIMITED
 
Legal Registered Office
WEST PETERSFIELD,
7 CHIPPERFIELD ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 9JB
Other companies in WD3
 
Filing Information
Company Number 03798242
Company ID Number 03798242
Date formed 1999-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURA FOOD INGREDIENTS 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 NATURA FOOD INGREDIENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BERGER BENSON
Company Secretary 1999-09-24
LUCY CAROLINE BENSON
Director 2009-11-04
RICHARD BERGER BENSON
Director 2000-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY SMITH
Director 2003-04-16 2009-10-28
MICHELE TARSH
Director 2001-05-10 2003-04-16
KARLA CHARLOTTE ROSS
Director 1999-09-24 2001-05-10
LUCY CAROLINE BENSON
Director 1999-09-24 2000-07-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-30 1999-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-30 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BERGER BENSON REINDEER FOODS LIMITED Company Secretary 2000-10-31 CURRENT 1980-11-07 Active
RICHARD BERGER BENSON THOMAS GARRAWAY'S FINE FOODS LIMITED Company Secretary 1991-10-24 CURRENT 1980-06-16 Active
RICHARD BERGER BENSON AROMONT U.K. LIMITED Company Secretary 1991-09-30 CURRENT 1986-01-27 Active
RICHARD BERGER BENSON F.R.BENSON & PARTNERS LIMITED Company Secretary 1991-09-15 CURRENT 1965-11-01 Active
LUCY CAROLINE BENSON REINDEER FOODS LIMITED Director 2000-10-31 CURRENT 1980-11-07 Active
LUCY CAROLINE BENSON AROMONT U.K. LIMITED Director 1997-01-30 CURRENT 1986-01-27 Active
LUCY CAROLINE BENSON THOMAS GARRAWAY'S FINE FOODS LIMITED Director 1997-01-30 CURRENT 1980-06-16 Active
LUCY CAROLINE BENSON F.R.BENSON & PARTNERS LIMITED Director 1991-09-15 CURRENT 1965-11-01 Active
RICHARD BERGER BENSON REINDEER FOODS LIMITED Director 2000-10-31 CURRENT 1980-11-07 Active
RICHARD BERGER BENSON AROMONT U.K. LIMITED Director 1995-09-08 CURRENT 1986-01-27 Active
RICHARD BERGER BENSON THOMAS GARRAWAY'S FINE FOODS LIMITED Director 1991-10-24 CURRENT 1980-06-16 Active
RICHARD BERGER BENSON F.R.BENSON & PARTNERS LIMITED Director 1991-09-15 CURRENT 1965-11-01 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
2024-01-29Change of details for F R Benson & Partners Ltd. as a person with significant control on 2024-01-26
2024-01-26CESSATION OF F R BENSON & PARTNERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14PSC02Notification of F R Benson & Partners Ltd. as a person with significant control on 2021-07-14
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-10AD02Register inspection address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield, 7 Chipperfield Road, Kings Langley Hertfordshire WD4 9JB
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM WEST PETERSFIELD, WEST PETERSFIELD, 7 CHIPPERFIELD ROAD KINGS LANGLEY HERTFORDSHIRE WD4 9JB UNITED KINGDOM
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 117A NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3EN
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, WEST PETERSFIELD, WEST PETERSFIELD,, 7 CHIPPERFIELD ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9JB, UNITED KINGDOM
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, 117A NEW ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3EN
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-01AD02Register inspection address changed from Unit 10 Watford Metro Centre, Dwight Road Watford Hertfordshire WD18 9SS United Kingdom
2013-07-01AD04Register(s) moved to registered office address
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 10 WATORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9SS
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM, UNIT 10 WATORD METRO CENTRE, DWIGHT ROAD, WATFORD, HERTFORDSHIRE, WD18 9SS
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-06CH01Director's details changed for Mrs Lucy Caroline Benson on 2011-07-05
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-03AR0130/06/10 FULL LIST
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-02AD02SAIL ADDRESS CREATED
2009-11-15AP01DIRECTOR APPOINTED MRS LUCY CAROLINE BENSON
2009-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2009-11-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-20363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 15 THE METRO CENTRE TOLPITS LANE WATFORD WD18 9UL
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 15 THE METRO CENTRE, TOLPITS LANE, WATFORD, WD18 9UL
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-28363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-03363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288aNEW DIRECTOR APPOINTED
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2001-07-25363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bDIRECTOR RESIGNED
2000-08-08288bDIRECTOR RESIGNED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: ANDERSON HOUSE 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA
2000-08-08WRES04NC INC ALREADY ADJUSTED 21/07/00
2000-08-08WRES01ADOPT ARTICLES 21/07/00
2000-08-0888(2)RAD 01/09/99-01/10/99 £ SI 9998@1
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: ANDERSON HOUSE, 276 PRESTON ROAD, HARROW, MIDDLESEX HA3 0QA
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-03363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bSECRETARY RESIGNED
2000-04-11225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW SECRETARY APPOINTED
1999-07-16123£ NC 1000/25000 01/07/99
1999-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-13CERTNMCOMPANY NAME CHANGED FIRSTMARK SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/99
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to NATURA FOOD INGREDIENTS 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 NATURA FOOD INGREDIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATURA FOOD INGREDIENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Creditors
Creditors Due Within One Year 2012-05-01 £ 2,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NATURA FOOD INGREDIENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,000
Cash Bank In Hand 2012-05-01 £ 30
Current Assets 2012-05-01 £ 30
Shareholder Funds 2012-05-01 £ 2,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATURA FOOD INGREDIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATURA FOOD INGREDIENTS LIMITED
Trademarks
We have not found any records of NATURA FOOD INGREDIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURA FOOD INGREDIENTS 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as NATURA FOOD INGREDIENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURA FOOD INGREDIENTS 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 NATURA FOOD INGREDIENTS 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 NATURA FOOD INGREDIENTS 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.