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

HEALTHFULL HOLDINGS GROUP LIMITED

TYN-L-LLIDIART, CORWEN, DEBIGHSHIRE, LL21 9RR,
Company Registration Number
09065760
Private Limited Company
Active

Company Overview

About Healthfull Holdings Group Ltd
HEALTHFULL HOLDINGS GROUP LIMITED was founded on 2014-06-02 and has its registered office in Corwen. The organisation's status is listed as "Active". Healthfull Holdings Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
HEALTHFULL HOLDINGS GROUP LIMITED
 
Legal Registered Office
TYN-L-LLIDIART
CORWEN
DEBIGHSHIRE
LL21 9RR
Other companies in LL21
 
Previous Names
PROJECT WASABI TOPCO LIMITED22/04/2015
AGHOCO 1232 LIMITED11/06/2014
Filing Information
Company Number 09065760
Company ID Number 09065760
Date formed 2014-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 00:28:14
Primary Source:Companies House
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 HEALTHFULL HOLDINGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Director 2014-07-24
BRIDGES VENTURES LLP
Director 2014-07-16
MARK LINDEN GOULD
Director 2014-07-16
EVE JUHASZ
Director 2018-02-14
RICHARD PRICE SHAW
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHRISTOPHER EDWARD FARQUHAR
Director 2014-07-24 2017-11-30
JACLYN BIRCH
Director 2014-07-24 2017-03-16
A G SECRETARIAL LIMITED
Company Secretary 2014-06-02 2014-07-16
A G SECRETARIAL LIMITED
Director 2014-06-02 2014-07-16
ROGER HART
Director 2014-06-02 2014-07-16
INHOCO FORMATIONS LIMITED
Director 2014-06-02 2014-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED HISTORIC FUTURES LIMITED Director 2016-01-22 CURRENT 2003-03-12 Liquidation
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED SEALSKINZ HOLDINGS LIMITED Director 2015-07-24 CURRENT 2007-03-02 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED SEALSKINZ LIMITED Director 2015-07-24 CURRENT 2003-10-08 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED UNLOCKING POTENTIAL MERSEYSIDE LIMITED Director 2015-03-30 CURRENT 2014-09-05 Active - Proposal to Strike off
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED WAYS TO WELLNESS LIMITED Director 2015-03-17 CURRENT 2013-12-02 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FAIR CHANCE REWRITING FUTURES LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FAIR CHANCE YOUR CHANCE LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FUSION FAIR CHANCE PARTNERSHIP LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED OPPORTUNITY ENTERPRISES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-05-17
BRIDGES VENTURES LLP HEALTHFULL HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-05-23 Active
BRIDGES VENTURES LLP ALINA CARE HOLDINGS LIMITED Director 2014-04-30 CURRENT 2013-09-12 Active
BRIDGES VENTURES LLP QUALITY PET CARE LTD Director 2013-05-21 CURRENT 2012-10-11 Active
BRIDGES VENTURES LLP ORLA HEALTHCARE LTD Director 2012-04-30 CURRENT 2012-01-26 Dissolved 2018-08-01
MARK LINDEN GOULD 9BRAND FOODS LIMITED Director 2016-07-13 CURRENT 2016-06-27 Active
MARK LINDEN GOULD HEALTHFULL HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-05-23 Active
MARK LINDEN GOULD SEED STACKED LIMITED Director 2011-12-16 CURRENT 2008-04-21 Dissolved 2013-08-13
MARK LINDEN GOULD WHOLEBAKE (TOPCO) LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
MARK LINDEN GOULD PURE MILK LIMITED Director 2004-03-24 CURRENT 2002-09-24 Active
MARK LINDEN GOULD WHOLEBAKE LIMITED Director 2003-11-12 CURRENT 1996-12-16 Active
EVE JUHASZ HEALTHFULL HOLDINGS LIMITED Director 2018-02-14 CURRENT 2014-05-23 Active
EVE JUHASZ 9BRAND FOODS LIMITED Director 2018-02-14 CURRENT 2016-06-27 Active
EVE JUHASZ WHOLEBAKE (TOPCO) LIMITED Director 2018-02-14 CURRENT 2011-03-07 Active
EVE JUHASZ WHOLEBAKE LIMITED Director 2018-02-14 CURRENT 1996-12-16 Active
RICHARD PRICE SHAW 9BRAND FOODS LIMITED Director 2016-07-13 CURRENT 2016-06-27 Active
RICHARD PRICE SHAW HEALTHFULL HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-05-23 Active
RICHARD PRICE SHAW SEED STACKED LIMITED Director 2011-12-16 CURRENT 2008-04-21 Dissolved 2013-08-13
RICHARD PRICE SHAW WHOLEBAKE (TOPCO) LIMITED Director 2011-05-06 CURRENT 2011-03-07 Active
RICHARD PRICE SHAW WHOLEBAKE LIMITED Director 2002-09-19 CURRENT 1996-12-16 Active
RICHARD PRICE SHAW KAITOU LTD. Director 2002-04-16 CURRENT 2002-04-16 Dissolved 2015-08-18

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
2024-04-11DIRECTOR APPOINTED SIMON PETER VENABLES
2023-11-20FULL ACCOUNTS MADE UP TO 01/04/23
2023-08-24APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS FAITHFULL
2023-08-24DIRECTOR APPOINTED PETER ANTHONY TICHBON
2023-08-14APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FALCON
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090657600001
2023-02-28APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK HEBRON
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090657600002
2022-06-09AP01DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-08-03PSC07CESSATION OF BRIDGES COMMUNITY VENTURES NOMINEE LIMITED (AS NOMINEE FOR BRIDGES VENTURES FUND III L.P) AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC02Notification of Wellbeing Bidco Limited as a person with significant control on 2021-07-31
2021-08-03AP01DIRECTOR APPOINTED MR PETER DYLAN UNSWORTH
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2021-07-08PSC04Change of details for Mr Mark Linden Gould as a person with significant control on 2016-04-06
2021-07-07PSC07CESSATION OF RICHARD PRICE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC05Change of details for Bridges Community Ventures Nominee Limited (As Nominee for Bridges Ventures Fund Iii L.P) as a person with significant control on 2016-04-06
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-02-03SH08Change of share class name or designation
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES12Resolution of varying share rights or name
2021-01-28SH0121/01/21 STATEMENT OF CAPITAL GBP 1323.2
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-10CH01Director's details changed for Mr Mark Linden Gould on 2020-07-10
2020-07-10PSC04Change of details for Mr Mark Linden Gould as a person with significant control on 2020-07-10
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP02Appointment of Bridges Fund Management Limited as director on 2019-12-04
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-12PSC07CESSATION OF JACLYN BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AP01DIRECTOR APPOINTED SIMON NICHOLAS FAITHFULL
2019-02-05SH0124/10/18 STATEMENT OF CAPITAL GBP 1303.2
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16SH08Change of share class name or designation
2018-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1189.2
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER EDWARD FARQUHAR
2018-02-23AP01DIRECTOR APPOINTED EVE JUHASZ
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-07RES13Resolutions passed:
  • Sub-divided; re-designated 30/06/2017
  • ADOPT ARTICLES
2017-09-07RES01ADOPT ARTICLES 30/06/2017
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1189.2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACLYN BIRCH
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1189.2
2016-06-08AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-24SH0118/03/16 STATEMENT OF CAPITAL GBP 1189.2
2016-04-19CH01Director's details changed for Jaclyn Kelly on 2016-04-15
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30RES13PURCHASE AGREEMENT 19/08/2015
2015-09-30RES01ADOPT ARTICLES 30/09/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1246.2
2015-09-30SH0119/08/15 STATEMENT OF CAPITAL GBP 1246.2
2015-09-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Purchase agreement 19/08/2015
  • Resolution of adoption of Articles of Association
2015-09-10SH06Cancellation of shares. Statement of capital on 2015-08-19 GBP 1,172.1
2015-09-10SH03Purchase of own shares
2015-06-09AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom
2015-04-22RES15CHANGE OF NAME 26/03/2015
2015-04-22CERTNMCompany name changed project wasabi topco LIMITED\certificate issued on 22/04/15
2015-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-18SH0123/12/14 STATEMENT OF CAPITAL GBP 1172.10
2014-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-23RES01ADOPT ARTICLES 24/07/2014
2014-09-22AP02CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP
2014-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-04SH0124/07/14 STATEMENT OF CAPITAL GBP 1098.00
2014-09-02AP01DIRECTOR APPOINTED RICHARD PRICE SHAW
2014-09-02AP02CORPORATE DIRECTOR APPOINTED BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2014-09-02AP01DIRECTOR APPOINTED JACLYN KELLY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2014-09-02AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-09-02AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER EDWARD FARQUHAR
2014-09-02AP01DIRECTOR APPOINTED MR MARK LINDEN GOULD
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090657600001
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2014-06-11RES15CHANGE OF NAME 11/06/2014
2014-06-11CERTNMCOMPANY NAME CHANGED AGHOCO 1232 LIMITED CERTIFICATE ISSUED ON 11/06/14
2014-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEALTHFULL HOLDINGS 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 HEALTHFULL HOLDINGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEALTHFULL HOLDINGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHFULL HOLDINGS GROUP LIMITED
Trademarks
We have not found any records of HEALTHFULL HOLDINGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHFULL HOLDINGS 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 (99999 - Dormant Company) as HEALTHFULL HOLDINGS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHFULL HOLDINGS 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 HEALTHFULL HOLDINGS 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 HEALTHFULL HOLDINGS GROUP 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.