Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBTY (2015) LIMITED
Company Information for

NBTY (2015) LIMITED

DR ORGANIC LIMITED ALBERTO ROAD, VALLEY WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QP,
Company Registration Number
09711182
Private Limited Company
Active

Company Overview

About Nbty (2015) Ltd
NBTY (2015) LIMITED was founded on 2015-07-30 and has its registered office in Swansea. The organisation's status is listed as "Active". Nbty (2015) 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
NBTY (2015) LIMITED
 
Legal Registered Office
DR ORGANIC LIMITED ALBERTO ROAD
VALLEY WAY, SWANSEA ENTERPRISE PARK
SWANSEA
SA6 8QP
 
Filing Information
Company Number 09711182
Company ID Number 09711182
Date formed 2015-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:43:47
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 NBTY (2015) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN HEYWOOD COLLINS
Director 2018-01-05
STEPHEN KELSEY FORD
Director 2017-08-31
STEPHEN JOHN QUINN
Director 2015-12-07
FREDERICK FRANCIS WHITCOMB
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANDREW WARREN
Director 2016-06-20 2017-12-08
PETER HOWARD ALDIS
Director 2015-07-30 2017-08-31
DIPAK GOLECHHA
Director 2015-07-30 2016-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HEYWOOD COLLINS DR. ORGANIC LIMITED Director 2018-01-05 CURRENT 2007-06-28 Active
NICHOLAS JOHN HEYWOOD COLLINS DR. ORGANIC GROUP LTD Director 2018-01-05 CURRENT 2011-12-20 Active
NICHOLAS JOHN HEYWOOD COLLINS ZELANDIA HONEY FARMS LIMITED Director 2018-01-05 CURRENT 2015-12-07 Active
NICHOLAS JOHN HEYWOOD COLLINS OPTIMA CONSUMER HEALTH LIMITED Director 2018-01-05 CURRENT 2011-01-24 Active
STEPHEN KELSEY FORD DR. ORGANIC GROUP LTD Director 2017-03-17 CURRENT 2011-12-20 Active
STEPHEN KELSEY FORD OPTIMA CONSUMER HEALTH LIMITED Director 2017-03-17 CURRENT 2011-01-24 Active
STEPHEN KELSEY FORD ZELANDIA HONEY FARMS LIMITED Director 2016-07-01 CURRENT 2015-12-07 Active
STEPHEN KELSEY FORD NBTY INTL. LIMITED Director 2016-06-20 CURRENT 2014-02-17 Dissolved 2017-08-15
STEPHEN KELSEY FORD THE NATURE'S BOUNTY CO. LTD. Director 2016-06-20 CURRENT 2005-07-19 Active
STEPHEN KELSEY FORD NBTY INTERNATIONAL (APAC) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-08-15
STEPHEN KELSEY FORD NBTY INTERNATIONAL (EUROPE) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
STEPHEN KELSEY FORD PS AMCOSE CONSULTING LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
STEPHEN JOHN QUINN ZELANDIA HONEY FARMS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
STEPHEN JOHN QUINN RBL PARTNERSHIP LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
STEPHEN JOHN QUINN BGM LEISURE LIMITED Director 2014-03-25 CURRENT 2013-11-11 Active
STEPHEN JOHN QUINN OPTIMA CONSUMER HEALTH LIMITED Director 2012-04-12 CURRENT 2011-01-24 Active
STEPHEN JOHN QUINN DR. ORGANIC GROUP LTD Director 2011-12-20 CURRENT 2011-12-20 Active
STEPHEN JOHN QUINN DR. ORGANIC LIMITED Director 2008-06-26 CURRENT 2007-06-28 Active
STEPHEN JOHN QUINN PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) Director 2007-02-07 CURRENT 1960-06-24 Active
STEPHEN JOHN QUINN PITTSBURGH (HOLDINGS) LIMITED Director 2005-01-10 CURRENT 2001-08-03 Active
FREDERICK FRANCIS WHITCOMB ZELANDIA HONEY FARMS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
FREDERICK FRANCIS WHITCOMB RBL PARTNERSHIP LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
FREDERICK FRANCIS WHITCOMB DR. ORGANIC GROUP LTD Director 2011-12-20 CURRENT 2011-12-20 Active
FREDERICK FRANCIS WHITCOMB OPTIMA CONSUMER HEALTH LIMITED Director 2011-02-23 CURRENT 2011-01-24 Active
FREDERICK FRANCIS WHITCOMB OPTIMA HEALTHCARE LIMITED Director 2010-09-27 CURRENT 1994-09-27 Dissolved 2013-10-12
FREDERICK FRANCIS WHITCOMB W R TRUSTEE COMPANY LIMITED Director 2010-09-27 CURRENT 2005-12-22 Dissolved 2014-08-19
FREDERICK FRANCIS WHITCOMB DR. ORGANIC LIMITED Director 2008-06-26 CURRENT 2007-06-28 Active
FREDERICK FRANCIS WHITCOMB PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) Director 2007-02-07 CURRENT 1960-06-24 Active
FREDERICK FRANCIS WHITCOMB PITTSBURGH (HOLDINGS) LIMITED Director 2005-01-10 CURRENT 2001-08-03 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
2023-09-13Current accounting period extended from 30/09/23 TO 31/12/23
2023-08-01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-08-01Director's details changed for Mr Patrick John Turner on 2022-11-10
2023-04-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-11-08CESSATION OF YVAN VALERIE MARGUERITE VINDEVOGEL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of Tocg Uk Limited as a person with significant control on 2022-09-16
2022-11-08PSC02Notification of Tocg Uk Limited as a person with significant control on 2022-09-16
2022-11-08PSC07CESSATION OF YVAN VALERIE MARGUERITE VINDEVOGEL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-06RES01ADOPT ARTICLES 06/10/22
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 097111820001
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111820001
2022-08-31CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVAN VALERIE MARGUERITE VINDEVOGEL
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVAN VALERIE MARGUERITE VINDEVOGEL
2022-08-26Withdrawal of a person with significant control statement on 2022-08-26
2022-08-26PSC09Withdrawal of a person with significant control statement on 2022-08-26
2022-07-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES RICHARD HARVEY
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES RICHARD HARVEY
2022-07-18AP01DIRECTOR APPOINTED MR PATRICK JOHN TURNER
2022-05-31SH19Statement of capital on 2022-05-31 GBP 1
2022-05-31RES13Resolutions passed:
  • Cancel share prem a/c 12/05/2022
  • Resolution of reduction in issued share capital
2022-05-30CAP-SSSolvency Statement dated 12/05/22
2022-05-25SH20Statement by Directors
2022-02-08FULL ACCOUNTS MADE UP TO 30/09/20
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25AP02Appointment of Hv Capital Management Bv as director on 2021-08-20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID MARSH
2021-08-12PSC08Notification of a person with significant control statement
2021-08-12PSC07CESSATION OF THE NATURE'S BOUNTY CO. LTD. AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12SH0106/08/21 STATEMENT OF CAPITAL GBP 3825618.9
2021-07-01PSC05Change of details for The Nature's Bounty Co. Ltd. as a person with significant control on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-11-20CH01Director's details changed for Edward Wheelock Mccormick on 2020-06-01
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY FINEMAN
2020-06-23CH01Director's details changed for Daniel David Marsh on 2020-06-01
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRYK LIGHTOWLERS
2020-05-20AP01DIRECTOR APPOINTED LEE ANTHONY FINEMAN
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD PRICE
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD PRICE
2019-09-13AP01DIRECTOR APPOINTED DANIEL DAVID MARSH
2019-09-13AP01DIRECTOR APPOINTED DANIEL DAVID MARSH
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELSEY FORD
2019-09-12AP01DIRECTOR APPOINTED EDWARD WHEELOCK MCCORMICK
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-19CH01Director's details changed for Mr Matthew James Richard Harvey on 2018-12-31
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN QUINN
2018-12-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES RICHARD HARVEY
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19CH01Director's details changed for Mr Stephen Kelsey Ford on 2017-08-31
2018-02-09AP01DIRECTOR APPOINTED NICHOLAS JOHN HEYWOOD COLLINS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW WARREN
2017-10-16PSC05PSC'S CHANGE OF PARTICULARS / THE NATURE'S BOUNTY CO. LTD. / 05/08/2016
2017-10-16PSC05CHANGE OF PARTICULARS FOR A PSC
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-10-13PSC05Change of details for Nbty International Limited as a person with significant control on 2016-11-09
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD ALDIS
2017-09-02AP01DIRECTOR APPOINTED MR STEPHEN KELSEY FORD
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O WATERLOW REGISTRARS LIMITED 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 22170
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-30ANNOTATIONClarification
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW WARREN / 05/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN QUINN / 05/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK FRANCIS WHITCOMB / 05/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD ALDIS / 05/08/2016
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA
2016-07-29Annotation
2016-07-22AP01DIRECTOR APPOINTED KEVIN ANDREW WARREN
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 22170
2016-02-19SH0101/02/16 STATEMENT OF CAPITAL GBP 22170
2016-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-12RES01ADOPT ARTICLES 01/02/2016
2016-02-05SH0107/12/15 STATEMENT OF CAPITAL GBP 10000
2015-12-17RES01ADOPT ARTICLES 07/12/2015
2015-12-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN QUINN
2015-12-09AP01DIRECTOR APPOINTED MR FREDERICK FRANCIS WHITCOMB
2015-08-03AA01CURREXT FROM 31/07/2016 TO 30/09/2016
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-30New incorporation
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 NBTY (2015) 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 NBTY (2015) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NBTY (2015) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30

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 NBTY (2015) LIMITED

Intangible Assets
Patents
We have not found any records of NBTY (2015) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NBTY (2015) LIMITED
Trademarks
We have not found any records of NBTY (2015) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBTY (2015) 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 NBTY (2015) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NBTY (2015) 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 NBTY (2015) 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 NBTY (2015) 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.