Nature's Own Limited HANLEY SWAN


Founded in 1989, Nature's Own, classified under reg no. 02401115 is an active company. Currently registered at Unit 8 Hanley Workshops WR8 0DX, Hanley Swan the company has been in the business for thirty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since December 8, 2016 Nature's Own Limited is no longer carrying the name Cytoplan.

The company has one director. Amanda W., appointed on 11 July 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nature's Own Limited Address / Contact

Office Address Unit 8 Hanley Workshops
Office Address2 Hanley Road
Town Hanley Swan
Post code WR8 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02401115
Date of Incorporation Wed, 5th Jul 1989
Industry Manufacture of other food products n.e.c.
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Amanda W.

Position: Director

Appointed: 11 July 2005

Andrew W.

Position: Secretary

Resigned: 30 September 1992

Timothy H.

Position: Director

Appointed: 01 September 2019

Resigned: 31 December 2021

Timothy H.

Position: Secretary

Appointed: 01 January 2019

Resigned: 31 December 2021

Simon H.

Position: Director

Appointed: 01 July 2017

Resigned: 19 August 2019

Jeremy H.

Position: Director

Appointed: 25 November 2015

Resigned: 31 May 2017

Ian B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 31 December 2018

Helena P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 March 2001

Gary T.

Position: Director

Appointed: 30 April 1999

Resigned: 01 March 2001

Terence M.

Position: Director

Appointed: 30 April 1999

Resigned: 01 May 2001

Gary T.

Position: Secretary

Appointed: 22 May 1998

Resigned: 01 March 2001

Eric L.

Position: Director

Appointed: 30 September 1992

Resigned: 03 April 2001

Helen P.

Position: Secretary

Appointed: 30 September 1992

Resigned: 22 May 1998

Peter W.

Position: Director

Appointed: 30 September 1992

Resigned: 31 October 2021

Michael T.

Position: Director

Appointed: 30 September 1992

Resigned: 11 January 1994

Benjamin W.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1992

Gary L.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1992

Andrew W.

Position: Director

Appointed: 05 July 1991

Resigned: 30 April 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Cytoplan Ltd from Worcester, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cytoplan Ltd

Unit 8 Hanley Workshops Hanley Road, Hanley Swan, Worcester, Worcestershire, WR8 0DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1493205
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Company previous names

Cytoplan December 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand326 490339 006100100   
Current Assets905 314339 006100    
Debtors578 824 100100100100100
Net Assets Liabilities603 211100100100   
Other Debtors16 801  100100100100
Property Plant Equipment29 707      
Other
Accumulated Depreciation Impairment Property Plant Equipment11 008      
Amounts Owed By Group Undertakings Participating Interests522 894 100    
Amounts Owed To Group Undertakings Participating Interests 338 906     
Average Number Employees During Period267 2331
Creditors325 869338 906     
Increase From Depreciation Charge For Year Property Plant Equipment 1 485     
Net Current Assets Liabilities579 445100100    
Other Creditors135 897      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 493     
Other Disposals Property Plant Equipment 40 715     
Property Plant Equipment Gross Cost40 715      
Provisions For Liabilities Balance Sheet Subtotal5 941      
Taxation Social Security Payable164 320      
Total Assets Less Current Liabilities609 152100     
Trade Creditors Trade Payables25 652      
Trade Debtors Trade Receivables39 129      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to August 31, 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements