Healthy Stuff Online Limited CASTLE DONINGTON


Healthy Stuff Online started in year 2013 as Private Limited Company with registration number 08674646. The Healthy Stuff Online company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Castle Donington at 1a Bonington Complex. Postal code: DE74 2PY.

The firm has 3 directors, namely Cristopher W., Jason W. and Andrew W.. Of them, Jason W., Andrew W. have been with the company the longest, being appointed on 11 December 2018 and Cristopher W. has been with the company for the least time - from 9 October 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthy Stuff Online Limited Address / Contact

Office Address 1a Bonington Complex
Office Address2 Trent Lane
Town Castle Donington
Post code DE74 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08674646
Date of Incorporation Tue, 3rd Sep 2013
Industry Retail sale via mail order houses or via Internet
Industry Technical testing and analysis
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Cristopher W.

Position: Director

Appointed: 09 October 2019

Jason W.

Position: Director

Appointed: 11 December 2018

Andrew W.

Position: Director

Appointed: 11 December 2018

Craig A.

Position: Secretary

Appointed: 09 October 2019

Resigned: 28 July 2021

Carol W.

Position: Director

Appointed: 11 December 2018

Resigned: 20 October 2022

Carl R.

Position: Director

Appointed: 14 September 2018

Resigned: 21 December 2018

Stephen W.

Position: Secretary

Appointed: 12 December 2017

Resigned: 25 March 2019

Stephen W.

Position: Director

Appointed: 12 December 2017

Resigned: 25 March 2019

Andrew W.

Position: Director

Appointed: 03 September 2013

Resigned: 17 September 2018

Carol W.

Position: Director

Appointed: 03 September 2013

Resigned: 17 September 2018

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Healthy Stuff Holdings Limited from Derby, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marcus R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Healthy Stuff Holdings Limited

Unit 1a Bonington Complex Trent Lane, Derby, Derbyshire, DE74 2PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11618640
Notified on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marcus R.

Notified on 13 October 2017
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Carol W.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9781 26541 668      
Balance Sheet
Cash Bank In Hand29 22011 71299 336      
Cash Bank On Hand  99 33630 013250 56841 787219 902189 604114 596
Current Assets76 03883 909114 239333 7311 225 9651 730 6161 688 2461 484 6111 590 811
Debtors2 01837 1397 068649 405948 8911 686 0951 437 2721 258 9611 425 528
Net Assets Liabilities  41 668304 988719 5681 104 1251 037 8251 047 233979 969
Net Assets Liabilities Including Pension Asset Liability9781 26541 668      
Other Debtors   610 838854 132997 641950 972633 736593 035
Property Plant Equipment  23 011135 510189 99683 162134 423107 04677 132
Stocks Inventory44 80035 0587 835      
Tangible Fixed Assets27 81023 96623 011      
Total Inventories  7 83517 36426 5062 73431 07236 04650 687
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve8781 16541 568      
Shareholder Funds9781 26541 668      
Other
Amount Specific Advance Or Credit Directors 18 374 72 908     
Amount Specific Advance Or Credit Made In Period Directors   72 908     
Amount Specific Advance Or Credit Repaid In Period Directors  18 374      
Accumulated Amortisation Impairment Intangible Assets    7 59529 98856 29683 799111 302
Accumulated Depreciation Impairment Property Plant Equipment  35 25654 20277 754102 275151 809215 149259 692
Additional Provisions Increase From New Provisions Recognised     13 0139 740-5 202-1 055
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 005     
Amounts Owed By Associates     427 000385 000613 423818 384
Average Number Employees During Period   163031312623
Bank Borrowings Overdrafts    70 000106 187100 67236 66226 663
Creditors  90 78987 50484 857110 953100 67236 66226 663
Creditors Due Within One Year97 308101 81790 789      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 84338 880   
Disposals Property Plant Equipment    24 00986 400   
Finance Lease Liabilities Present Value Total   87 50414 8574 7666 635  
Fixed Assets   135 510290 669176 589209 667160 762103 345
Increase From Amortisation Charge For Year Intangible Assets    7 59522 39326 30827 50327 503
Increase From Depreciation Charge For Year Property Plant Equipment   18 94647 39563 40149 53463 34044 543
Intangible Assets    100 67393 42775 24453 71626 213
Intangible Assets Gross Cost    108 268123 415131 540137 515 
Net Current Assets Liabilities-21 270-17 90823 4504 455516 5441 054 290954 371943 472922 571
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  16 95921 346135 03212 41954 8665 1717 287
Other Taxation Social Security Payable  44 181132 353239 318161 08299 03841 190270 514
Par Value Share111111111
Property Plant Equipment Gross Cost  58 267189 712267 750185 437286 232322 195336 824
Provisions  4 7932 7882 78815 80125 54120 33919 284
Provisions For Liabilities Balance Sheet Subtotal  4 7932 7882 78815 80125 54120 33919 284
Provisions For Liabilities Charges5 5624 7934 793      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions37 7128 74411 811      
Tangible Fixed Assets Cost Or Valuation37 71246 45658 267      
Tangible Fixed Assets Depreciation9 90222 49035 256      
Tangible Fixed Assets Depreciation Charged In Period9 90212 58812 766      
Total Additions Including From Business Combinations Intangible Assets    108 26815 1478 1255 975 
Total Additions Including From Business Combinations Property Plant Equipment   131 445102 0474 087100 79535 96314 629
Total Assets Less Current Liabilities6 5406 05846 461139 965807 2131 230 8791 164 0381 104 2341 025 916
Trade Creditors Trade Payables  29 649151 236234 016122 564147 112181 482277 781
Trade Debtors Trade Receivables  7 06838 56794 759261 454101 30011 80214 109
Advances Credits Directors 18 374       
Advances Credits Made In Period Directors 18 374       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 3rd September 2023
filed on: 15th, September 2023
Free Download (5 pages)

Company search

Advertisements