Natural Wellbeing Limited REDDITCH


Natural Wellbeing started in year 2008 as Private Limited Company with registration number 06576189. The Natural Wellbeing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Redditch at 1 Hedera Road. Postal code: B98 9EY. Since 2008-06-17 Natural Wellbeing Limited is no longer carrying the name Brunel Pharma.

At the moment there are 2 directors in the the company, namely James A. and Emma E.. In addition one secretary - James A. - is with the firm. At the moment 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.

Natural Wellbeing Limited Address / Contact

Office Address 1 Hedera Road
Office Address2 Ravensbank Business Park
Town Redditch
Post code B98 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06576189
Date of Incorporation Thu, 24th Apr 2008
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James A.

Position: Secretary

Appointed: 28 November 2016

James A.

Position: Director

Appointed: 28 November 2016

Emma E.

Position: Director

Appointed: 28 November 2016

Vivek N.

Position: Director

Appointed: 26 October 2016

Resigned: 28 November 2016

Vivek N.

Position: Secretary

Appointed: 26 October 2016

Resigned: 28 November 2016

Darren L.

Position: Director

Appointed: 28 April 2014

Resigned: 31 December 2015

Emma E.

Position: Director

Appointed: 21 September 2012

Resigned: 25 July 2016

James A.

Position: Director

Appointed: 21 September 2012

Resigned: 01 August 2016

James A.

Position: Secretary

Appointed: 21 September 2012

Resigned: 01 August 2016

James M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 August 2016

Raymond M.

Position: Director

Appointed: 05 May 2009

Resigned: 31 December 2011

Michael T.

Position: Director

Appointed: 24 June 2008

Resigned: 05 May 2009

Robin H.

Position: Director

Appointed: 24 June 2008

Resigned: 30 June 2012

Robin H.

Position: Secretary

Appointed: 24 June 2008

Resigned: 30 June 2012

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 24 April 2008

Resigned: 24 June 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 24 April 2008

Resigned: 24 June 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Brunel Healthcare Manufacturing Limited from Derbyshire, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Nutrahealth Plc that entered Birmingham, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brunel Healthcare Manufacturing Limited

William Nadin Way Swadlincote, Derbyshire, DE11 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 November 2016
Nature of control: 75,01-100% shares

Nutrahealth Plc

100 Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Company previous names

Brunel Pharma June 17, 2008
Pimco 2771 May 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-03-31
Net Worth22
Balance Sheet
Cash Bank In Hand22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, September 2023
Free Download (31 pages)

Company search