Nutreco Limited ASHBOURNE


Founded in 1994, Nutreco, classified under reg no. 02948959 is an active company. Currently registered at C/o Frank Wright Limited Blenheim House DE6 1HA, Ashbourne the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 21st Oct 1994 Nutreco Limited is no longer carrying the name Anchor.

The firm has 3 directors, namely John P., Bastiaan V. and Rob B.. Of them, Rob B. has been with the company the longest, being appointed on 28 February 2021 and John P. has been with the company for the least time - from 15 May 2023. At present 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.

Nutreco Limited Address / Contact

Office Address C/o Frank Wright Limited Blenheim House
Office Address2 Blenheim Road
Town Ashbourne
Post code DE6 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948959
Date of Incorporation Mon, 11th Jul 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 30 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 Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

John P.

Position: Director

Appointed: 15 May 2023

Bastiaan V.

Position: Director

Appointed: 01 November 2022

Rob B.

Position: Director

Appointed: 28 February 2021

Hendrikus M.

Position: Director

Appointed: 28 February 2021

Resigned: 01 November 2022

Karen S.

Position: Director

Appointed: 01 September 2019

Resigned: 15 May 2023

Garth B.

Position: Director

Appointed: 01 September 2019

Resigned: 28 February 2021

Garth B.

Position: Director

Appointed: 25 April 2018

Resigned: 25 April 2018

Janine B.

Position: Director

Appointed: 25 April 2018

Resigned: 01 September 2019

Harm D.

Position: Director

Appointed: 01 September 2012

Resigned: 25 April 2018

Janine B.

Position: Secretary

Appointed: 03 December 2009

Resigned: 01 September 2019

Robert T.

Position: Secretary

Appointed: 01 September 2007

Resigned: 31 May 2009

John W.

Position: Director

Appointed: 24 April 2007

Resigned: 01 September 2019

Teresa M.

Position: Secretary

Appointed: 15 August 2005

Resigned: 31 August 2007

Graeme D.

Position: Director

Appointed: 01 April 2004

Resigned: 24 April 2007

Gerrit B.

Position: Director

Appointed: 15 September 2003

Resigned: 31 December 2008

Stephen L.

Position: Director

Appointed: 12 December 2002

Resigned: 15 September 2003

Alan E.

Position: Secretary

Appointed: 25 January 2001

Resigned: 15 August 2005

Johannes V.

Position: Director

Appointed: 25 January 2001

Resigned: 12 December 2002

Jacobus O.

Position: Director

Appointed: 21 February 2000

Resigned: 01 September 2012

Eli H.

Position: Director

Appointed: 11 July 1994

Resigned: 01 February 2000

Jeffrey S.

Position: Director

Appointed: 11 July 1994

Resigned: 01 April 2004

John C.

Position: Secretary

Appointed: 11 July 1994

Resigned: 25 January 2001

John C.

Position: Director

Appointed: 11 July 1994

Resigned: 25 January 2001

Wout D.

Position: Director

Appointed: 11 July 1994

Resigned: 01 August 2012

Company previous names

Anchor October 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (18 pages)

Company search