Nutri Advanced Ltd HIGH PEAK


Founded in 1984, Nutri Advanced, classified under reg no. 01807526 is an active company. Currently registered at Meridian House Macclesfield Road SK23 7DQ, High Peak the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Thursday 30th September 2021. Since Tuesday 13th November 2012 Nutri Advanced Ltd is no longer carrying the name Nutri (imports And Exports).

Currently there are 4 directors in the the company, namely Patrick M., Paul K. and Stijn O. and others. In addition one secretary - Björn M. - is with the firm. As of 14 May 2024, there were 4 ex directors - Kenneth E., Gary C. and others listed below. There were no ex secretaries.

Nutri Advanced Ltd Address / Contact

Office Address Meridian House Macclesfield Road
Office Address2 Whaley Bridge
Town High Peak
Post code SK23 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807526
Date of Incorporation Tue, 10th Apr 1984
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 04 July 2022

Paul K.

Position: Director

Appointed: 04 July 2022

Stijn O.

Position: Director

Appointed: 04 July 2022

Carl S.

Position: Director

Appointed: 04 July 2022

Björn M.

Position: Secretary

Appointed: 04 July 2022

Kenneth E.

Position: Director

Resigned: 04 July 2022

Gary C.

Position: Director

Appointed: 01 August 1998

Resigned: 04 July 2022

Norman E.

Position: Director

Appointed: 22 September 1992

Resigned: 01 August 1998

Barbara E.

Position: Director

Appointed: 22 September 1991

Resigned: 27 April 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Richard A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kenneth E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard A.

Notified on 4 July 2022
Nature of control: significiant influence or control

Kenneth E.

Notified on 6 April 2016
Ceased on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nutri (imports And Exports) November 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand274 806223 527
Current Assets3 068 9803 646 281
Debtors1 155 1551 682 959
Net Assets Liabilities2 021 4102 805 595
Other Debtors447 267988 265
Property Plant Equipment532 402520 545
Total Inventories1 639 0191 739 795
Other
Accumulated Amortisation Impairment Intangible Assets150 000 
Accumulated Depreciation Impairment Property Plant Equipment384 846415 497
Additions Other Than Through Business Combinations Property Plant Equipment 121 689
Amounts Owed By Related Parties242 118187 573
Average Number Employees During Period3442
Corporation Tax Payable183 639296 665
Creditors83 61565 643
Fixed Assets532 502520 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 710108 320
Increase From Depreciation Charge For Year Property Plant Equipment 133 546
Intangible Assets Gross Cost150 000 
Investments Fixed Assets100100
Investments In Group Undertakings Participating Interests100100
Net Current Assets Liabilities1 665 7602 442 103
Other Creditors83 61565 643
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 895
Other Disposals Property Plant Equipment 102 895
Other Taxation Social Security Payable445 277360 383
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost917 248936 042
Provisions For Liabilities Balance Sheet Subtotal93 23791 510
Total Assets Less Current Liabilities2 198 2622 962 748
Trade Creditors Trade Payables588 985440 450
Trade Debtors Trade Receivables465 770507 121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (13 pages)

Company search