Nutriad Ltd CHESTER


Founded in 1963, Nutriad, classified under reg no. 00765118 is an active company. Currently registered at 1 Telford Court CH1 6LT, Chester the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 20, 2009 Nutriad Ltd is no longer carrying the name Bfi Innovations.

The company has 2 directors, namely Bruno M., Fabien C.. Of them, Fabien C. has been with the company the longest, being appointed on 28 June 2021 and Bruno M. has been with the company for the least time - from 6 June 2023. 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.

Nutriad Ltd Address / Contact

Office Address 1 Telford Court
Office Address2 Chester Gates, Dunkirk Lea
Town Chester
Post code CH1 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00765118
Date of Incorporation Mon, 24th Jun 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Bruno M.

Position: Director

Appointed: 06 June 2023

Fabien C.

Position: Director

Appointed: 28 June 2021

Simon M.

Position: Director

Appointed: 01 June 2019

Resigned: 01 June 2023

Hubertus J.

Position: Director

Appointed: 31 December 2014

Resigned: 30 June 2021

Erik V.

Position: Director

Appointed: 09 June 2011

Resigned: 31 May 2019

Jan H.

Position: Director

Appointed: 29 March 2010

Resigned: 09 June 2011

Johan D.

Position: Director

Appointed: 09 December 2008

Resigned: 29 March 2010

Simon M.

Position: Director

Appointed: 09 December 2008

Resigned: 31 December 2014

Frank I.

Position: Director

Appointed: 01 January 2007

Resigned: 09 December 2008

Maria S.

Position: Secretary

Appointed: 24 November 2003

Resigned: 15 March 2017

Roger D.

Position: Director

Appointed: 27 May 2003

Resigned: 31 December 2006

Hilde I.

Position: Director

Appointed: 27 May 2003

Resigned: 09 December 2008

Professional Legal Services Limited

Position: Corporate Secretary

Appointed: 27 May 2003

Resigned: 24 November 2003

Marc I.

Position: Director

Appointed: 27 May 2003

Resigned: 09 December 2008

William M.

Position: Director

Appointed: 19 October 1999

Resigned: 27 May 2003

Nigel G.

Position: Director

Appointed: 19 October 1999

Resigned: 27 May 2003

Anthony H.

Position: Secretary

Appointed: 19 October 1999

Resigned: 27 May 2003

Michael H.

Position: Secretary

Appointed: 03 June 1999

Resigned: 19 October 1999

Michael H.

Position: Director

Appointed: 03 June 1999

Resigned: 19 October 1999

Leslie C.

Position: Secretary

Appointed: 19 February 1999

Resigned: 03 June 1999

Raymond S.

Position: Director

Appointed: 30 October 1995

Resigned: 19 February 1999

Kenneth H.

Position: Director

Appointed: 04 August 1995

Resigned: 19 October 1999

Raymond S.

Position: Secretary

Appointed: 15 October 1993

Resigned: 19 February 1999

Michael C.

Position: Director

Appointed: 15 October 1993

Resigned: 17 October 1995

William S.

Position: Director

Appointed: 15 October 1993

Resigned: 31 May 1995

John R.

Position: Director

Appointed: 15 October 1993

Resigned: 17 October 1995

Geoffrey M.

Position: Director

Appointed: 27 September 1993

Resigned: 15 October 1993

John N.

Position: Director

Appointed: 01 April 1993

Resigned: 27 September 1994

Harold M.

Position: Director

Appointed: 27 September 1992

Resigned: 15 October 1993

William S.

Position: Secretary

Appointed: 27 September 1992

Resigned: 15 October 1993

Dennis M.

Position: Director

Appointed: 27 September 1992

Resigned: 31 July 1998

David K.

Position: Director

Appointed: 27 September 1992

Resigned: 19 October 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Simon M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Hubertus J. This PSC has significiant influence or control over the company,. Then there is Erik V., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 1 June 2019
Ceased on 1 June 2023
Nature of control: significiant influence or control

Hubertus J.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Erik V.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Company previous names

Bfi Innovations September 20, 2009
Braes Uk October 23, 2003
International Additives November 18, 1999
Hays Ingredients October 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8222 598
Current Assets7 4849 437
Debtors3 1723 654
Property Plant Equipment4531
Other
Audit Fees Expenses2928
Accrued Liabilities Deferred Income672380
Accumulated Amortisation Impairment Intangible Assets350 
Accumulated Depreciation Impairment Property Plant Equipment515540
Additions Other Than Through Business Combinations Property Plant Equipment 11
Administrative Expenses2 9542 707
Amounts Owed By Group Undertakings1 2251 811
Amounts Owed To Group Undertakings714530
Average Number Employees During Period1819
Corporation Tax Recoverable331274
Cost Sales10 19810 881
Creditors1 8451 312
Current Tax For Period679781
Deferred Tax Asset Debtors55
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 
Distribution Costs603650
Dividends Paid3 250850
Dividends Paid On Shares Final3 250850
Finished Goods Goods For Resale1 3052 883
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-2 
Future Minimum Lease Payments Under Non-cancellable Operating Leases20036
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-159234
Gross Profit Loss7 1307 460
Increase Decrease In Current Tax From Adjustment For Prior Periods2 
Increase From Depreciation Charge For Year Property Plant Equipment 25
Intangible Assets Gross Cost350 
Net Current Assets Liabilities5 6398 125
Other Creditors3115
Other Taxation Social Security Payable81127
Pension Other Post-employment Benefit Costs Other Pension Costs7477
Prepayments Accrued Income7062
Profit Loss2 8933 322
Profit Loss On Ordinary Activities Before Tax3 5734 103
Property Plant Equipment Gross Cost560571
Staff Costs Employee Benefits Expense1 6431 717
Tax Expense Credit Applicable Tax Rate679780
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11
Tax Tax Credit On Profit Or Loss On Ordinary Activities680781
Total Assets Less Current Liabilities5 6848 156
Total Current Tax Expense Credit681781
Total Deferred Tax Expense Credit-1 
Trade Creditors Trade Payables375160
Trade Debtors Trade Receivables1 5411 502
Turnover Revenue17 32818 341
Wages Salaries1 3831 437
Director Remuneration232219
Director Remuneration Benefits Including Payments To Third Parties243219

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, September 2023
Free Download (27 pages)

Company search

Advertisements