Nutricia Limited TROWBRIDGE


Nutricia started in year 1933 as Private Limited Company with registration number 00275552. The Nutricia company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Trowbridge at Newmarket Avenue. Postal code: BA14 0XQ. Since 1997/01/01 Nutricia Limited is no longer carrying the name & Gate Nutricia.

The firm has 2 directors, namely George H., James M.. Of them, James M. has been with the company the longest, being appointed on 15 August 2022 and George H. has been with the company for the least time - from 1 October 2023. Currently 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.

Nutricia Limited Address / Contact

Office Address Newmarket Avenue
Office Address2 Whitehorse Business Park
Town Trowbridge
Post code BA14 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00275552
Date of Incorporation Wed, 3rd May 1933
Industry Other food services
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

George H.

Position: Director

Appointed: 01 October 2023

James M.

Position: Director

Appointed: 15 August 2022

Catherine L.

Position: Director

Appointed: 15 August 2022

Resigned: 01 November 2023

Gustavo H.

Position: Director

Appointed: 30 September 2019

Resigned: 15 August 2022

Stuart R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 September 2021

Adam C.

Position: Director

Appointed: 30 September 2019

Resigned: 01 October 2023

Sudip D.

Position: Director

Appointed: 23 February 2018

Resigned: 30 September 2019

Filippo T.

Position: Director

Appointed: 08 November 2017

Resigned: 30 September 2019

Marc J.

Position: Director

Appointed: 08 November 2017

Resigned: 14 June 2019

Murat K.

Position: Director

Appointed: 01 January 2014

Resigned: 08 November 2017

James M.

Position: Director

Appointed: 01 June 2013

Resigned: 08 November 2017

John S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 May 2013

Stephen H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 23 February 2018

Stephen H.

Position: Director

Appointed: 01 July 2008

Resigned: 23 February 2018

Roger P.

Position: Director

Appointed: 01 September 2007

Resigned: 31 December 2013

Morten K.

Position: Secretary

Appointed: 30 June 2006

Resigned: 30 June 2008

Morten K.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

David A.

Position: Director

Appointed: 18 March 2005

Resigned: 31 December 2008

Christopher P.

Position: Director

Appointed: 23 July 2003

Resigned: 08 November 2005

Pauline L.

Position: Director

Appointed: 03 April 2000

Resigned: 18 April 2005

Ian T.

Position: Director

Appointed: 03 April 2000

Resigned: 31 March 2001

James M.

Position: Director

Appointed: 28 May 1996

Resigned: 30 June 2006

James M.

Position: Secretary

Appointed: 23 December 1993

Resigned: 30 June 2006

Peter R.

Position: Secretary

Appointed: 23 April 1993

Resigned: 23 December 1993

Graham B.

Position: Secretary

Appointed: 01 June 1991

Resigned: 23 April 1993

Johannes V.

Position: Director

Appointed: 01 June 1991

Resigned: 13 June 1996

Niall B.

Position: Director

Appointed: 01 June 1991

Resigned: 01 September 2007

Peter F.

Position: Director

Appointed: 01 June 1991

Resigned: 30 June 1991

Peter R.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 2000

Bernard P.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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 one in the persons with significant control register is Nutricia (Cow & Gate, Milupa) Holdings Ltd that entered Trowbridge, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Uk Holdings Cap (Commonwealth, Asia And Pacific) Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5616355
Notified on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nutricia (Cow & Gate, Milupa) Holdings Ltd

Newmarket Avenue White Horse Business Park, Trowbridge, BA14 0XQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House For England & Wales
Registration number 1917542
Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

& Gate Nutricia January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (50 pages)

Company search

Advertisements