Nutricia Trustees Limited TROWBRIDGE


Nutricia Trustees started in year 1996 as Private Limited Company with registration number 03173440. The Nutricia Trustees company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Trowbridge at Newmarket Avenue. Postal code: BA14 0XQ. Since 1997-02-18 Nutricia Trustees Limited is no longer carrying the name & Gate Nutricia Trustees.

At the moment there are 2 directors in the the company, namely George H. and Rosa C.. In addition one secretary - Rosa C. - 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.

Nutricia Trustees 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 03173440
Date of Incorporation Fri, 15th Mar 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 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 Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

George H.

Position: Director

Appointed: 01 October 2023

Rosa C.

Position: Director

Appointed: 30 June 2006

Rosa C.

Position: Secretary

Appointed: 30 June 2006

Adam C.

Position: Director

Appointed: 22 September 2022

Resigned: 01 October 2023

Steve G.

Position: Director

Appointed: 30 June 2006

Resigned: 22 September 2022

Helen R.

Position: Director

Appointed: 03 May 2006

Resigned: 10 July 2009

Craig M.

Position: Director

Appointed: 14 March 2006

Resigned: 31 December 2010

Claire S.

Position: Director

Appointed: 31 March 2003

Resigned: 30 June 2006

Claire S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 30 June 2006

Michael S.

Position: Director

Appointed: 24 April 2001

Resigned: 29 July 2005

Ian D.

Position: Director

Appointed: 14 December 2000

Resigned: 11 November 2020

Robert E.

Position: Director

Appointed: 02 June 1999

Resigned: 31 March 2001

Paul B.

Position: Director

Appointed: 02 June 1999

Resigned: 31 August 2005

Audra Q.

Position: Director

Appointed: 02 June 1999

Resigned: 14 January 2006

Sheila R.

Position: Director

Appointed: 24 July 1998

Resigned: 01 October 2003

Paul H.

Position: Director

Appointed: 20 November 1997

Resigned: 17 June 2005

Stephen G.

Position: Director

Appointed: 20 November 1997

Resigned: 21 January 1999

Stuart T.

Position: Director

Appointed: 20 November 1997

Resigned: 03 November 2000

Richard S.

Position: Director

Appointed: 20 November 1997

Resigned: 01 May 1998

Dominic R.

Position: Director

Appointed: 29 March 1996

Resigned: 07 February 1997

Susan W.

Position: Director

Appointed: 29 March 1996

Resigned: 20 November 1997

Elizabeth M.

Position: Director

Appointed: 29 March 1996

Resigned: 20 November 1997

Ian T.

Position: Director

Appointed: 29 March 1996

Resigned: 31 March 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 15 March 1996

Linda C.

Position: Director

Appointed: 15 March 1996

Resigned: 13 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 15 March 1996

Ian C.

Position: Secretary

Appointed: 15 March 1996

Resigned: 31 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nutricia (Cow & Gate, Milupa) Holdings Limited that put London, 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 Limited

100 New Bridge Street, London, EC4V 6JA, 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 Trustees February 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (17 pages)

Company search

Advertisements