Nutriproducts Limited WAKEFIELD


Founded in 1989, Nutriproducts, classified under reg no. 02351500 is an active company. Currently registered at 17 Cricketers Approach WF2 0JH, Wakefield the company has been in the business for thirty five years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-03-31. Since 1997-09-17 Nutriproducts Limited is no longer carrying the name Cambridge Nutrition Retail.

At the moment there are 2 directors in the the company, namely Julie L. and Jonathan H.. In addition 2 active secretaries, Michelle E. and Jonathan H. were appointed. At the moment there is one former director listed by the company - Alan H., who left the company on 24 June 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Nutriproducts Limited Address / Contact

Office Address 17 Cricketers Approach
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02351500
Date of Incorporation Thu, 23rd Feb 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Julie L.

Position: Director

Appointed: 28 March 2020

Michelle E.

Position: Secretary

Appointed: 10 January 2013

Jonathan H.

Position: Secretary

Appointed: 01 February 1994

Jonathan H.

Position: Director

Appointed: 01 January 1992

Alan H.

Position: Director

Resigned: 24 June 2020

Sheila T.

Position: Secretary

Appointed: 28 February 1996

Resigned: 01 April 2013

William W.

Position: Secretary

Appointed: 01 January 1992

Resigned: 01 February 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we discovered, there is Julie L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alistair L. This PSC has significiant influence or control over the company,. Then there is Anthony L., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Julie L.

Notified on 24 June 2020
Nature of control: significiant influence or control

Alistair L.

Notified on 12 April 2023
Nature of control: significiant influence or control

Anthony L.

Notified on 12 April 2023
Nature of control: significiant influence or control

David T.

Notified on 16 September 2020
Nature of control: significiant influence or control

Howard Foundation Holdings Limited

17 Cricketers Approach Wrenthorpe, Wakefield, West Yorkshire, WF2 0JH, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 01932630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alice F.

Notified on 24 June 2020
Ceased on 1 April 2023
Nature of control: significiant influence or control

Company previous names

Cambridge Nutrition Retail September 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth234 338233 760228 726      
Balance Sheet
Cash Bank In Hand69 584196 09480 545      
Cash Bank On Hand  80 54543 47014 47874 58621 69052 732110 165
Current Assets1 037 302862 702608 270501 996283 434393 976713 303665 717444 806
Debtors967 718666 608527 725458 526268 956319 390691 613612 985334 641
Intangible Fixed Assets41237       
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve134 338133 760128 726      
Shareholder Funds234 338233 760228 726      
Other
Accrued Liabilities Deferred Income  367 100273 32910 80614 90630 57231 57159 960
Accumulated Amortisation Impairment Intangible Assets  91 50291 50291 50291 50291 502  
Amounts Owed By Group Undertakings  430 917392 483165 776205 776306 943416 859282 263
Amounts Owed To Group Undertakings  16716732 167167167  
Creditors  379 545273 49656 16336 288293 526125 04371 403
Creditors Due Within One Year803 376628 979379 544      
Intangible Assets Gross Cost  91 50291 50291 50291 50291 502  
Intangible Fixed Assets Aggregate Amortisation Impairment91 09091 46591 502      
Intangible Fixed Assets Amortisation Charged In Period 37537      
Intangible Fixed Assets Cost Or Valuation91 50291 502       
Net Current Assets Liabilities233 926233 723228 726228 500227 271357 688419 777540 674373 403
Number Shares Allotted 100 000100 000      
Number Shares Issued Fully Paid   100 000100 000100 000100 000100 000100 000
Par Value Share 11111111
Prepayments Accrued Income  125131134134139139139
Profit Loss   -225     
Recoverable Value-added Tax  55512 051555
Share Capital Allotted Called Up Paid100 000100 000100 000      
Total Assets Less Current Liabilities234 338233 760228 726228 500227 271357 688419 777540 674373 403
Trade Creditors Trade Payables  12 278 13 19021 215262 78793 45511 443
Trade Debtors Trade Receivables  96 67865 907103 041101 429384 526195 98252 234
Bank Borrowings Overdrafts       17 
Disposals Decrease In Amortisation Impairment Intangible Assets       91 502 
Disposals Intangible Assets       91 502 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements