Nutrisure Limited BATH


Nutrisure started in year 2010 as Private Limited Company with registration number 07139214. The Nutrisure company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bath at Rude Store The Old Estate Yard. Postal code: BA2 9BR.

The firm has 3 directors, namely Tom D., Serkan D. and Jason D.. Of them, Jason D. has been with the company the longest, being appointed on 24 February 2021 and Tom D. has been with the company for the least time - from 9 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Deborah L. who worked with the the firm until 26 April 2018.

Nutrisure Limited Address / Contact

Office Address Rude Store The Old Estate Yard
Office Address2 Newton St. Loe
Town Bath
Post code BA2 9BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07139214
Date of Incorporation Thu, 28th Jan 2010
Industry Other food services
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Tom D.

Position: Director

Appointed: 09 October 2023

Serkan D.

Position: Director

Appointed: 04 July 2023

Jason D.

Position: Director

Appointed: 24 February 2021

Rupesh P.

Position: Director

Appointed: 11 September 2018

Resigned: 31 December 2020

Martin K.

Position: Director

Appointed: 26 April 2018

Resigned: 04 July 2023

Rhiannon P.

Position: Director

Appointed: 24 May 2017

Resigned: 21 June 2018

Benjamin P.

Position: Director

Appointed: 24 February 2016

Resigned: 26 April 2018

Michael S.

Position: Director

Appointed: 18 November 2015

Resigned: 17 February 2016

Deborah L.

Position: Secretary

Appointed: 06 May 2015

Resigned: 26 April 2018

Alison L.

Position: Director

Appointed: 06 May 2015

Resigned: 08 April 2016

Michael S.

Position: Director

Appointed: 30 September 2014

Resigned: 17 February 2016

Barbara K.

Position: Director

Appointed: 28 January 2010

Resigned: 28 January 2010

Martin K.

Position: Director

Appointed: 28 January 2010

Resigned: 06 May 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Praemar Limited from Bristol, England. The abovementioned PSC is classified as "a 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. The second one in the PSC register is Dunwilco (1848) Limited that put Bath, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Praemar Limited

Osborne Clarke Llp Temple Back East, Bristol, BS1 6EG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 11323310
Notified on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dunwilco (1848) Limited

North Barn Manor Farn, South Stoke, Bath, BA2 7PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09309480
Notified on 1 April 2017
Ceased on 26 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-03-31
Net Worth156 083547 5371 576 958
Balance Sheet
Cash Bank In Hand19 503313 338593 935
Current Assets181 302655 8441 952 970
Debtors125 884214 153787 052
Intangible Fixed Assets100 00080 000 
Net Assets Liabilities Including Pension Asset Liability156 083547 5371 576 958
Stocks Inventory35 915128 353571 983
Tangible Fixed Assets039713 519
Reserves/Capital
Called Up Share Capital444
Profit Loss Account Reserve156 079547 5331 576 954
Shareholder Funds156 083547 5371 576 958
Other
Creditors Due Within One Year Total Current Liabilities125 219188 704 
Fixed Assets100 00080 39713 519
Intangible Fixed Assets Aggregate Amortisation Impairment20 00040 000120 000
Intangible Fixed Assets Amortisation Charged In Period 20 00080 000
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000
Net Current Assets Liabilities56 083467 1401 566 609
Tangible Fixed Assets Additions 42514 699
Tangible Fixed Assets Cost Or Valuation042515 124
Tangible Fixed Assets Depreciation0281 605
Tangible Fixed Assets Depreciation Charge For Period 28 
Total Assets Less Current Liabilities156 083547 5371 580 128
Creditors Due Within One Year 188 704386 361
Number Shares Allotted 42
Par Value Share  1
Provisions For Liabilities Charges  3 170
Share Capital Allotted Called Up Paid 42
Tangible Fixed Assets Depreciation Charged In Period  1 577

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (15 pages)

Company search