ADVANCED NUTRITION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED NUTRITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298255

Incorporation date

20/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2017
Register inspection address has been changed from Tall Trees Ryst Wood Road Forest Row East Sussex RH18 5LX England to Coopers Wood Holtye Road Cowden Edenbridge TN8 7EG
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Director's details changed for Mauro Calcioli on 2016-05-03
dot icon03/05/2016
Secretary's details changed for Mrs Elizabeth Diane Calcioli on 2016-05-03
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/03/2016
Register(s) moved to registered inspection location Tall Trees Ryst Wood Road Forest Row East Sussex RH18 5LX
dot icon15/03/2016
Register inspection address has been changed to Tall Trees Ryst Wood Road Forest Row East Sussex RH18 5LX
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/10/2014
Appointment of Mrs Elizabeth Diane Calcioli as a secretary on 2014-09-23
dot icon01/10/2014
Termination of appointment of Stephen Maurice Bird as a secretary on 2014-09-23
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Appointment of Mr Stephen Maurice Bird as a secretary
dot icon15/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Susan Wear as a director
dot icon15/04/2010
Termination of appointment of Susan Wear as a secretary
dot icon03/11/2009
Termination of appointment of Kathleen Windle as a director
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed mauro calcioli
dot icon24/09/2009
Appointment terminated director david gaiman
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon18/12/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Secretary resigned
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon28/03/2007
Director resigned
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 28/02/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/08/2005
Return made up to 28/02/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon18/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: the pines boars head crowborough E. sussex. TN6 3HD
dot icon29/04/2003
Secretary resigned
dot icon18/04/2003
Return made up to 28/02/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Ad 19/03/02--------- £ si [email protected]=9900 £ ic 100/10000
dot icon02/04/2002
Resolutions
dot icon02/04/2002
£ nc 100/100000 19/03/02
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
New director appointed
dot icon29/07/2001
New secretary appointed
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon04/05/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-03-31
dot icon26/02/1999
Return made up to 28/02/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 28/02/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon03/05/1996
Particulars of mortgage/charge
dot icon21/03/1996
New secretary appointed
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Return made up to 28/02/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon24/03/1995
Return made up to 28/02/95; full list of members
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon15/04/1993
Registered office changed on 15/04/93 from: central house upper woburn place london WC1H 0QA
dot icon07/04/1993
Auditor's resignation
dot icon11/03/1993
Return made up to 28/02/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 28/02/92; full list of members
dot icon17/09/1991
Registered office changed on 17/09/91 from: 3 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon16/07/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Full accounts made up to 1989-03-31
dot icon25/04/1991
Return made up to 06/03/91; full list of members
dot icon25/07/1990
Return made up to 28/02/90; full list of members
dot icon22/11/1988
Accounting reference date notified as 31/03
dot icon20/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wear, Susan Mary
Director
22/04/2004 - 16/11/2009
3
Neilson, Peter
Director
16/07/2001 - 20/04/2004
14
Stephens, Jeremy
Director
20/04/2004 - 18/01/2007
1
Calcioli, Mauro
Director
07/03/2009 - Present
9
Lunn, Denis Christopher Carter
Secretary
18/03/2002 - 16/04/2003
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED NUTRITION LIMITED

ADVANCED NUTRITION LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED NUTRITION LIMITED?

toggle

ADVANCED NUTRITION LIMITED is currently Active. It was registered on 20/09/1988 .

Where is ADVANCED NUTRITION LIMITED located?

toggle

ADVANCED NUTRITION LIMITED is registered at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA.

What does ADVANCED NUTRITION LIMITED do?

toggle

ADVANCED NUTRITION LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ADVANCED NUTRITION LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-12-31.