NACTAROME LIMITED

Register to unlock more data on OkredoRegister

NACTAROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540927

Incorporation date

20/09/2002

Size

Full

Contacts

Registered address

Registered address

Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon31/03/2026
Termination of appointment of Andrew James Sainsbury as a director on 2026-03-27
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/01/2026
Director's details changed for Mr Mark Jackson on 2025-12-22
dot icon24/12/2025
Registration of charge 045409270006, created on 2025-12-23
dot icon16/09/2025
Appointment of Mr Mark Jackson as a director on 2025-09-12
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mr Michael Paul Rolfe as a director on 2025-05-13
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon06/12/2023
Director's details changed for Mr Bryan Gareth Jones on 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Change of name notice
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Certificate of change of name
dot icon07/11/2022
Registration of charge 045409270005, created on 2022-11-04
dot icon04/11/2022
Satisfaction of charge 045409270004 in full
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Appointment of Mr Luigi Del Monaco as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Jonathan Mark Jones as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Mauro Roversi as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Hans Udo Wenzel as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Nicholas Leonard Dyson as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Giampiero Traetta as a director on 2022-02-08
dot icon30/11/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2021
Second filing of Confirmation Statement dated 2020-09-20
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/07/2021
Termination of appointment of Charles-Antoine Rougier as a director on 2021-07-14
dot icon19/07/2021
Appointment of Mr Andrew James Sainsbury as a director on 2021-07-15
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon24/09/2020
Director's details changed for Mr Nicholas Leonard Dyson on 2020-09-20
dot icon24/09/2020
Director's details changed for Mr Bryan Jones on 2020-09-20
dot icon28/07/2020
Appointment of Mr Charles-Antoine Rougier as a director on 2020-07-08
dot icon28/07/2020
Appointment of Mr Giampiero Traetta as a director on 2020-07-08
dot icon05/06/2020
Statement of company's objects
dot icon05/06/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon07/05/2020
Change of details for Nactarome Uk Limited as a person with significant control on 2020-05-06
dot icon07/05/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon07/05/2020
Notification of Nactarome Uk Limited as a person with significant control on 2020-04-30
dot icon07/05/2020
Cessation of Jonathan Mark Jones as a person with significant control on 2020-04-30
dot icon07/05/2020
Termination of appointment of Amanda May Matthews as a secretary on 2020-04-30
dot icon07/05/2020
Termination of appointment of Amanda May Matthews as a director on 2020-04-30
dot icon07/05/2020
Appointment of Dr Hans Udo Wenzel as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Mauro Roversi as a director on 2020-04-30
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon24/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/03/2020
Change of details for Mr Jonathan Mark Jones as a person with significant control on 2020-03-10
dot icon23/03/2020
Change of details for Mr Jonathan Mark Jones as a person with significant control on 2016-04-06
dot icon03/01/2020
Appointment of Mr Bryan Jones as a director on 2020-01-01
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon09/05/2019
Secretary's details changed for Amanda May Matthews on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Jonathan Mark Jones on 2019-05-09
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2016
Satisfaction of charge 1 in full
dot icon10/05/2016
Satisfaction of charge 3 in full
dot icon10/05/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2016
Resolutions
dot icon09/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/01/2015
Termination of appointment of Nicholas Mark Dyer French as a director on 2014-12-01
dot icon13/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/11/2013
Registration of charge 045409270004
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/10/2013
Register inspection address has been changed
dot icon17/06/2013
Resolutions
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/04/2013
Appointment of Mr Nicholas Mark Dyer French as a director
dot icon09/04/2013
Appointment of Ms Amanda May Matthews as a director on 2013-04-09
dot icon09/04/2013
Appointment of Mr Nicholas Leonard Dyson as a director
dot icon28/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/10/2010
Director's details changed for Jonathan Mark Jones on 2010-09-20
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/03/2010
Termination of appointment of Philip Edmonds as a director
dot icon30/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon27/07/2009
Appointment terminated director damian bellusci
dot icon22/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 20/09/08; full list of members
dot icon25/06/2008
Director appointed damian bellusci
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 20/09/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon03/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Director resigned
dot icon30/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/11/2006
Return made up to 20/09/06; full list of members
dot icon08/05/2006
Ad 15/11/04--------- £ si [email protected]
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/11/2005
Return made up to 20/09/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Location of register of members
dot icon27/11/2005
Registered office changed on 27/11/05 from: unit 11 windmill business park windmill road kenn clevendon north somerset BS21 6SR
dot icon29/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon30/12/2004
Return made up to 20/09/04; full list of members
dot icon29/10/2004
Resolutions
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/12/2003
Registered office changed on 24/12/03 from: unit 3 fenton court 1-3 fenton road bishopston bristol BS7 8ND
dot icon23/12/2003
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon02/10/2003
Return made up to 20/09/03; full list of members
dot icon19/11/2002
Secretary's particulars changed
dot icon28/10/2002
Registered office changed on 28/10/02 from: 49A fernbank road redland bristol BS6 6PX
dot icon17/10/2002
Director's particulars changed
dot icon17/10/2002
Secretary's particulars changed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Registered office changed on 27/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
New director appointed
dot icon20/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sainsbury, Andrew James
Director
15/07/2021 - 27/03/2026
9
Jones, Bryan Gareth
Director
01/01/2020 - Present
7
Jackson, Mark
Director
12/09/2025 - Present
1
Del Monaco, Luigi
Director
08/02/2022 - Present
4
Rolfe, Michael Paul
Director
13/05/2025 - Present
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About NACTAROME LIMITED

NACTAROME LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SR. There are currently 4 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 NACTAROME LIMITED?

toggle

NACTAROME LIMITED is currently Active. It was registered on 20/09/2002 .

Where is NACTAROME LIMITED located?

toggle

NACTAROME LIMITED is registered at Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SR.

What does NACTAROME LIMITED do?

toggle

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

What is the latest filing for NACTAROME LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Andrew James Sainsbury as a director on 2026-03-27.