NUTRIMATE LIMITED

Register to unlock more data on OkredoRegister

NUTRIMATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562669

Incorporation date

15/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage The Moor, Southwell Road, Kirklington, Nr Newark NG22 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon27/01/2026
Change of details for Mr Andrew Hardie as a person with significant control on 2026-01-25
dot icon27/01/2026
Director's details changed for Mrs Sara Hardie on 2026-01-25
dot icon27/01/2026
Director's details changed for Mrs Sara Edith Watson Hardie on 2026-01-25
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon29/10/2021
Registered office address changed from Unit 5 Tuxford Business Park Ashvale Road Tuxford Newark Notts NG22 0NH to The Cottage the Moor Southwell Road Kirklington Nr Newark NG22 8NQ on 2021-10-29
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon16/10/2018
Notification of Phillip Lilley as a person with significant control on 2018-04-11
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Sub-division of shares on 2018-04-11
dot icon02/05/2018
Appointment of Mr Phillip Lilley as a director on 2018-04-11
dot icon17/04/2018
Secretary's details changed for Mr Paul Morton on 2016-03-30
dot icon17/04/2018
Appointment of Mrs Sara Hardie as a director on 2018-04-04
dot icon17/04/2018
Termination of appointment of Paul Morton as a director on 2018-04-04
dot icon24/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/04/2016
Sub-division of shares on 2016-03-18
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Unit 1 Orchard Farm Ratten Lane Hutton Preston PR4 5TH United Kingdom on 2011-11-09
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Paul Morton on 2009-11-13
dot icon13/11/2009
Director's details changed for Andrew Hardie on 2009-11-13
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from the power house lancashire enterprise business park, centurian way leyland PR26 6TZ
dot icon07/01/2009
Secretary appointed mr paul morton
dot icon07/01/2009
Appointment terminated director trevor helme
dot icon07/01/2009
Appointment terminated secretary trevor helme
dot icon12/11/2008
Return made up to 15/10/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 15/10/07; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 15/10/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 15/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 15/10/03; full list of members
dot icon04/07/2003
Registered office changed on 04/07/03 from: 96A grindley lane blythe bridge stoke on trent staffordshire ST3 7LP
dot icon20/03/2003
Registered office changed on 20/03/03 from: 123 deansgate manchester greater manchester M3 2BU
dot icon20/03/2003
Ad 31/01/03--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/03/2003
Nc inc already adjusted 31/01/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon15/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon07/02/2003
Certificate of change of name
dot icon16/01/2003
Certificate of change of name
dot icon15/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
76.48K
-
0.00
-
-
2022
0
66.28K
-
104.01K
-
-
2022
0
66.28K
-
104.01K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

66.28K £Descended-13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

104.01K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helme, Trevor
Director
30/01/2003 - 27/11/2008
2
Morton, Paul
Director
30/01/2003 - 03/04/2018
5
P & P DIRECTORS LIMITED
Corporate Director
14/10/2002 - 30/01/2003
153
Morton, Paul
Secretary
27/11/2008 - Present
1
Hardie, Sara
Director
04/04/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUTRIMATE LIMITED

NUTRIMATE LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at The Cottage The Moor, Southwell Road, Kirklington, Nr Newark NG22 8NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NUTRIMATE LIMITED?

toggle

NUTRIMATE LIMITED is currently Active. It was registered on 15/10/2002 .

Where is NUTRIMATE LIMITED located?

toggle

NUTRIMATE LIMITED is registered at The Cottage The Moor, Southwell Road, Kirklington, Nr Newark NG22 8NQ.

What does NUTRIMATE LIMITED do?

toggle

NUTRIMATE LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for NUTRIMATE LIMITED?

toggle

The latest filing was on 27/01/2026: Change of details for Mr Andrew Hardie as a person with significant control on 2026-01-25.