-
NATURE WORKS BRANDS LIMITED - New Church Farm, East Woodlands, Frome, Somerset, United Kingdom
Company Information
- Company registration number
- 07138266
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Church Farm
- East Woodlands
- Frome
- Somerset
- BA11 5LQ
- England New Church Farm, East Woodlands, Frome, Somerset, BA11 5LQ, England UK
Management
- Managing Directors
- BREHME, Michael Ian
- REVILL-JOHNSON, Anthony David
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-27
- Age Of Company 2010-01-27 14 years
- SIC/NACE
- 10890
Ownership
- Beneficial Owners
- Mr Michael Ian Brehme
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STIR LIMITED
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2013-01-27
- Annual Return
- Due Date: 2021-04-04
- Last Date: 2020-02-21
-
NATURE WORKS BRANDS LIMITED Company Description
- NATURE WORKS BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07138266. Its current trading status is "live". It was registered 2010-01-27. It was previously called STIR LIMITED. It has declared SIC or NACE codes as "10890". It has 2 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-27.It can be contacted at New Church Farm .
Get NATURE WORKS BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nature Works Brands Limited - New Church Farm, East Woodlands, Frome, Somerset, United Kingdom
- 2010-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NATURE WORKS BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-13) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-30) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
legacy (2018-01-24) - CAP-SS
-
legacy (2018-01-24) - SH20
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2018-02-07) - SH19
-
resolution (2018-02-07) - RESOLUTIONS
-
legacy (2018-02-07) - SH20
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-21) - AD01
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
legacy (2018-02-07) - CAP-SS
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-12) - AAMD
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
resolution (2016-08-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-28) - AD01
-
appoint-person-director-company-with-name-date (2016-02-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
-
change-of-name-notice (2016-07-28) - CONNOT
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
capital-allotment-shares (2013-06-24) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-10-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-09-02) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
-
change-person-director-company-with-change-date (2011-10-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-17) - AP01
-
termination-director-company-with-name (2010-02-17) - TM01
-
incorporation-company (2010-01-27) - NEWINC