NATURAL PRODUCTS LIMITED - LONDON


Company Profile Company Filings

Overview

NATURAL PRODUCTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NATURAL PRODUCTS LIMITED was incorporated 32 years ago on 11/06/1992 and has the registered number: 02722414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

NATURAL PRODUCTS LIMITED - LONDON

This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

VENTUREX
LONDON
W12 7SL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NATURAL PRODUCTS (UK) LIMITED (until 09/11/2009)

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEMMA LOUISE SIMPSON Apr 1983 British Director 2024-02-05 CURRENT
MRS CATHERINE JANE MACKINNON LITTLE Sep 1981 British Director 2024-02-05 CURRENT
MR WILLIAM MITCHELL Oct 1964 American Director 2021-02-05 CURRENT
MR ROBERT ELWIN SCRAFTON Jun 1959 British Director 1992-06-11 UNTIL 1995-05-02 RESIGNED
MR TIMOTHY JAMES WRIGHT Oct 1968 British Director 2012-10-29 UNTIL 2020-06-30 RESIGNED
MATTHEW BROWN May 1986 British Director 2016-07-29 UNTIL 2020-04-15 RESIGNED
MR SIMON JOHN CASE Jul 1977 British Director 2014-01-22 UNTIL 2015-06-05 RESIGNED
MR JONATHAN MARK POOLEY Jan 1965 British Secretary 1992-06-01 UNTIL 2011-02-28 RESIGNED
MATTHEW BROWN Secretary 2016-07-29 UNTIL 2020-04-15 RESIGNED
MR SIMON JOHN CASE Secretary 2014-01-22 UNTIL 2015-06-05 RESIGNED
MARK CHAPMAN Secretary 2012-02-15 UNTIL 2013-11-11 RESIGNED
MR ANDREW CRAIG Secretary 2015-06-05 UNTIL 2016-01-29 RESIGNED
ROBERT DAVISON Secretary 1992-06-11 UNTIL 1992-06-01 RESIGNED
MR KEITH WILSON FYFE Secretary 2011-03-01 UNTIL 2012-02-15 RESIGNED
SARAH THOMPSON Secretary 2016-01-29 UNTIL 2016-07-29 RESIGNED
MR TIMOTHY JAMES WRIGHT Secretary 2013-11-11 UNTIL 2014-01-22 RESIGNED
MICHAEL CHRISTOPHER BEATY-POWNALL Dec 1943 British Nominee Director 1992-06-11 UNTIL 1992-06-11 RESIGNED
CHARLES MATTLAGE RUPRECHT Jan 1990 American Director 2020-03-31 UNTIL 2021-12-31 RESIGNED
MR SIMON RICHARD RUSSELL May 1961 British Director 2014-07-14 UNTIL 2019-05-06 RESIGNED
MICHAEL RICHARD SWEENEY Aug 1959 British Director 1992-06-11 UNTIL 2014-12-29 RESIGNED
SARAH THOMPSON Feb 1975 British Director 2016-01-29 UNTIL 2016-07-29 RESIGNED
KEVIN MARTIN HAYES Sep 1968 American Director 2020-03-31 UNTIL 2021-01-28 RESIGNED
DOUGLAS LEON WILLIAMS Mar 1965 American Director 2020-03-31 UNTIL 2023-02-01 RESIGNED
MR JONATHAN MARK POOLEY Jan 1965 British Director 1992-06-01 UNTIL 2011-02-28 RESIGNED
CHRIS CASGAR May 1973 American Director 2019-10-07 UNTIL 2020-03-31 RESIGNED
MR KEITH WILSON FYFE May 1961 British Director 2012-02-15 UNTIL 2012-10-16 RESIGNED
DREW FIORENZA May 1966 American Director 2019-10-07 UNTIL 2020-10-23 RESIGNED
MR ANDREW CRAIG Apr 1963 British Director 2015-06-05 UNTIL 2016-01-29 RESIGNED
ROBYN CLIFFORD Sep 1971 British Director 2019-10-07 UNTIL 2020-11-28 RESIGNED
MR MARK JONATHAN CHAPMAN Mar 1966 British Director 2012-02-15 UNTIL 2013-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vivona Brands Bidco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DALER-ROWNEY LIMITED BRACKNELL Active FULL 32990 - Other manufacturing n.e.c.
DALER BOARD COMPANY LIMITED PEACOCK LANE, BRACKNELL Dissolved... DORMANT 74990 - Non-trading company
ROWNEY & COMPANY(PENCILS)LIMITED PEACOCK LANE, BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
ROWNEY (ARTISTS BRUSHES) LIMITED BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
DALER DESIGNS LIMITED SOUTHERN IND AREA Dissolved... DORMANT 99999 - Dormant Company
DALER-ROWNEY USA LIMITED LONDON Dissolved... FULL 32990 - Other manufacturing n.e.c.
LASTMILL LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
GRANGER HERTZOG LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
E I WINES LIMITED LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SUPERNICE PEOPLE LIMITED LONDON UNITED KINGDOM Active DORMANT 46900 - Non-specialised wholesale trade
RENOIR BIDCO LIMITED BRACKNELL Active FULL 70100 - Activities of head offices
HERRALD PEARSON FOUNDATION EPSOM Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
NPW TOPCO LIMITED SHEFFIELD Dissolved... GROUP 70100 - Activities of head offices
NPW BIDCO LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
VIVONA BRANDS MIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS BIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NPW EBT LIMITED PUTNEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GRANGER HERTZOG HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Natural Products Limited - Accounts to registrar (filleted) - small 22.3 2023-02-10 30-04-2022 £73,695 Cash £-2,691,545 equity
Natural Products Limited - Accounts to registrar (filleted) - small 18.2 2022-04-26 30-04-2021 £211,822 Cash £-2,750,855 equity
Natural Products Limited - Limited company accounts 20.1 2022-02-25 30-04-2020 £319,389 Cash £1,146,332 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RETAIL UTILITIES SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 35140 - Trade of electricity
VIVONA BRANDS MIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VIVONA BRANDS BIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE RUGBY POD LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
WHITE CITY CCH LIMITED LONDON UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply
URW UK CHERRY PARK GP SHAREHOLDER LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CHERRY PARK PROPERTY GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CHERRY PARK RENTCO LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
MOSSENTIAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56290 - Other food services