Company NameNutricol Ltd
Company StatusActive
Company Number06701710
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John Andress
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 day after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Paul Andress
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(3 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Lynne Larkin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(15 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Paul Andress
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe House St Andrews Road
Halstead
Essex
CO9 2JJ
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitenutricol.co.uk
Email address[email protected]
Telephone01787 478855
Telephone regionSudbury

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£379,899
Cash£389,155
Current Liabilities£1,400,523

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

9 December 2008Delivered on: 12 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
13 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
14 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
18 September 2018Change of details for Mr John Andress as a person with significant control on 18 September 2018 (2 pages)
28 February 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 January 2018Termination of appointment of Rysaffe Secretaries as a secretary on 31 January 2018 (1 page)
17 November 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 17 November 2017 (1 page)
17 November 2017Director's details changed for Mr Paul Andress on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr John Andress on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 17 November 2017 (1 page)
17 November 2017Director's details changed for Mr Paul Andress on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr John Andress on 17 November 2017 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,100
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,100
(5 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,100
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,100
(5 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,100
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr John Andress on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Paul Andress on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr John Andress on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Paul Andress on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Rysaffe Secretaries on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Rysaffe Secretaries on 26 September 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(4 pages)
23 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(4 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr John Andress on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr John Andress on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr John Andress on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
21 September 2009Secretary appointed rysaffe secretaries (1 page)
21 September 2009Secretary appointed rysaffe secretaries (1 page)
13 January 2009Director appointed paul john andress (2 pages)
13 January 2009Director appointed paul john andress (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 September 2008Appointment terminated director paul andress (1 page)
24 September 2008Appointment terminated director paul andress (1 page)
22 September 2008Director appointed john andress (1 page)
22 September 2008Director appointed john andress (1 page)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)