Company NameThe Natural Deodorant Co Limited
DirectorBrett David Sanders
Company StatusActive
Company Number09505635
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Brett David Sanders
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse 4, Unit 3 Lynderswood Farm
Lynderswood Lane
Braintree
Essex
CM77 8JT
Director NameMrs Laurie Clare Dawson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHouse 4, Unit 3 Lynderswood Farm
Lynderswood Lane
Braintree
Essex
CM77 8JT

Location

Registered AddressHouse 4, Unit 3 Lynderswood Farm
Lynderswood Lane
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 19 March 2024 with updates (5 pages)
11 March 2024Cancellation of shares. Statement of capital on 13 February 2024
  • GBP 1
(4 pages)
15 February 2024Termination of appointment of Laurie Clare Dawson as a director on 13 February 2024 (1 page)
15 February 2024Change of details for Mr Brett David Sanders as a person with significant control on 13 February 2024 (2 pages)
15 February 2024Cessation of Laurie Clare Dawson as a person with significant control on 13 February 2024 (1 page)
14 November 2023Director's details changed for Miss Laurie Clare Hooper on 16 April 2022 (2 pages)
14 November 2023Change of details for Miss Laurie Clare Hooper as a person with significant control on 16 April 2022 (2 pages)
16 August 2023Director's details changed (2 pages)
16 August 2023Change of details for a person with significant control (2 pages)
2 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 November 2021Director's details changed for Mr Brett David Sanders on 25 November 2021 (2 pages)
28 November 2021Change of details for Mr Brett David Sanders as a person with significant control on 25 November 2021 (2 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 July 2021Change of details for Miss Laurie Clare Hooper as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Brett David Sanders as a person with significant control on 8 July 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 June 2020Director's details changed for Miss Laurie Clare Hooper on 20 December 2019 (2 pages)
5 June 2020Change of details for Miss Laurie Clare Hooper as a person with significant control on 20 December 2019 (2 pages)
30 March 2020Registered office address changed from Building 1, Unit 8 Lynderswood Lane Lynderswood Farm Braintree Essex CM77 8JT England to House 4, Unit 3 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 30 March 2020 (1 page)
30 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 November 2018Director's details changed for Mrs Laurie Clare Sanders on 16 October 2018 (2 pages)
9 November 2018Change of details for Mrs Laurie Clare Sanders as a person with significant control on 16 October 2018 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 June 2018Registered office address changed from 32 Primrose Hill Chelmsford Essex CM1 2RH United Kingdom to Building 1, Unit 8 Lynderswood Lane Lynderswood Farm Braintree Essex CM77 8JT on 28 June 2018 (1 page)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
6 April 2015Director's details changed for Mrs Laurie Sanders on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Brett Sanders on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Brett Sanders on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mrs Laurie Sanders on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Brett Sanders on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mrs Laurie Sanders on 6 April 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)