CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NATURE'S DREAM LIMITED
Company
NATURE'S DREAM
Phone:
03456 018 129
A
rating
KEY FINANCES
Year
2016
Assets
£1730.03k
▼ £-203.79k (-10.54 %)
Cash
£35.47k
▲ £16.75k (89.42 %)
Liabilities
£881.89k
▼ £-130.85k (-12.92 %)
Net Worth
£848.14k
▼ £-72.94k (-7.92 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Staffordshire Moorlands
Company name
NATURE'S DREAM LIMITED
Company number
03884040
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.naturtint.co.uk
Phones
03456 018 129
0044 345 601
Registered Address
OVERTON FARM OVERTON,
HOLLINGTON,
STOKE-ON-TRENT,
ST10 4HW
ECONOMIC ACTIVITIES
46450
Wholesale of perfume and cosmetics
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
14 Nov 2016
Director's details changed for Ms Janine Louise Carroll on 14 November 2016
14 Nov 2016
Director's details changed for Mr Nigel De Lisle Stubley on 14 November 2016
CHARGES
10 July 2014
Status
Outstanding
Delivered
19 July 2014
Persons entitled
Janine Louise Bloor
Description
Contains fixed charge…
10 July 2014
Status
Outstanding
Delivered
15 July 2014
Persons entitled
Abn Amro Commercial Finance PLC
Description
Contains fixed charge…
10 July 2014
Status
Outstanding
Delivered
14 July 2014
Persons entitled
Energize Capital Limited as Security Trustee
Description
Contains fixed charge…
3 April 2013
Status
Satisfied on 11 July 2014
Delivered
6 April 2013
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
22 May 2012
Status
Satisfied on 19 June 2013
Delivered
24 May 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
3 April 2012
Status
Satisfied on 28 June 2013
Delivered
5 April 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
NATUREINKS LIMITED
NATURELIGHT LIMITED
NATURE'S HEALTHCARE PVT LTD
NATURES IMAGES LTD
NATURE'S SUPPLEMENTS LIMITED
NATURE'S TABLE SNACKS LIMITED
Last update 2018
NATURE'S DREAM LIMITED DIRECTORS
Janine Louise Carroll
Acting
Appointed
25 November 1999
Occupation
International Sales Manager
Role
Director
Age
54
Nationality
British
Address
Overton Farm, Overton, Hollington, Stoke-On-Trent, ST10 4HW
Country Of Residence
England
Name
CARROLL, Janine Louise
Nigel De Lisle Stubley
Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Overton Farm, Overton, Hollington, Stoke-On-Trent, England, ST10 4HW
Country Of Residence
England
Name
STUBLEY, Nigel De Lisle
Peter Lewis Whitehurst
Acting
Appointed
10 July 2014
Occupation
Ceo
Role
Director
Age
56
Nationality
British
Address
Overton Farm, Overton, Hollington, Stoke-On-Trent, England, ST10 4HW
Country Of Residence
England
Name
WHITEHURST, Peter Lewis
Colin Vincent Wright
Acting
Appointed
10 July 2014
Occupation
Non Executive Chairman
Role
Director
Age
64
Nationality
English
Address
Overton Farm, Overton, Hollington, Stoke-On-Trent, England, ST10 4HW
Country Of Residence
England
Name
WRIGHT, Colin Vincent
Rowan Caroline Adams
Resigned
Appointed
01 February 2001
Resigned
14 July 2005
Role
Secretary
Address
Old House Farm, Lower Boddington, Northamptonshire, NN11 6XY
Name
ADAMS, Rowan Caroline
Derek Andrea Leonard Carroll
Resigned
Appointed
14 July 2005
Resigned
01 November 2011
Role
Secretary
Address
Stonewood Cottage, Draycote, Rugby, Warwickshire, CV23 9RB
Name
CARROLL, Derek Andrea Leonard
Derek Andrew Carroll
Resigned
Appointed
25 November 1999
Resigned
11 June 2000
Role
Secretary
Address
Stonewood Cottage, Draycote, Rugby, Warwickshire, CV23 9RB
Name
CARROLL, Derek Andrew
Andrew Robert Francis
Resigned
Appointed
11 June 2000
Resigned
01 February 2001
Role
Secretary
Address
The Firs, Main Street, Frankton, Rugby, Warwickshire, CV23 9NZ
Name
FRANCIS, Andrew Robert
Dorothy May Graeme
Resigned
Appointed
25 November 1999
Resigned
25 November 1999
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Rowan Caroline Adams
Resigned
Appointed
01 November 2002
Resigned
14 July 2005
Occupation
Sales Executive
Role
Director
Age
54
Nationality
British
Address
Old House Farm, Lower Boddington, Northamptonshire, NN11 6XY
Name
ADAMS, Rowan Caroline
Andrew Robert Francis
Resigned
Appointed
11 June 2000
Resigned
01 February 2001
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
The Firs, Main Street, Frankton, Rugby, Warwickshire, CV23 9NZ
Name
FRANCIS, Andrew Robert
Lesley Joyce Graeme
Resigned
Appointed
25 November 1999
Resigned
25 November 1999
Role
Nominee Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
Nicola Jane Mccann
Resigned
Appointed
10 July 2014
Resigned
05 April 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Overton Farm, Overton, Hollington, Stoke-On-Trent, England, ST10 4HW
Country Of Residence
England
Name
MCCANN, Nicola Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.