Check the

FORM NUTRITION LIMITED

Company
FORM NUTRITION LIMITED (04582945)

FORM NUTRITION

Phone: +44 (0)1270 530 930
A⁺ rating

ABOUT FORM NUTRITION LIMITED

Welcome to Form Nutrition, the company with the nutritional answers to your needs.  Our production facility operates to GMP, ISO 9001:2008 and UFAS standards including NOPS allowing us to deliver high quality products to meet the changing needs of your customers.  Form Nutrition’s commitment to the Animal Health Industry ensures that the welfare of all species meets the high demands of all customers and consumers.  Let us be your first choice for animal nutrition.

KEY FINANCES

Year
2013
Assets
£555.45k ▲ £3.25k (0.59 %)
Cash
£0.03k ▼ £-0.38k (-93.20 %)
Liabilities
£494.38k ▲ £68.13k (15.98 %)
Net Worth
£61.07k ▼ £-64.88k (-51.51 %)

REGISTRATION INFO

Company name
FORM NUTRITION LIMITED
Company number
04582945
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
formnutrition.co.uk
Phones
+44 (0)1270 530 930
01270 530 930
01270 251 197
Registered Address
NEWDAY HOUSE,
FIRST AVENUE WESTON ROAD,
CREWE,
CHESHIRE,
CW1 6BE

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.

LAST EVENTS

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
13 Oct 2016
Satisfaction of charge 045829450004 in full
04 May 2016
Secretary's details changed for Ms Anna Price on 5 February 2016

CHARGES

6 February 2015
Status
Outstanding
Delivered
10 February 2015
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Contains fixed charge…

19 December 2013
Status
Satisfied on 13 October 2016
Delivered
19 December 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Notification of addition to or amendment of charge…

29 September 2009
Status
Outstanding
Delivered
8 October 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

20 May 2005
Status
Satisfied on 23 February 2010
Delivered
24 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 November 2004
Status
Satisfied on 18 January 2008
Delivered
2 December 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FORM NUTRITION LIMITED DIRECTORS

Anna Price

  Acting
Appointed
20 February 2014
Role
Secretary
Address
New Cottage, Chipnall, Cheswardine, Market Drayton, Shropshire, England, TF9 2RB
Name
PRICE, Anna

Elisabeth Alexandra Blake

  Acting
Appointed
29 August 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Brown Moss Farm, Pewit Lane, Nantwich, Cheshire, CW5 7PP
Country Of Residence
United Kingdom
Name
BLAKE, Elisabeth Alexandra

Anna Price

  Acting
Appointed
01 July 2008
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
New Cottage, Chipnall, Cheswardine, Market Drayton, Shropshire, England, TF9 2RB
Country Of Residence
England
Name
PRICE, Anna

Elisabeth Alexandra Blake

  Resigned
Appointed
29 August 2003
Resigned
01 July 2008
Role
Secretary
Address
Brown Moss Farm, Pewit Lane, Nantwich, Cheshire, CW5 7PP
Name
BLAKE, Elisabeth Alexandra

John Nicholls

  Resigned
Appointed
01 July 2008
Resigned
20 February 2014
Role
Secretary
Address
Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, United Kingdom, CV9 1LH
Name
NICHOLLS, John

Jill Thorpe

  Resigned
Appointed
06 November 2002
Resigned
29 August 2003
Role
Secretary
Address
Timbertops, Mill Lane, Fillongley, Coventry, CV7 8EE
Name
THORPE, Jill

CHETTLEBURGHS SECRETARIAL LTD

  Resigned PSC
Appointed
06 November 2002
Resigned
06 November 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD
Notified On
6 November 2016
Nature Of Control
Ownership of shares – 75% or more

Jeffrey Hugh Thompson

  Resigned
Appointed
06 November 2002
Resigned
20 February 2014
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, United Kingdom, CV9 1LH
Country Of Residence
United Kingdom
Name
THOMPSON, Jeffrey Hugh

Jill Thorpe

  Resigned
Appointed
06 November 2002
Resigned
29 August 2003
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
Timbertops, Mill Lane, Fillongley, Coventry, CV7 8EE
Name
THORPE, Jill

REVIEWS


Check The Company
Excellent according to the company’s financial health.