HOLLAND & BARRETT RETAIL LIMITED - NUNEATON
Company Profile | Company Filings |
Overview
HOLLAND & BARRETT RETAIL LIMITED is a Private Limited Company from NUNEATON and has the status: Active.
HOLLAND & BARRETT RETAIL LIMITED was incorporated 31 years ago on 26/10/1992 and has the registered number: 02758955. The accounts status is FULL and accounts are next due on 30/06/2024.
HOLLAND & BARRETT RETAIL LIMITED was incorporated 31 years ago on 26/10/1992 and has the registered number: 02758955. The accounts status is FULL and accounts are next due on 30/06/2024.
HOLLAND & BARRETT RETAIL LIMITED - NUNEATON
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
47290 - Other retail sale of food in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SAMUEL RYDER HOUSE BARLING WAY
NUNEATON
WARWICKSHIRE
CV10 7RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DERMOTT VANCE ALLEN | Apr 1968 | British | Director | 2023-04-30 | CURRENT |
MR MATTHEW GILES THOMAS SMITH | Secretary | 2021-01-01 | CURRENT | ||
MR ALEXANDER WALLACE GOURLAY | Dec 1959 | British | Director | 2023-04-30 | CURRENT |
MR JOHN ANTHONY HOUGHTON | Jan 1972 | British | Director | 2023-04-30 | CURRENT |
MR MATTHEW GILES THOMAS SMITH | Nov 1975 | British | Director | 2021-01-01 | CURRENT |
STEFAN MARIO MEISTER | Oct 1965 | Swiss | Director | 1997-01-21 UNTIL 1997-08-07 | RESIGNED |
MR ANDREW JAMES TORRANCE | Dec 1965 | British | Director | 2017-11-17 UNTIL 2018-04-16 | RESIGNED |
MR RICHARD JOHN STEELE | Apr 1955 | British | Director | 1993-06-24 UNTIL 1994-04-15 | RESIGNED |
SCOTT ALLEN RUDOLPH | Nov 1957 | American | Director | 1997-08-07 UNTIL 2005-08-31 | RESIGNED |
BARRY VICKERS | Aug 1938 | British | Director | 1993-07-01 UNTIL 2013-06-30 | RESIGNED |
MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2003-01-01 UNTIL 2012-12-31 | RESIGNED |
MR MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2015-04-01 UNTIL 2017-09-30 | RESIGNED |
ALLEN JOHN LLOYD | Sep 1949 | British | Director | 1993-06-24 UNTIL 1997-01-21 | RESIGNED |
PETER EDWARD LLOYD | Feb 1954 | British | Director | 1993-06-24 UNTIL 1995-06-13 | RESIGNED |
EMMA JANE MARSDEN | Feb 1964 | British | Director | 1993-06-15 UNTIL 1993-06-24 | RESIGNED |
MR RONALD CHARLES, HAROLD VIZARD | Jan 1946 | British | Director | 1997-01-21 UNTIL 1997-08-07 | RESIGNED |
MS CAROLYN MCMENEMIE | Dec 1958 | British | Director | 2015-04-01 UNTIL 2016-02-29 | RESIGNED |
MR KYLE JOHN ROWE | Sep 1973 | British | Director | 2015-04-01 UNTIL 2017-11-17 | RESIGNED |
ANDREW NASH | Mar 1951 | British | Secretary | 1996-07-01 UNTIL 1997-03-14 | RESIGNED |
JOHN MICHAEL SADLER | British | Secretary | 1995-07-03 UNTIL 1996-07-01 | RESIGNED | |
MRS LISA MARY GARLEY-EVANS | Secretary | 2016-09-24 UNTIL 2020-12-31 | RESIGNED | ||
EMMA JANE MARSDEN | Feb 1964 | British | Secretary | 1993-06-15 UNTIL 1993-06-24 | RESIGNED |
JOHN RICHARD BRIDGE DAVIES | Apr 1937 | Secretary | 1997-03-14 UNTIL 1997-08-07 | RESIGNED | |
ROGER CRADDOCK | Jan 1955 | British | Secretary | 1997-08-07 UNTIL 2016-09-30 | RESIGNED |
STEPHEN WILLIAM BUCKELL | Feb 1949 | British | Secretary | 1993-06-24 UNTIL 1995-07-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-10-26 UNTIL 1993-06-15 | RESIGNED | ||
ROBBIE IAN BELL | May 1973 | British | Director | 2020-07-01 UNTIL 2023-04-30 | RESIGNED |
MR HARVEY KAMIL | Jan 1944 | American | Director | 1997-08-07 UNTIL 2015-02-28 | RESIGNED |
MRS LYSA MARIA HARDY | Apr 1970 | British | Director | 2012-10-01 UNTIL 2016-08-19 | RESIGNED |
MR DIPAK GOLECHHA | May 1974 | British | Director | 2015-02-28 UNTIL 2015-02-28 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Sep 1968 | British | Director | 2016-09-30 UNTIL 2020-12-31 | RESIGNED |
JONATHAN FELLOWS | Aug 1958 | British | Director | 1995-07-03 UNTIL 1997-01-21 | RESIGNED |
GILLIAN MARGARET DAY | Aug 1948 | British | Director | 1993-07-01 UNTIL 2008-09-30 | RESIGNED |
ROGER CRADDOCK | Jan 1955 | British | Director | 1993-06-24 UNTIL 2016-09-30 | RESIGNED |
MR STEVE CARSON | Oct 1967 | Northern Irish | Director | 2018-06-15 UNTIL 2020-01-06 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2019-10-16 UNTIL 2020-10-02 | RESIGNED |
STEPHEN WILLIAM BUCKELL | Feb 1949 | British | Director | 1993-06-24 UNTIL 1997-05-30 | RESIGNED |
RICHARD GILL TURNER | Oct 1943 | British | Director | 1993-06-24 UNTIL 1997-01-21 | RESIGNED |
MR PETER HOWARD ALDIS | Jun 1964 | English | Director | 1997-10-31 UNTIL 2017-11-17 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2013-01-01 UNTIL 2019-10-23 | RESIGNED |
MARK KENDRICK | Apr 1954 | British | Director | 2008-10-01 UNTIL 2016-09-30 | RESIGNED |
MR ANDREW DAVID HARRIS | May 1964 | British | Director | 1993-06-15 UNTIL 1993-06-24 | RESIGNED |
HILARY MARGARET LEAM | Jun 1971 | British | Director | 2017-11-17 UNTIL 2020-02-14 | RESIGNED |
MR STEVEN BARRY WILLETT | Aug 1959 | British | Director | 2021-01-01 UNTIL 2021-08-28 | RESIGNED |
MR GREGORY ALEXANDER WATTS | Apr 1966 | British | Director | 2019-10-23 UNTIL 2020-07-01 | RESIGNED |
MR MICHAEL ASHLEY WARD | Jul 1956 | British | Director | 1994-07-18 UNTIL 1997-01-21 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-10-26 UNTIL 1993-06-15 | RESIGNED | ||
MR GRAHAM ANTHONY KERSHAW | Dec 1952 | British | Director | 1997-01-21 UNTIL 1997-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holland & Barrett Holdings Limited | 2016-04-06 | Nuneaton | Ownership of shares 75 to 100 percent |