Company NameHealthier Brands Limited
DirectorsDean Stephen Dempsey and Jonathan David Halsall
Company StatusActive
Company Number09656002
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Dean Stephen Dempsey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 890
22 Nursery Avenue
Hale
Altrincham
Other/Non Uk
WA15 0JP
Director NameMr Jonathan David Halsall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nursery Avenue
Hale
Altrincham
Other/Non Uk
WA15 0JP

Contact

Websitewww.naturelly.net

Location

Registered Address22 Nursery Avenue
Hale
Altrincham
Other/Non Uk
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

25 October 2018Delivered on: 30 October 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
2 January 2018Delivered on: 9 January 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 August 2020Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019 (2 pages)
6 August 2020Cessation of Dean Stephen Dempsey as a person with significant control on 25 September 2019 (1 page)
6 August 2020Confirmation statement made on 25 June 2020 with updates (7 pages)
4 August 2020Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019 (2 pages)
4 August 2020Director's details changed for Mr Jonathan David Halsall on 4 August 2020 (2 pages)
4 August 2020Notification of Jonathan David Halsall as a person with significant control on 20 November 2019 (2 pages)
4 August 2020Director's details changed for Mr Jonathan David Halsall on 1 January 2020 (2 pages)
4 August 2020Director's details changed for Mr Jonathan David Halsall on 1 January 2020 (2 pages)
4 August 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 598.74
(4 pages)
29 October 2019Appointment of Mr Jonathan David Halsall as a director on 25 September 2019 (2 pages)
29 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
26 July 2019Change of share class name or designation (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 April 2019Second filing of a statement of capital following an allotment of shares on 15 November 2018
  • GBP 208.740
(7 pages)
8 January 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 208.660
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2019.
(9 pages)
21 December 2018Satisfaction of charge 096560020001 in full (1 page)
4 December 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 202.880
(8 pages)
4 December 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 201.980
(8 pages)
30 October 2018Registration of charge 096560020002, created on 25 October 2018 (36 pages)
25 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
19 February 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 193.69
(8 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 January 2018Registration of charge 096560020001, created on 2 January 2018 (13 pages)
27 December 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 412.34
(8 pages)
20 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2017Sub-division of shares on 16 March 2017 (6 pages)
19 December 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 179.06
(8 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
30 June 2017Notification of Dean Stephen Dempsey as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
30 June 2017Notification of Dean Stephen Dempsey as a person with significant control on 30 June 2016 (2 pages)
24 April 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
30 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 146.55
(8 pages)
30 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 146.55
(8 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
22 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
23 August 2016Annual return made up to 25 June 2016 with a full list of shareholders (6 pages)
23 August 2016Annual return made up to 25 June 2016 with a full list of shareholders (6 pages)
22 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 145.22
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 145.22
(4 pages)
25 June 2016Sub-division of shares on 3 April 2016 (5 pages)
25 June 2016Sub-division of shares on 3 April 2016 (5 pages)
23 June 2016Resolutions
  • RES13 ‐ Existing 750 a ordinary shares of £0.10 each and the existing 250 b ordinary shares of £0.10 be sub-divided into 7500 a ordinary shares of £0.01 each and 2500 b ordinary shares of £0.01 each repectively 03/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2016Resolutions
  • RES13 ‐ Existing 750 a ordinary shares of £0.10 each and the existing 250 b ordinary shares of £0.10 be sub-divided into 7500 a ordinary shares of £0.01 each and 2500 b ordinary shares of £0.01 each repectively 03/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 130.57
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 106.60
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 130.57
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 106.60
(4 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)