Company NameNutrition & Biosciences (UK) Ltd
Company StatusDissolved
Company Number12394367
CategoryPrivate Limited Company
Incorporation Date9 January 2020(4 years, 3 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Mark Harding
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr Steven Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Director NamePatrick Stephan Schriber
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed09 January 2020(same day as company formation)
RoleDirector Legal Emea
Country of ResidenceSwitzerland
Correspondence AddressDupont De Nemours International Sarl 2 Chemin Du P
Le Grand-Saconnex
Geneva
Ch-1218
Director NameMr Stephen Reeve
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Court London Road
Stevenage
Hertfordshire
SG1 2NG
Director NameMr David Robert Spence
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address60 Clooney Road
Maydown
Londonderry
BT47 6TU
Northern Ireland
Director NameMr Kevin Raymond Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2022)
RoleManufacturing And Supply Chain Leader
Country of ResidenceUnited Kingdom
Correspondence AddressDanisco Uk Ltd 6 North Street
Beaminster
Dorset
DT8 3DZ
Director NameMs Linda Young Plunkett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2022)
RoleEmea Human Resources Lead
Country of ResidenceUnited Kingdom
Correspondence AddressLadyburn Works
Girvan
Ayrshire
KA26 9JN
Scotland
Director NameMr Duncan Roger Etheridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Street
Beaminster
Dorset
DT8 3DZ
Director NameMrs Janet Lynn Holmes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2022(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr Christopher Olav Urheim
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2022(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2022(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2022)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2021Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 6 North Street Beaminster Dorset DT8 3DZ on 2 February 2021 (1 page)
25 January 2021Appointment of Ms Linda Young Plunkett as a director on 20 January 2021 (2 pages)
25 January 2021Appointment of Mr Kevin Raymond Lee as a director on 20 January 2021 (2 pages)
22 January 2021Termination of appointment of David Robert Spence as a director on 20 January 2021 (1 page)
22 January 2021Termination of appointment of Stephen Reeve as a director on 20 January 2021 (1 page)
7 January 2021Director's details changed for David Spence on 11 December 2020 (2 pages)
23 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,001
(4 pages)
18 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
8 July 2020Termination of appointment of Patrick Stephan Schriber as a director on 8 July 2020 (1 page)
9 January 2020Incorporation
Statement of capital on 2020-01-09
  • GBP 1,000
(40 pages)