HOLLAND & BARRETT HOLDINGS LIMITED

Address:
Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

HOLLAND & BARRETT HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03262074. The registration start date is October 11, 1996. The current status is Active.

Company Overview

Company Number 03262074
Company Name HOLLAND & BARRETT HOLDINGS LIMITED
Registered Address Samuel Ryder House Barling Way
Eliot Park
Nuneaton
Warwickshire
CV10 7RH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-10-11
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-12-24
Returns Last Update 2015-11-26
Confirmation Statement Due Date 2021-12-07
Confirmation Statement Last Update 2020-11-23
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
Post Town NUNEATON
County WARWICKSHIRE
Post Code CV10 7RH

Companies with the same location

Entity Name Office Address
GOOD 'N' NATURAL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT (BENELUX) LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
PRECISION ENGINEERED LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT INTERNATIONAL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
NUTRITION WAREHOUSE LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT GROUP LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT RETAIL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
NEAL'S YARD WHOLEFOODS LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HEALTH & DIET CENTRES LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
LIFECYCLE 2018 LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARLEY-EVANS, Lisa Mary Secretary (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH /
30 September 2016
/
ALDIS, Peter Howard Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH June 1964 /
31 October 1997
Irish /
England
Chief Executive Officer
GARLEY-EVANS, Lisa Mary Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH September 1968 /
30 September 2016
British /
England
Solicitor
KEEN, Christian Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH March 1964 /
1 January 2013
British /
United Kingdom
Chief Financial Officer
MORAN, Martin Philip Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH November 1953 /
1 March 2015
Irish /
Northern Ireland
Chief Operating Officer
ROWE, Kyle John Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH September 1973 /
1 April 2015
British /
England
International Development Director
CRADDOCK, Roger Secretary (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH /
7 August 1997
British /
KERSHAW, Graham Anthony Secretary (Resigned) 24 Oakfield Road, Huddersfield, Yorkshire, HD2 2XF /
31 January 1997
/
MURPHY, Francis Joseph Secretary (Resigned) Oakmere Murieston Road, Hale, Cheshire, WA15 9SU /
28 October 1996
/
CRADDOCK, Roger Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH January 1955 /
12 September 1997
British /
United Kingdom
Solicitor
DAY, Gillian Margaret Director (Resigned) Our House, 1 Meadow Brook Court, Appleby Magna, Derbyshire, DE12 7AX August 1948 /
12 September 1997
British /
Director
EICK, Karl Gerhard, Doctor Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany February 1954 /
4 November 1996
German /
Company Director
GOLECHHA, Dipak Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH May 1974 /
28 February 2015
British /
Usa
Business Executive
HARDY, Lysa Maria Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH April 1970 /
1 October 2012
British /
England
Chief Marketing Officer
KAMIL, Harvey Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH January 1944 /
7 August 1997
American /
United States
President
KAMMERER, Dieter Director (Resigned) Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN March 1936 /
28 October 1996
German /
Director
KENDRICK, Mark Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH April 1954 /
1 October 2008
British /
United Kingdom
Director
MAJOR, Michael Evelyn Director (Resigned) 1 Frobisher Gardens, Guildford, Surrey, GU1 2NT July 1948 /
4 November 1996
British /
Company Director
MCMENEMIE, Carolyn Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH December 1958 /
1 April 2015
British /
England
Hr Director
MEISTER, Stefan Mario Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany October 1965 /
28 October 1996
Swiss /
Company Director
MORAN, Martin Philip Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH November 1953 /
1 January 2003
Irish /
United Kingdom
Director
RUDOLPH, Scott Allen Director (Resigned) 25 Piping Rock Road, Upper Brookville, New York, 11545, U S A November 1957 /
7 August 1997
American /
Usa
Chairman
TAYLOR, David Leslie Director (Resigned) Woodbank Wilmslow Park, Wilmslow, Cheshire, SK9 2BA October 1940 /
4 November 1996
British /
Gb-Eng
Pharmacist
VICKERS, Barry Director (Resigned) Dunelm 18 Bramhall Close, West Kirby, Wirral, CH48 8BP August 1938 /
12 September 1997
British /
United Kingdom
Chief Executive Officer
WARD, Michael Ashley Director (Resigned) Flat 603 Shad Thames, London, SE1 2YL July 1956 /
23 April 1997
British /
England
Company Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
11 October 1996
/

Competitor

Search similar business entities

Post Town NUNEATON
Post Code CV10 7RH
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on HOLLAND & BARRETT HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches