GOOD 'N' NATURAL LIMITED

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

GOOD 'N' NATURAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05907954. The registration start date is August 16, 2006. The current status is Active.

Company Overview

Company Number 05907954
Company Name GOOD 'N' NATURAL 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 2006-08-16
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 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Mortgage Charges 2
Mortgage Satisfied 2
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
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 HOLDINGS 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 /
14 September 2006
Irish /
Chief Executive Officer
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 /
United Kingdom
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
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 /
14 September 2006
British /
Solicitor
THOMAS, Howard Nominee Secretary (Resigned) 50 Iron Mill Place, Crayford, Kent, DA1 4RT /
16 August 2006
/
CRADDOCK, Roger Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH January 1955 /
14 September 2006
British /
United Kingdom
Solicitor
DAY, Gillian Margaret Director (Resigned) Our House, 1 Meadow Brook Court, Appleby Magna, Derbyshire, DE12 7AX August 1948 /
14 September 2006
British /
Director
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
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
MCMENEMIE, Carolyn Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH December 1958 /
1 April 2015
British /
England
Hr Director
MORAN, Martin Philip Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH November 1953 /
1 April 2015
Irish /
Northern Ireland
Chief Operating Officer
MORAN, Martin Philip Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH November 1953 /
28 September 2006
Irish /
United Kingdom
Director
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
16 August 2006
British /
United Kingdom
VICKERS, Barry Director (Resigned) Dunelm 18 Bramhall Close, West Kirby, Wirral, CH48 8BP August 1938 /
14 September 2006
British /
United Kingdom
Chief Executive Officer

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 GOOD 'N' NATURAL 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