Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATURES LABORATORY LIMITED
Company Information for

NATURES LABORATORY LIMITED

BRERETON LODGE, GOATHLAND, WHITBY, NORTH YORKSHIRE, YO22 5JR,
Company Registration Number
04375564
Private Limited Company
Active

Company Overview

About Natures Laboratory Ltd
NATURES LABORATORY LIMITED was founded on 2002-02-18 and has its registered office in Whitby. The organisation's status is listed as "Active". Natures Laboratory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATURES LABORATORY LIMITED
 
Legal Registered Office
BRERETON LODGE
GOATHLAND
WHITBY
NORTH YORKSHIRE
YO22 5JR
Other companies in YO22
 
Filing Information
Company Number 04375564
Company ID Number 04375564
Date formed 2002-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789431678  
Last Datalog update: 2024-04-07 01:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURES LABORATORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATURES LABORATORY LIMITED

Current Directors
Officer Role Date Appointed
JAMES TOWNEND FEARNLEY
Company Secretary 2002-02-18
CECILY MARY AUDREY FEARNLEY
Director 2010-06-24
HUGO SIMEON FEARNLEY
Director 2010-06-24
JACQUELINE FRANCIS FEARNLEY
Director 2004-03-01
JAMES TOWNEND FEARNLEY
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM TAYLOR
Director 2002-02-18 2003-09-30
DOROTHY MAY GRAEME
Nominated Secretary 2002-02-18 2002-02-18
LESLEY JOYCE GRAEME
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TOWNEND FEARNLEY COMMON CAUSE COMMUNITY INTEREST COMPANY Company Secretary 2000-06-01 CURRENT 1989-09-04 Active
JAMES TOWNEND FEARNLEY BRERETON LODGE MOORS CENTRE LIMITED Company Secretary 1995-09-07 CURRENT 1995-09-07 Active
JACQUELINE FRANCIS FEARNLEY BRERETON LODGE MOORS CENTRE LIMITED Director 1995-09-07 CURRENT 1995-09-07 Active
JAMES TOWNEND FEARNLEY APICEUTICAL RESEARCH CENTRE LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
JAMES TOWNEND FEARNLEY NATURE'S LABORATORY MANUFACTURING LTD Director 2006-05-03 CURRENT 2005-11-07 Active - Proposal to Strike off
JAMES TOWNEND FEARNLEY HERBAL APOTHECARY LIMITED Director 2002-01-10 CURRENT 2001-10-16 Dissolved 2018-05-15
JAMES TOWNEND FEARNLEY COMMON CAUSE COMMUNITY INTEREST COMPANY Director 1998-05-08 CURRENT 1989-09-04 Active
JAMES TOWNEND FEARNLEY BRERETON LODGE MOORS CENTRE LIMITED Director 1996-02-02 CURRENT 1995-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Solvency Statement dated 16/02/24
2024-05-03Statement by Directors
2024-04-03CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JACK BARBER
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-11-0928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AP01DIRECTOR APPOINTED MR SHANKAR DNYANESHWAR KATEKHAYE
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-02-24AP01DIRECTOR APPOINTED THOMAS CULL
2021-10-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGO SIMEON FEARNLEY
2021-09-08AP03Appointment of Finley Drew as company secretary on 2021-08-23
2021-06-07AP01DIRECTOR APPOINTED MR JACK BARBER
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CECILY MARY AUDREY FEARNLEY
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27SH03Purchase of own shares
2018-03-06SH06Cancellation of shares. Statement of capital on 2018-01-18 GBP 385
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 385
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-09-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 403
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-08-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 405
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-03SH03Purchase of own shares
2016-02-12SH0113/01/16 STATEMENT OF CAPITAL GBP 335586
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 406
2015-03-04AR0118/02/15 ANNUAL RETURN FULL LIST
2014-08-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 401
2014-03-12AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES TOWNEND FEARNLEY on 2013-09-30
2013-09-30CH01Director's details changed for Mr James Townend Fearnley on 2013-09-30
2013-08-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-19AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0118/02/12 ANNUAL RETURN FULL LIST
2011-06-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0118/02/11 ANNUAL RETURN FULL LIST
2010-09-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AP01DIRECTOR APPOINTED CECILY MARY AUDREY FEARNLEY
2010-07-16AP01DIRECTOR APPOINTED HUGO SIMEON FEARNLEY
2010-02-24AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCIS FEARNLEY / 18/02/2010
2009-11-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-0488(2)AD 12/06/08 GBP SI 2@1=2 GBP IC 84/86
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-21363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS; AMEND
2006-03-23363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-1088(2)RAD 01/08/04--------- £ SI 83@1=83 £ IC 1/84
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-09288bDIRECTOR RESIGNED
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-2988(2)RAD 01/04/02--------- £ SI 1@1
2003-03-20363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NATURES LABORATORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATURES LABORATORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-10 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-06-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATURES LABORATORY LIMITED

Intangible Assets
Patents
We have not found any records of NATURES LABORATORY LIMITED registering or being granted any patents
Domain Names

NATURES LABORATORY LIMITED owns 1 domain names.

natureslaboratory.co.uk  

Trademarks
We have not found any records of NATURES LABORATORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURES LABORATORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as NATURES LABORATORY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NATURES LABORATORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NATURES LABORATORY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2014-08-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2014-04-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2013-09-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2013-05-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2011-10-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-02-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2010-02-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURES LABORATORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATURES LABORATORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.