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

WELLNESS FOODS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05290486
Private Limited Company
Liquidation

Company Overview

About Wellness Foods Ltd
WELLNESS FOODS LIMITED was founded on 2004-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Wellness Foods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WELLNESS FOODS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in KT16
 
Previous Names
NEWCO HK1 LIMITED13/07/2005
Filing Information
Company Number 05290486
Company ID Number 05290486
Date formed 2004-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
Last Datalog update: 2018-10-04 05:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLNESS FOODS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.
Companies with same name WELLNESS FOODS LIMITED
The following companies were found which have the same name as WELLNESS FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELLNESS FOODS PRIVATE LIMITED Shop No. 101 First Floor Pocket A-4 Paschim Puri New Delhi 110063 ACTIVE Company formed on the 2013-11-19
WELLNESS FOODS LIMITED 3 LAFFINS LANE ARKLOW CO. WICLOW Dissolved Company formed on the 2006-08-02
Wellness Foods USA, LLC 1225 17th Street Suite 1000 Denver CO 80202 Delinquent Company formed on the 2018-05-31
WELLNESS FOODS LLC New Jersey Unknown
WELLNESS FOODS LTD 43 ABBOTSFORD ROAD ILFORD IG3 9QX Active Company formed on the 2023-06-10

Company Officers of WELLNESS FOODS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN LANE
Company Secretary 2010-03-18
MARK JOHN LANE
Director 2008-07-24
GERARD VINCENT MAGEE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HEADON
Director 2015-01-27 2016-09-13
EAMON FRANCIS MCELROY
Director 2006-12-14 2016-09-13
NED O'CALLAGHAN
Director 2005-12-20 2016-09-13
ROBIN JAMES SKIDMORE
Director 2015-05-19 2015-12-21
THOMAS RICHARD WARD
Director 2012-02-21 2014-12-04
DAVID JAMES LONG
Director 2007-03-15 2010-06-13
PHILIP STEPHEN O'CONNOR
Director 2005-09-01 2010-03-31
JOHN FRANCIS TOOMEY
Director 2005-12-20 2010-03-31
JON HATHER
Company Secretary 2006-12-14 2010-03-18
GAVIN CHARLES
Director 2007-03-15 2008-05-30
PHILIP STEPHEN O'CONNOR
Company Secretary 2005-12-20 2007-03-15
HK NOMINEES LTD
Company Secretary 2004-11-18 2005-12-20
HK NOMINEES LTD
Director 2004-11-18 2005-12-20
HK REGISTRARS LIMITED
Director 2004-11-18 2005-12-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-11-18 2004-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 2004-11-18 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN LANE WHIRLWIND INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MARK JOHN LANE OOMI FOODS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
MARK JOHN LANE WINTERBOTHAM DARBY CLITHEROE LIMITED Director 2016-06-29 CURRENT 2003-08-12 Active
MARK JOHN LANE HELSINKI TOPCO LIMITED Director 2016-06-29 CURRENT 2012-10-05 Liquidation
MARK JOHN LANE HELSINKI BIDCO LIMITED Director 2016-06-29 CURRENT 2012-10-05 Liquidation
MARK JOHN LANE HELSINKI MIDCO LIMITED Director 2016-06-29 CURRENT 2012-10-05 Liquidation
MARK JOHN LANE SSG LOGISTIC SOLUTIONS LIMITED Director 2016-06-29 CURRENT 2002-12-09 Active
MARK JOHN LANE TCFG HOLDINGS LIMITED Director 2016-06-29 CURRENT 2010-12-15 Liquidation
MARK JOHN LANE WINTERBOTHAM DARBY BICESTER LIMITED Director 2016-06-29 CURRENT 1994-12-01 Active
MARK JOHN LANE SQUEAKY BEAN LIMITED Director 2016-06-29 CURRENT 2007-05-31 Active
MARK JOHN LANE THE COMPLEAT FOOD GROUP INTERNATIONAL LIMITED Director 2016-06-29 CURRENT 2008-05-22 Liquidation
MARK JOHN LANE WINTERBOTHAM,DARBY & CO.LIMITED Director 2016-06-29 CURRENT 1962-10-02 Active
MARK JOHN LANE THE COMPLEAT FOOD GROUP LIMITED Director 2016-06-29 CURRENT 2005-07-21 Active
MARK JOHN LANE ASSISTLIGHT LIMITED Director 2008-07-24 CURRENT 1992-05-19 Dissolved 2017-03-05
MARK JOHN LANE WELLNESS DORMANT 1 LIMITED Director 2008-07-24 CURRENT 2008-03-06 Dissolved 2017-03-05
MARK JOHN LANE WELLNESS DORMANT 2 LIMITED Director 2008-07-24 CURRENT 2008-03-06 Dissolved 2017-03-05
MARK JOHN LANE WELLNESS DORMANT 3 LIMITED Director 2008-07-24 CURRENT 2005-03-11 Dissolved 2017-03-05
MARK JOHN LANE WELLNESS DORMANT 4 LIMITED Director 2008-07-24 CURRENT 1990-11-14 Dissolved 2017-03-05
MARK JOHN LANE PARADISE FOODS LIMITED Director 2008-07-24 CURRENT 1994-12-16 Dissolved 2017-03-05
MARK JOHN LANE PATISSERIE ONE LIMITED Director 2008-07-24 CURRENT 2001-04-02 Dissolved 2017-03-02
MARK JOHN LANE STREAMFOODS HOLDINGS LIMITED Director 2008-07-24 CURRENT 2007-02-23 Active - Proposal to Strike off
GERARD VINCENT MAGEE FRISCHE (UK) LIMITED Director 2010-03-31 CURRENT 1994-08-31 Dissolved 2015-07-01
GERARD VINCENT MAGEE GROVE FRESH LIMITED Director 2010-03-31 CURRENT 1994-11-18 Dissolved 2015-07-01
GERARD VINCENT MAGEE ASSISTLIGHT LIMITED Director 2010-03-31 CURRENT 1992-05-19 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 1 LIMITED Director 2010-03-31 CURRENT 2008-03-06 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 2 LIMITED Director 2010-03-31 CURRENT 2008-03-06 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 3 LIMITED Director 2010-03-31 CURRENT 2005-03-11 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 4 LIMITED Director 2010-03-31 CURRENT 1990-11-14 Dissolved 2017-03-05
GERARD VINCENT MAGEE PARADISE FOODS LIMITED Director 2010-03-31 CURRENT 1994-12-16 Dissolved 2017-03-05
GERARD VINCENT MAGEE PATISSERIE ONE LIMITED Director 2010-03-31 CURRENT 2001-04-02 Dissolved 2017-03-02
GERARD VINCENT MAGEE STREAMFOODS HOLDINGS LIMITED Director 2010-03-31 CURRENT 2007-02-23 Active - Proposal to Strike off

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
2017-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-08AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EAMON MCELROY
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NED O'CALLAGHAN
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEADON
2016-09-13RES13CANCEL CAPITAL REDEMPTION RESERVE 13/09/2016
2016-09-13SH20STATEMENT BY DIRECTORS
2016-09-13SH1913/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-13CAP-SSSOLVENCY STATEMENT DATED 13/09/16
2016-08-12RES01ADOPT ARTICLES 02/08/2016
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3000 HILLSWOOD BUSINESS PARK HILLSWOOD DRIVE CHERTSEY ENGLAND KT16 0RS
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 20717414
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 20717414
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2015-12-22RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SKIDMORE
2015-12-08AR0119/11/15 FULL LIST
2015-11-30SH20STATEMENT BY DIRECTORS
2015-11-30SH1930/11/15 STATEMENT OF CAPITAL GBP 38550000
2015-11-30CAP-SSSOLVENCY STATEMENT DATED 26/11/15
2015-11-30RES06REDUCE ISSUED CAPITAL 26/11/2015
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-07AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 05/03/2015
2015-03-16AP01DIRECTOR APPOINTED ELIZABETH HEADON
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 60550000
2014-12-18AR0119/11/14 FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD
2014-11-11SH20STATEMENT BY DIRECTORS
2014-11-11CAP-SSSOLVENCY STATEMENT DATED 10/11/14
2014-11-11SH1911/11/14 STATEMENT OF CAPITAL GBP 60550000
2014-11-11RES06REDUCE ISSUED CAPITAL 10/11/2014
2014-10-24SH20STATEMENT BY DIRECTORS
2014-10-24SH1924/10/14 STATEMENT OF CAPITAL GBP 71504111
2014-10-24CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2014-10-24RES06REDUCE ISSUED CAPITAL 23/10/2014
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 79504111
2013-12-05AR0119/11/13 FULL LIST
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0119/11/12 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WARD / 21/02/2012
2012-03-06AP01DIRECTOR APPOINTED MR THOMAS RICHARD WARD
2011-12-20AR0119/11/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NED O'CALLAGHAN / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON FRANCIS MCELROY / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011
2011-10-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-14AD02SAIL ADDRESS CHANGED FROM: WELLNESS FOODS LIMITED ORCHARD LEA WINKFIELD LANE WINKFIELD WINDSOR SL4 4RU
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0119/11/10 FULL LIST
2010-12-16AR0116/11/10 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-01AD02SAIL ADDRESS CREATED
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2010-05-18AP03SECRETARY APPOINTED MARK JOHN LANE
2010-05-14AP01DIRECTOR APPOINTED GERARD VINCENT MAGEE
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LONG / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NED O'CALLAGHAN / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON FRANCIS MCELROY / 02/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-25RES12VARYING SHARE RIGHTS AND NAMES
2010-01-25RES01ADOPT ARTICLES 31/12/2009
2010-01-25SH0131/12/09 STATEMENT OF CAPITAL GBP 79504111
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-18AR0118/11/09 FULL LIST
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/11/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'CONNOR / 01/11/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / NED O'CALLAGHAN / 01/11/2008
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-28288aDIRECTOR APPOINTED MARK JOHN LANE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR GAVIN CHARLES
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-07225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to WELLNESS FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-01
Appointmen2017-12-01
Resolution2017-12-01
Fines / Sanctions
No fines or sanctions have been issued against WELLNESS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2010-01-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2010-01-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SUPPLEMENTAL DEED 2008-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
A DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES) (THESECURITY TRUSTEE)
DEBENTURE 2006-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES)
SYNDICATED DEBENTURE 2005-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WELLNESS FOODS LIMITED registering or being granted any patents
Domain Names

WELLNESS FOODS LIMITED owns 1 domain names.

mysimplepleasures.co.uk  

Trademarks

Trademark assignments by WELLNESS FOODS LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO886646ABF GRAIN PRODUCTS LIMITEDUNITED KINGDOM
WIPOWIPO886644ABF GRAIN PRODUCTS LIMITEDUNITED KINGDOM

Trademark applications by WELLNESS FOODS LIMITED

WELLNESS FOODS LIMITED is the for the trademark DORSET CEREALS ™ (79024522) through the USPTO on the 2006-03-22
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WELLNESS FOODS 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as WELLNESS FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELLNESS FOODS 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 WELLNESS FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0008045000Fresh or dried guavas, mangoes and mangosteens
2016-09-0008045000Fresh or dried guavas, mangoes and mangosteens
2016-08-0008045000Fresh or dried guavas, mangoes and mangosteens
2016-05-0008071900Fresh melons (excl. watermelons)
2016-04-0008071900Fresh melons (excl. watermelons)
2016-03-0008071900Fresh melons (excl. watermelons)
2016-02-0008071900Fresh melons (excl. watermelons)

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWELLNESS FOODS LIMITEDEvent Date2017-12-01
 
Initiating party Event TypeAppointmen
Defending partyWELLNESS FOODS LIMITEDEvent Date2017-12-01
Name of Company: WELLNESS FOODS LIMITED Company Number: 05290486 Nature of Business: Holding Company Previous Name of Company: Newco HK1 Limited Registered office: 3000 Hillswood Drive, Chertsey, Surr…
 
Initiating party Event TypeResolution
Defending partyWELLNESS FOODS LIMITEDEvent Date2017-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLNESS FOODS 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 WELLNESS FOODS 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.