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

HAIN CELESTIAL UK LIMITED

TEMPLAR HOUSE 4225 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
05792038
Private Limited Company
Active

Company Overview

About Hain Celestial Uk Ltd
HAIN CELESTIAL UK LIMITED was founded on 2006-04-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Hain Celestial Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAIN CELESTIAL UK LIMITED
 
Legal Registered Office
TEMPLAR HOUSE 4225 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Filing Information
Company Number 05792038
Company ID Number 05792038
Date formed 2006-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAIN CELESTIAL 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.

Company Officers of HAIN CELESTIAL UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2015-07-01
DENISE MENIKHEIM FALTISCHEK
Director 2014-01-31
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2006-04-24
ROBIN JAMES SKIDMORE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-11-01 2017-06-30
JEREMY STUART HUDSON
Director 2014-01-31 2016-06-30
STEPHEN JAY SMITH
Director 2014-01-31 2015-11-01
JEREMY HUDSON
Company Secretary 2014-06-12 2015-07-01
ROBERT BURNETT
Director 2014-01-31 2014-06-30
ANTHONY GEORGE HUNTER
Company Secretary 2007-08-30 2014-06-12
IRA JAN LAMEL
Director 2006-04-24 2014-01-31
PETER LAURENCE MCPHILLIPS
Director 2008-10-29 2010-09-20
GHISLAINE ELMIRE ALICE ESTIEVENART
Director 2006-05-02 2008-10-29
DAVID ARROW
Director 2006-05-02 2008-07-31
RB SECRETARIAT LIMITED
Company Secretary 2006-04-24 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HISTON SWEET SPREADS LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON CHURCHILL FOOD PRODUCTS LIMITED Director 2010-06-15 CURRENT 2006-12-18 Dissolved 2014-07-30
IRWIN DAVID SIMON DAILY BREAD LIMITED Director 2008-04-01 CURRENT 1986-03-10 Active
IRWIN DAVID SIMON HAIN FROZEN FOODS UK LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE HAIN DANIELS GROUP LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DAILY BREAD LIMITED Director 2016-06-30 CURRENT 1986-03-10 Active
ROBIN JAMES SKIDMORE FARMHOUSE FARE LIMITED Director 2016-06-30 CURRENT 2001-10-16 Active
ROBIN JAMES SKIDMORE JFP BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DANIELS CHILLED FOODS LIMITED Director 2016-06-30 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE HISTON SWEET SPREADS LIMITED Director 2016-06-30 CURRENT 2012-02-21 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL (C & S) LIMITED Director 2016-06-30 CURRENT 2012-04-26 Active
ROBIN JAMES SKIDMORE SR BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2016-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE JFSJ BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2016-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE S.DANIELS LIMITED Director 2016-06-30 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE THE HAIN DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE HAIN FROZEN FOODS UK LIMITED Director 2016-06-30 CURRENT 2006-05-30 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
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-04-29Appointment of Mrs Alexa Lauren Pickersgill as company secretary on 2024-04-29
2024-02-12Termination of appointment of Janet Turner on 2024-02-08
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BELLAIRS
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-05Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-12AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS KEEN on 2016-03-11
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 4 Killingbeck Drive Leeds LS14 6UF
2015-11-04AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAY SMITH
2015-07-16CC04Statement of company's objects
2015-07-16RES01ADOPT ARTICLES 16/07/15
2015-07-10AP03Appointment of Nicholas Keen as company secretary on 2015-07-01
2015-07-10TM02Termination of appointment of Jeremy Hudson on 2015-07-01
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0126/05/15 FULL LIST
2014-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-09-22AP03SECRETARY APPOINTED MR JEREMY HUDSON
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0126/05/14 FULL LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2014-03-03AP01DIRECTOR APPOINTED MR JEREMY STUART HUDSON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IRA LAMEL
2014-03-03AP01DIRECTOR APPOINTED DENISE MENIKHEIM FALTISCHEK
2014-03-03AP01DIRECTOR APPOINTED STEPHEN JAY SMITH
2014-03-03AP01DIRECTOR APPOINTED ROB BURNETT
2013-07-10AR0126/05/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-11AR0126/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-09AR0126/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCPHILLIPS
2010-05-26AR0126/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA JAN LAMEL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE MCPHILLIPS / 01/10/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY HUNTER / 24/04/2009
2008-11-28288aDIRECTOR APPOINTED PETER LAURENCE MCPHILLIPS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR GHISLAINE ESTIEVENART
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARROW
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-24363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / IRA LAMEL / 01/01/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / IRWIN SIMON / 01/01/2008
2008-01-29225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: C/O DLA PIPER UK LLP 3 NOBLE STREET LONDON EC2V 7EE
2007-08-23363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BEAUFORT HOUSE, TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE
2007-06-21288bSECRETARY RESIGNED
2006-06-13ELRESS386 DISP APP AUDS 29/05/06
2006-06-13ELRESS366A DISP HOLDING AGM 29/05/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAIN CELESTIAL UK 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 HAIN CELESTIAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAIN CELESTIAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.849
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.8699

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 HAIN CELESTIAL UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HAIN CELESTIAL UK LIMITED

HAIN CELESTIAL UK LIMITED has registered 1 patents

GB2428552 ,

Domain Names

HAIN CELESTIAL UK LIMITED owns 2 domain names.

hain-celestial.co.uk   haincelestial.co.uk  

Trademarks
We have not found any records of HAIN CELESTIAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAIN CELESTIAL UK 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 (10890 - Manufacture of other food products n.e.c.) as HAIN CELESTIAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAIN CELESTIAL UK 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 HAIN CELESTIAL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-04-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-04-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-03-0107102200Shelled or unshelled beans "Vigna spp., Phaseolus spp.", uncooked or cooked by steaming or by boiling in water, frozen
2010-03-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-01-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch

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 HAIN CELESTIAL UK 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 HAIN CELESTIAL UK LIMITED any grants or awards.
Ownership
    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.