Holland & Barrett (Benelux) Limited

DataGardener
live
Large Enterprise

Holland & Barrett (benelux) Limited

08684899Private Limited With Share Capital

Samuel Ryder House Barling Way, Eliot Park, Nuneaton, CV107RH
Incorporated

10/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Holland & Barrett (benelux) Limited (08684899) is a private limited with share capital incorporated on 10/09/2013 (12 years old) and registered in nuneaton, CV107RH. The company operates under SIC code 74990 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 74990
Large Enterprise
Incorporated 10/09/2013
CV107RH

Financial Overview

Total Assets

£85.96M

Liabilities

£12.0K

Net Assets

£85.95M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Legacy
Category:Other
Date:09-03-2026
Legacy
Category:Other
Date:09-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-05-2025
Legacy
Category:Accounts
Date:23-05-2025
Legacy
Category:Other
Date:23-05-2025
Legacy
Category:Other
Date:23-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-08-2024
Legacy
Category:Accounts
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2023
Legacy
Category:Other
Date:19-09-2023
Legacy
Category:Accounts
Date:24-08-2023
Legacy
Category:Other
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-12-2018
Legacy
Category:Capital
Date:24-12-2018
Legacy
Category:Insolvency
Date:24-12-2018
Resolution
Category:Resolution
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2016
Resolution
Category:Resolution
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Capital Allotment Shares
Category:Capital
Date:07-03-2014
Incorporation Company
Category:Incorporation
Date:10-09-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date21/05/2025
Latest Accounts30/09/2024

Trading Addresses

Samuel Ryder House, 7 Barling Way, Nuneaton, Warwickshire, CV107RHRegistered

Contact

02476215400
www.hollandandbarrett.com
Samuel Ryder House Barling Way, Eliot Park, Nuneaton, CV107RH