Holland & Barrett Group Limited

DataGardener
live
Large Enterprise

Holland & Barrett Group Limited

03086306Private Limited With Share Capital

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

01/08/1995

Company Age

30 years

Directors

3

Employees

SIC Code

47910

Risk

very low risk

Company Overview

Registration, classification & business activity

Holland & Barrett Group Limited (03086306) is a private limited with share capital incorporated on 01/08/1995 (30 years old) and registered in nuneaton, CV107RH. The company operates under SIC code 47910 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 47910
Large Enterprise
Incorporated 01/08/1995
CV107RH

Financial Overview

Total Assets

£559.02M

Liabilities

£282.29M

Net Assets

£276.73M

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
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: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
Capital Allotment Shares
Category:Capital
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2025
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
Capital Allotment Shares
Category:Capital
Date:10-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-07-2024
Legacy
Category:Accounts
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2023
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Appoint Person Director Company With Name 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
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2020
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:04-06-2020
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:06-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2018
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
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Resolution
Category:Resolution
Date:18-09-2017
Resolution
Category:Resolution
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Capital Allotment Shares
Category:Capital
Date:15-05-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Resolution
Category:Resolution
Date:16-03-2017
Resolution
Category:Resolution
Date:01-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2016
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:25-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2015
Capital Allotment Shares
Category:Capital
Date:01-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2015
Capital Allotment Shares
Category:Capital
Date:19-05-2015
Resolution
Category:Resolution
Date:19-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2015
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
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2014
Memorandum Articles
Category:Incorporation
Date:21-10-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:10-10-2013
Resolution
Category:Resolution
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2013

Risk Assessment

very low risk

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

P O Box 5736, Burton-On-Trent, Staffordshire, DE142ZB
Samuel Ryder House, 7 Barling Way, Nuneaton, Warwickshire, CV107RHRegistered

Contact

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