Holland & Barrett International Limited

DataGardener
live
Large Enterprise

Holland & Barrett International Limited

04515115Private Limited With Share Capital

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

20/08/2002

Company Age

23 years

Directors

4

Employees

8,779

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Holland & Barrett International Limited (04515115) is a private limited with share capital incorporated on 20/08/2002 (23 years old) and registered in nuneaton, CV107RH. The company operates under SIC code 70100 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 20/08/2002
CV107RH
8,779 employees

Financial Overview

Total Assets

£1.04B

Liabilities

£478.50M

Net Assets

£560.40M

Turnover

£981.00M

Cash

£43.10M

Key Metrics

8,779

Employees

4

Directors

5

Shareholders

3

CCJs

Board of Directors

3

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
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2026
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
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
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2025
Resolution
Category:Resolution
Date:26-09-2025
Capital Allotment Shares
Category:Capital
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2024
Resolution
Category:Resolution
Date:25-10-2024
Capital Allotment Shares
Category:Capital
Date:10-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2024
Memorandum Articles
Category:Incorporation
Date:05-02-2024
Resolution
Category:Resolution
Date:05-02-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:01-02-2024
Capital Allotment Shares
Category:Capital
Date:31-01-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2023
Auditors Resignation Company
Category:Auditors
Date:09-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2023
Resolution
Category:Resolution
Date:28-07-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Group
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:06-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2021
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
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 No Updates
Category:Confirmation Statement
Date:26-08-2020
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 Group
Category:Accounts
Date:10-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Capital Allotment Shares
Category:Capital
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2017
Appoint Person Secretary Company With Name 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

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/06/2027
Filing Date28/02/2026
Latest Accounts30/09/2025

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