Background WavePink WaveYellow Wave

HEALTH & DIET GROUP LIMITED (00969167)

HEALTH & DIET GROUP LIMITED (00969167) is an active UK company. incorporated on 29 December 1969. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEALTH & DIET GROUP LIMITED has been registered for 56 years. Current directors include SMITH, Matthew Giles Thomas.

Company Number
00969167
Status
active
Type
ltd
Incorporated
29 December 1969
Age
56 years
Address
Samuel Ryder House Barling Way, Nuneaton, CV10 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Matthew Giles Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & DIET GROUP LIMITED

HEALTH & DIET GROUP LIMITED is an active company incorporated on 29 December 1969 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEALTH & DIET GROUP LIMITED was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00969167

LTD Company

Age

56 Years

Incorporated 29 December 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FOOD SUPPLEMENT COMPANY LIMITED
From: 29 December 1969To: 18 May 1984
Contact
Address

Samuel Ryder House Barling Way Eliot Park Nuneaton, CV10 7RH,

Previous Addresses

, C/O Nbty Europe Limited, Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom
From: 12 October 2010To: 13 December 2010
, Samuel Ryder House, Townsend Drive, Attleborough Fields Nuneaton, Warwickshire, CV11 6XW
From: 29 December 1969To: 12 October 2010
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Funding Round
Jun 10
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
May 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Sept 17
Director Left
Mar 18
Director Left
Jan 21
Director Joined
Jan 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SMITH, Matthew Giles Thomas

Active
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 01 Jan 2021

SMITH, Matthew Giles Thomas

Active
Barling Way, NuneatonCV10 7RH
Born November 1975
Director
Appointed 01 Jan 2021

CATON, Timothy John Marshall

Resigned
34 Park Road, GodalmingGU7 1SH
Secretary
Appointed N/A
Resigned 06 Nov 1995

CRADDOCK, Roger

Resigned
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 10 Mar 2003
Resigned 30 Sept 2016

GARLEY-EVANS, Lisa Mary

Resigned
Barling Way, NuneatonCV10 7RH
Secretary
Appointed 30 Sept 2016
Resigned 31 Dec 2020

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate secretary
Appointed 06 Nov 1995
Resigned 10 Mar 2003

ALDIS, Peter Howard

Resigned
Barling Way, NuneatonCV10 7RH
Born June 1964
Director
Appointed 10 Mar 2003
Resigned 22 Jan 2014

BARLOW, David Latham

Resigned
4 Thorn Lea Close, BoltonBL1 5BE
Born May 1931
Director
Appointed N/A
Resigned 06 Nov 1995

CATON, Timothy John Marshall

Resigned
34 Park Road, GodalmingGU7 1SH
Born May 1948
Director
Appointed N/A
Resigned 06 Nov 1995

CRADDOCK, Roger

Resigned
Barling Way, NuneatonCV10 7RH
Born January 1955
Director
Appointed 10 Mar 2003
Resigned 30 Sept 2016

DAY, Gillian Margaret

Resigned
Our House, Appleby MagnaDE12 7AX
Born August 1948
Director
Appointed 10 Mar 2003
Resigned 30 Sept 2008

GARLEY-EVANS, Lisa Mary

Resigned
Barling Way, NuneatonCV10 7RH
Born September 1968
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2020

HARDY, Lysa Maria

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1970
Director
Appointed 01 Oct 2012
Resigned 19 Aug 2016

KEEN, Christian

Resigned
Barling Way, NuneatonCV10 7RH
Born March 1964
Director
Appointed 01 Jan 2013
Resigned 22 Jan 2014

KENDRICK, Mark

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1954
Director
Appointed 01 Oct 2008
Resigned 22 Jan 2014

KOZLOWSKI, Edwin Joseph

Resigned
4191 Muirfield Circle, Nevillewood
Born August 1948
Director
Appointed 06 Nov 1995
Resigned 06 Dec 2001

LEE, Pauline Una, Dr

Resigned
Ashlar Grange, Hinton CharterhouseBA2 7SW
Born October 1952
Director
Appointed 06 Dec 2001
Resigned 10 Mar 2003

MARSHALL, James

Resigned
2 Yew Cottage Church Street, BathBA2 6BB
Born January 1949
Director
Appointed 21 Feb 2003
Resigned 10 Mar 2003

MORAN, Martin Philip

Resigned
Barling Way, NuneatonCV10 7RH
Born November 1953
Director
Appointed 10 Mar 2003
Resigned 31 Dec 2012

PEET, Alice Florence

Resigned
Silverdale Woodland Avenue, CranleighGU6 7HZ
Born December 1931
Director
Appointed N/A
Resigned 06 Nov 1995

PEET, John Edward

Resigned
Silverdale Woodland Avenue, CranleighGU6 7HZ
Born January 1929
Director
Appointed N/A
Resigned 06 Nov 1995

PEET, Margaret Alison

Resigned
Well Meadows, ChiddingfoldGU8 4TG
Born April 1962
Director
Appointed 06 Nov 1995
Resigned 10 Mar 2003

PEET, Michael

Resigned
8 Spinnaker Grange, Hayling IslandPO11 0SJ
Born August 1959
Director
Appointed 06 Nov 1995
Resigned 29 Oct 1999

ROWE, Kyle John

Resigned
Barling Way, NuneatonCV10 7RH
Born September 1973
Director
Appointed 19 Aug 2016
Resigned 12 Mar 2018

SANDER, James Mark

Resigned
1417 Terrace Drive, Pittsburgh
Born August 1956
Director
Appointed 06 Nov 1995
Resigned 06 Dec 2001

SCHWARTZ, Howard

Resigned
Flat 2 Sydney Road, GuildfordGU1 3LJ
Born July 1950
Director
Appointed 06 Nov 1995
Resigned 31 Oct 1996

VICKERS, Barry

Resigned
Dunelm 18 Bramhall Close, West KirbyCH48 8BP
Born August 1938
Director
Appointed 10 Mar 2003
Resigned 30 Sept 2008

WATTS, William Edward

Resigned
240 Academy Avenue, Allegheny
Born November 1952
Director
Appointed 06 Nov 1995
Resigned 06 Dec 2001

Persons with significant control

1

Barling Way, NuneatonCV10 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
16 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Miscellaneous
17 July 2006
MISCMISC
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
28 July 2005
244244
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Auditors Resignation Company
27 October 2004
AUDAUD
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288cChange of Particulars
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
287Change of Registered Office
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
6 December 2002
363aAnnual Return
Legacy
17 September 2002
363aAnnual Return
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
244244
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
26 October 2001
244244
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 2000
AAAnnual Accounts
Legacy
11 April 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
8 March 2000
AUDAUD
Auditors Resignation Company
22 February 2000
AUDAUD
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
24 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
7 July 1998
88(2)R88(2)R
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Legacy
27 October 1997
244244
Legacy
9 December 1996
363aAnnual Return
Legacy
9 December 1996
363(353)363(353)
Legacy
9 December 1996
363(190)363(190)
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363aAnnual Return
Legacy
9 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
287Change of Registered Office
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Full Group
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1993
AAAnnual Accounts
Legacy
25 June 1993
287Change of Registered Office
Auditors Resignation Company
23 February 1993
AUDAUD
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
11 March 1992
363(287)363(287)
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Medium Group
1 November 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Medium Group
13 July 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Medium
25 August 1988
AAAnnual Accounts
Accounts With Accounts Type Medium Group
5 January 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Memorandum Articles
26 June 1984
MAMA
Miscellaneous
29 December 1969
MISCMISC