Background WavePink WaveYellow Wave

NATURES MENU LIMITED (01548073)

NATURES MENU LIMITED (01548073) is an active UK company. incorporated on 2 March 1981. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. NATURES MENU LIMITED has been registered for 45 years. Current directors include CAMPAMÀ, Maria Camí, GARCIA, Jordi Junyent, PÉREZ, Maria Araceli Garcia.

Company Number
01548073
Status
active
Type
ltd
Incorporated
2 March 1981
Age
45 years
Address
Natures Menu Limited Falcon Road, Norwich, NR16 2FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
CAMPAMÀ, Maria Camí, GARCIA, Jordi Junyent, PÉREZ, Maria Araceli Garcia
SIC Codes
10910, 10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURES MENU LIMITED

NATURES MENU LIMITED is an active company incorporated on 2 March 1981 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. NATURES MENU LIMITED was registered 45 years ago.(SIC: 10910, 10920)

Status

active

Active since 45 years ago

Company No

01548073

LTD Company

Age

45 Years

Incorporated 2 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ANGLIAN MEAT PRODUCTS LIMITED
From: 22 October 1997To: 21 March 2013
ANGLIAN MEAT PRODUCTS (WATTON) LIMITED
From: 2 March 1981To: 22 October 1997
Contact
Address

Natures Menu Limited Falcon Road Snetterton Norwich, NR16 2FB,

Previous Addresses

22-26 King Street King's Lynn Norfolk PE30 1HJ
From: 15 June 2012To: 15 July 2020
, Cawley House, 149-155 Canal, Nottingham, NG1 7HR
From: 2 March 1981To: 15 June 2012
Timeline

35 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CAMPAMÀ, Maria Camí

Active
Falcon Road, NorwichNR16 2FB
Born February 1979
Director
Appointed 01 Apr 2025

GARCIA, Jordi Junyent

Active
78 - 84, Colmore Row, BirminghamB3 2AB
Born November 1968
Director
Appointed 13 Jul 2019

PÉREZ, Maria Araceli Garcia

Active
Falcon Road, NorwichNR16 2FB
Born July 1967
Director
Appointed 17 Jun 2024

COROMINA, Gonzalo Raspall

Resigned
Colmore Row, BirminghamB3 2AB
Secretary
Appointed 13 Jul 2017
Resigned 27 Feb 2020

TAYLOR, Richard Philip Leslie

Resigned
Bradfield Hall, Bury St EdmundsIP30 0LU
Secretary
Appointed N/A
Resigned 25 May 2012

CLATWORTHY, Paula Michelle

Resigned
King Street, King's LynnPE30 1HJ
Born March 1970
Director
Appointed 12 Dec 2014
Resigned 27 Feb 2020

COROMINA, Gonzalo Raspall

Resigned
78 - 84 Colmore Row, BirminghamB3 2AB
Born March 1972
Director
Appointed 03 Dec 2015
Resigned 27 Feb 2020

FERRANDO, Ramon Andreu

Resigned
78 - 84 Colmore Row, BirminghamB3 2AB
Born October 1964
Director
Appointed 03 Dec 2015
Resigned 27 Feb 2020

GARCIA, Enric Gozalbo

Resigned
Falcon Road, NorwichNR16 2FB
Born July 1970
Director
Appointed 02 Jan 2023
Resigned 31 Mar 2025

GESTI, Marc Jove

Resigned
Falcon Road, NorwichNR16 2FB
Born March 1970
Director
Appointed 27 Feb 2020
Resigned 31 Mar 2025

HALLIWELL, Jeffrey John

Resigned
King Street, King's LynnPE30 1HJ
Born April 1954
Director
Appointed 12 Dec 2014
Resigned 13 Jul 2017

LANGAN, James Anthony

Resigned
Falcon Road, SnettertonNR16 2FB
Born January 1965
Director
Appointed 13 Jul 2019
Resigned 27 Feb 2020

MAUNDER, Scott Kenneth

Resigned
Threxton Road Industrial Estate, WattonIP25 6NG
Born March 1968
Director
Appointed 26 Apr 2007
Resigned 25 May 2012

PASTOR, Alvaro Jose Marti

Resigned
Falcon Road, NorwichNR16 2FB
Born May 1974
Director
Appointed 27 Feb 2020
Resigned 02 Jan 2023

ROY, Peter Coventry

Resigned
King Street, King's LynnPE30 1HJ
Born January 1971
Director
Appointed 12 Dec 2014
Resigned 27 Feb 2020

SOUTH, Neil Frank

Resigned
Canal Street, NottinghamshireNG1 7HR
Born April 1965
Director
Appointed 25 May 2012
Resigned 16 May 2014

TAYLOR, Craig Richard

Resigned
King Street, King's LynnPE30 1HJ
Born August 1966
Director
Appointed N/A
Resigned 13 Jul 2019

TAYLOR, Marilyn

Resigned
Bradfield Hall, Bury St EdmundsIP30 0LU
Born November 1950
Director
Appointed 07 Mar 1994
Resigned 25 May 2012

TAYLOR, Richard Philip Leslie

Resigned
Bradfield Hall, Bury St EdmundsIP30 0LU
Born April 1943
Director
Appointed N/A
Resigned 25 May 2012

TORRES, Francisco Javier Serra

Resigned
Colmore Row, BirminghamB3 2AB
Born June 1957
Director
Appointed 13 Jul 2017
Resigned 13 Jul 2019

Persons with significant control

1

King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Statement Of Companys Objects
2 August 2017
CC04CC04
Resolution
2 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Legacy
30 September 2014
MG01MG01
Accounts With Accounts Type Medium
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Medium
22 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2013
CONNOTConfirmation Statement Notification
Auditors Resignation Company
31 January 2013
AUDAUD
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Legacy
8 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Legacy
30 May 2012
MG01MG01
Auditors Resignation Company
14 May 2012
AUDAUD
Auditors Resignation Company
8 May 2012
AUDAUD
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Medium
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
19 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
21 August 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
19 August 2003
363aAnnual Return
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
363aAnnual Return
Legacy
15 September 1999
288cChange of Particulars
Legacy
15 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
88(2)R88(2)R
Legacy
16 May 1994
123Notice of Increase in Nominal Capital
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
288288
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
2 March 1981
NEWINCIncorporation