Background WavePink WaveYellow Wave

HOLLAND & BARRETT RETAIL LIMITED (02758955)

HOLLAND & BARRETT RETAIL LIMITED (02758955) is an active UK company. incorporated on 26 October 1992. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 3 other business activities. HOLLAND & BARRETT RETAIL LIMITED has been registered for 33 years.

Company Number
02758955
Status
active
Type
ltd
Incorporated
26 October 1992
Age
33 years
Address
Samuel Ryder House Barling Way, Nuneaton, CV10 7RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
SIC Codes
47250, 47290, 47789, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND & BARRETT RETAIL LIMITED

HOLLAND & BARRETT RETAIL LIMITED is an active company incorporated on 26 October 1992 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 3 other business activities. HOLLAND & BARRETT RETAIL LIMITED was registered 33 years ago.(SIC: 47250, 47290, 47789, 47910)

Status

active

Active since 33 years ago

Company No

02758955

LTD Company

Age

33 Years

Incorporated 26 October 1992

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 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

VISIONSTATUS LIMITED
From: 26 October 1992To: 25 June 1993
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: 17 November 2010
, Samuel Ryder House, Townsend Drive, Attleborough Fields, Nuneaton Warwickshire, CV11 6XW
From: 26 October 1992To: 12 October 2010
Timeline

51 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Loan Secured
May 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Loan Cleared
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Dec 23
Funding Round
Oct 24
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Resolution
16 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
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
29 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Miscellaneous
17 July 2006
MISCMISC
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
244244
Auditors Resignation Company
8 November 2004
AUDAUD
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
13 July 2004
244244
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
28 May 2003
288cChange of Particulars
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
22 July 2002
244244
Legacy
8 April 2002
288cChange of Particulars
Legacy
22 January 2002
288cChange of Particulars
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
4 July 2001
244244
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288cChange of Particulars
Legacy
15 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
23 October 1997
288cChange of Particulars
Legacy
23 October 1997
288cChange of Particulars
Auditors Resignation Company
20 October 1997
AUDAUD
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Statement Of Affairs
29 June 1997
SASA
Legacy
29 June 1997
88(2)O88(2)O
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
88(2)P88(2)P
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363aAnnual Return
Legacy
11 September 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
5 September 1994
288288
Legacy
13 May 1994
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Memorandum Articles
9 July 1993
MEM/ARTSMEM/ARTS
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
88(2)R88(2)R
Legacy
9 July 1993
287Change of Registered Office
Legacy
9 July 1993
123Notice of Increase in Nominal Capital
Legacy
27 June 1993
224224
Certificate Change Of Name Company
24 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
287Change of Registered Office
Incorporation Company
26 October 1992
NEWINCIncorporation