Background WavePink WaveYellow Wave

NATURES AID LTD (02793629)

NATURES AID LTD (02793629) is an active UK company. incorporated on 25 February 1993. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). NATURES AID LTD has been registered for 33 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
02793629
Status
active
Type
ltd
Incorporated
25 February 1993
Age
33 years
Address
The Globe, Third Floor Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURES AID LTD

NATURES AID LTD is an active company incorporated on 25 February 1993 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). NATURES AID LTD was registered 33 years ago.(SIC: 10890)

Status

active

Active since 33 years ago

Company No

02793629

LTD Company

Age

33 Years

Incorporated 25 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HEALTH STYLE LIMITED
From: 25 February 1993To: 28 February 1995
Contact
Address

The Globe, Third Floor Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

The Globe the Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 6 January 2023To: 10 January 2023
C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH England
From: 23 November 2016To: 6 January 2023
St Georges Park Kirkham Preston Lancashire PR4 2DQ
From: 25 February 1993To: 23 November 2016
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COLLETT, James David

Active
Bridge Street, HuddersfieldHD7 5JN
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Bridge Street, HuddersfieldHD7 5JN
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 21 Nov 2016
Resigned 06 Apr 2018

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Secretary
Appointed 06 Apr 2018
Resigned 31 Jan 2023

LORD, Lynn

Resigned
Kirkham, PrestonPR4 2DQ
Secretary
Appointed N/A
Resigned 21 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1993
Resigned 25 Feb 1993

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born December 1968
Director
Appointed 04 Sept 2018
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

DRAUDE, Barry

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1957
Director
Appointed 21 Nov 2016
Resigned 31 Aug 2018

GEORGE, Dieno

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 21 Nov 2016
Resigned 31 Dec 2018

HEYWOOD, Kathryn Maria

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

LORD, David John

Resigned
Kirkham, PrestonPR4 2DQ
Born September 1956
Director
Appointed N/A
Resigned 21 Nov 2016

LORD, Lynn

Resigned
Kirkham, PrestonPR4 2DQ
Born December 1959
Director
Appointed N/A
Resigned 21 Nov 2016

MARSHALL, Paul Howard

Resigned
Kirkham, PrestonPR4 2DQ
Born March 1956
Director
Appointed 25 Feb 1993
Resigned 21 Nov 2016

SCARLETT-SMITH, Roger Lidderdale

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born November 1959
Director
Appointed 02 Dec 2019
Resigned 01 Oct 2022

STEPHENSON, Nigel David

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born September 1979
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

SYDOW, Volker

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born February 1968
Director
Appointed 17 Jun 2025
Resigned 03 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 1993
Resigned 25 Feb 1993

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
5 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Medium
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
8 May 2009
AAMDAAMD
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363aAnnual Return
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Memorandum Articles
9 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
22 April 1994
363b363b
Legacy
13 May 1993
224224
Legacy
13 May 1993
88(2)R88(2)R
Legacy
13 May 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Incorporation Company
25 February 1993
NEWINCIncorporation