Background WavePink WaveYellow Wave

NATURES WAY FOODS LIMITED (02896421)

NATURES WAY FOODS LIMITED (02896421) is an active UK company. incorporated on 9 February 1994. with registered office in Selsey. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). NATURES WAY FOODS LIMITED has been registered for 32 years. Current directors include CAMPION, Mark, COOK, Jeffrey, GILLILAND, Stewart Charles and 2 others.

Company Number
02896421
Status
active
Type
ltd
Incorporated
9 February 1994
Age
32 years
Address
Park Farm, Selsey, PO20 9HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
CAMPION, Mark, COOK, Jeffrey, GILLILAND, Stewart Charles, LEACH, Howard Alexander, SMITH, Colin David
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURES WAY FOODS LIMITED

NATURES WAY FOODS LIMITED is an active company incorporated on 9 February 1994 with the registered office located in Selsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). NATURES WAY FOODS LIMITED was registered 32 years ago.(SIC: 10390)

Status

active

Active since 32 years ago

Company No

02896421

LTD Company

Age

32 Years

Incorporated 9 February 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 March 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Park Farm Chichester Road Selsey, PO20 9HP,

Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Joined
Jun 13
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jan 17
Loan Cleared
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Loan Secured
Nov 19
Director Left
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
May 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CAMPION, Mark

Active
Park Farm, SelseyPO20 9HP
Born July 1976
Director
Appointed 31 Oct 2025

COOK, Jeffrey

Active
Park Farm, SelseyPO20 9HP
Born September 1956
Director
Appointed 31 Oct 2025

GILLILAND, Stewart Charles

Active
Park Farm, SelseyPO20 9HP
Born February 1957
Director
Appointed 02 Apr 2013

LEACH, Howard Alexander

Active
Park Farm, SelseyPO20 9HP
Born February 1958
Director
Appointed 31 Oct 2025

SMITH, Colin David

Active
Park Farm, SelseyPO20 9HP
Born January 1970
Director
Appointed 16 Apr 2018

LANGMEAD, David Winston

Resigned
Ham Farm, ChichesterPO18 8EH
Secretary
Appointed 09 Feb 1994
Resigned 18 Jun 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Feb 1994
Resigned 09 Feb 1994

BARKER, Anita Marie

Resigned
Park Farm, SelseyPO20 9HP
Born March 1962
Director
Appointed 15 Oct 2018
Resigned 31 Oct 2025

BARRATT, Susan Verity

Resigned
Park Farm, SelseyPO20 9HP
Born February 1965
Director
Appointed 01 Mar 2006
Resigned 13 Apr 2018

COOK, Peter

Resigned
March Square, ChichesterPO19 5AN
Born October 1955
Director
Appointed 01 Mar 2006
Resigned 06 Feb 2008

CRAIG, Andrew

Resigned
Park Farm, SelseyPO20 9HP
Born March 1967
Director
Appointed 19 Sept 2011
Resigned 02 Dec 2011

GREENWOOD, Ian David

Resigned
91 Victoria Drive, Bognor RegisPO21 2DZ
Born October 1961
Director
Appointed 01 Mar 2006
Resigned 14 Aug 2006

JONES, Benjamin David Rowe

Resigned
Park Farm, SelseyPO20 9HP
Born June 1967
Director
Appointed 28 Apr 2014
Resigned 30 Oct 2020

LANGMEAD, David Winston

Resigned
Ham Farm, ChichesterPO18 8EH
Born December 1962
Director
Appointed 09 Feb 1994
Resigned 31 Oct 2025

LANGMEAD, Robert Anthony

Resigned
Park Farm, SelseyPO20 9HP
Born July 1968
Director
Appointed 09 Feb 1994
Resigned 31 Oct 2025

MCCULLY, Angus

Resigned
Chichester Road, ChichesterPO20 9HP
Born January 1966
Director
Appointed 07 Jan 2013
Resigned 09 Apr 2014

MILLER, David Peter

Resigned
Arbour House, PenrithCA11 9SS
Born January 1952
Director
Appointed 14 Nov 2007
Resigned 22 Jul 2008

NAYLOR, Kate Heather

Resigned
Park Farm, SelseyPO20 9HP
Born December 1961
Director
Appointed 16 Jan 2012
Resigned 09 Apr 2014

PARR, Richard

Resigned
Park Farm, SelseyPO20 9HP
Born December 1969
Director
Appointed 01 Jan 2011
Resigned 23 Jul 2020

ROBERTS, Clare

Resigned
Park Farm, SelseyPO20 9HP
Born July 1966
Director
Appointed 01 Mar 2006
Resigned 30 Sept 2011

ROWBURY, Matthew Douglas

Resigned
Park Farm, SelseyPO20 9HP
Born October 1975
Director
Appointed 01 Apr 2008
Resigned 24 May 2010

SUMMERFIELD, Ian

Resigned
Park Farm, SelseyPO20 9HP
Born July 1965
Director
Appointed 14 Nov 2007
Resigned 01 Jan 2011

TRUSCOTT, Thomas James

Resigned
Marsh Farm House, ChichesterPO20 1LQ
Born October 1968
Director
Appointed 01 Mar 2006
Resigned 15 Jun 2009

WEBB, Brian Maurice

Resigned
Bosun's Cottage Marine Mews, ChichesterPO20 7AH
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 07 Nov 2007

WILLIAMS, David Gay

Resigned
Park Farm, SelseyPO20 9HP
Born December 1946
Director
Appointed 01 Apr 2012
Resigned 31 Oct 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Feb 1994
Resigned 09 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
Chichester Road, ChichesterPO20 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2023

Mr David Winston Langmead

Ceased
Chichester Road, ChichesterPO20 9HP
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Miscellaneous
21 November 2012
MISCMISC
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2006
MEM/ARTSMEM/ARTS
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
16 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
16 July 1996
225Change of Accounting Reference Date
Legacy
6 June 1996
287Change of Registered Office
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
224224
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
287Change of Registered Office
Incorporation Company
9 February 1994
NEWINCIncorporation