Background WavePink WaveYellow Wave

NUTRECO LIMITED (02948959)

NUTRECO LIMITED (02948959) is an active UK company. incorporated on 11 July 1994. with registered office in Ashbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUTRECO LIMITED has been registered for 31 years. Current directors include PHILLIPS, Alexander Flannagan Barclay, PRITCHARD, John, WYLIE, Andrew David Mackenzie.

Company Number
02948959
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
C/O Frank Wright Limited Blenheim House, Ashbourne, DE6 1HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHILLIPS, Alexander Flannagan Barclay, PRITCHARD, John, WYLIE, Andrew David Mackenzie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRECO LIMITED

NUTRECO LIMITED is an active company incorporated on 11 July 1994 with the registered office located in Ashbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUTRECO LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02948959

LTD Company

Age

31 Years

Incorporated 11 July 1994

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 18 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ANCHOR LIMITED
From: 11 July 1994To: 21 October 1994
Contact
Address

C/O Frank Wright Limited Blenheim House Blenheim Road Ashbourne, DE6 1HA,

Previous Addresses

Minsal Works Winham Northwich Cheshire CW9 6DF
From: 11 July 1994To: 30 July 2019
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Sept 14
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PHILLIPS, Alexander Flannagan Barclay

Active
Blenheim House, AshbourneDE6 1HA
Born April 1973
Director
Appointed 01 Jan 2024

PRITCHARD, John

Active
Blenheim House, AshbourneDE6 1HA
Born December 1968
Director
Appointed 15 May 2023

WYLIE, Andrew David Mackenzie

Active
Blenheim House, AshbourneDE6 1HA
Born March 1969
Director
Appointed 01 Jan 2024

BOLTON, Janine

Resigned
Blenheim House, AshbourneDE6 1HA
Secretary
Appointed 03 Dec 2009
Resigned 01 Sept 2019

COLENSO, John

Resigned
551 Crewe Road, CreweCW2 6PU
Secretary
Appointed 11 Jul 1994
Resigned 25 Jan 2001

EDMONDS, Alan Eric

Resigned
Westways 19 Washington Lane, ChorleyPR7 6DE
Secretary
Appointed 25 Jan 2001
Resigned 15 Aug 2005

MCGLOIN, Teresa Geraldine

Resigned
24 Mortimer Drive, SandbachCW11 4HS
Secretary
Appointed 15 Aug 2005
Resigned 31 Aug 2007

THECKSTON, Robert Scott

Resigned
73 Bluebell Way, PrestonPR5 6XQ
Secretary
Appointed 01 Sept 2007
Resigned 31 May 2009

BARGEMAN, Gerrit Theodoor

Resigned
7 Seagrave Close, NorthwichCW9 8UR
Born February 1963
Director
Appointed 15 Sept 2003
Resigned 31 Dec 2008

BINNEKAMP, Rob

Resigned
Blenheim House, AshbourneDE6 1HA
Born November 1982
Director
Appointed 28 Feb 2021
Resigned 01 Jan 2024

BOLTON, Janine

Resigned
Blenheim House, AshbourneDE6 1HA
Born June 1965
Director
Appointed 25 Apr 2018
Resigned 01 Sept 2019

BOYD, Garth Mitchell Nicolas

Resigned
Ship Street, BelfastBT15 1JL
Born January 1969
Director
Appointed 01 Sept 2019
Resigned 28 Feb 2021

BOYD, Garth Mitchell Nicholas

Resigned
Minsal Works, NorthwichCW9 6DF
Born January 1969
Director
Appointed 25 Apr 2018
Resigned 25 Apr 2018

COLENSO, John

Resigned
551 Crewe Road, CreweCW2 6PU
Born July 1948
Director
Appointed 11 Jul 1994
Resigned 25 Jan 2001

DE WILDT, Harm

Resigned
Minsal Works, NorthwichCW9 6DF
Born October 1962
Director
Appointed 01 Sept 2012
Resigned 25 Apr 2018

DEAR, Graeme, Dr

Resigned
16 William Place, PerthPH2 6TF
Born August 1956
Director
Appointed 01 Apr 2004
Resigned 24 Apr 2007

DEKKER, Wout

Resigned
Sophialaan 7, Hilversum121 3XK
Born November 1956
Director
Appointed 11 Jul 1994
Resigned 01 Aug 2012

HUYSMAN, Eli

Resigned
Wezelhof 68, Cuijk543 1LN
Born January 1944
Director
Appointed 11 Jul 1994
Resigned 01 Feb 2000

LESTER, Stephen Kingsley

Resigned
Roslin Villa, HerefordHR9 5PH
Born June 1958
Director
Appointed 12 Dec 2002
Resigned 15 Sept 2003

MAATMAN, Hendrikus Antonius Maria

Resigned
Blenheim House, AshbourneDE6 1HA
Born July 1969
Director
Appointed 28 Feb 2021
Resigned 01 Nov 2022

OSKAM, Jacobus Gerrit

Resigned
Telgterweg 17, Putten
Born May 1956
Director
Appointed 21 Feb 2000
Resigned 01 Sept 2012

SMITH, Karen Joy

Resigned
Ship Street, BelfastBT15 1JL
Born October 1976
Director
Appointed 01 Sept 2019
Resigned 15 May 2023

SPENCE, Jeffrey Norman

Resigned
1 Millview Drive, WirralL63 8PL
Born October 1943
Director
Appointed 11 Jul 1994
Resigned 01 Apr 2004

VAN DER VEN, Johannes Bastiaan

Resigned
Ryenberghof 18, Dieren
Born September 1951
Director
Appointed 25 Jan 2001
Resigned 12 Dec 2002

VAN TILBURG, Bastiaan Johannes

Resigned
Blenheim House, AshbourneDE6 1HA
Born November 1982
Director
Appointed 01 Nov 2022
Resigned 01 Jan 2024

WILLIAMSON, John Mark

Resigned
12 Holly Close, ChesterCH2 4QY
Born January 1967
Director
Appointed 24 Apr 2007
Resigned 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 2002
AUDAUD
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
88(2)R88(2)R
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
88(2)R88(2)R
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
19 September 1994
MEM/ARTSMEM/ARTS
Resolution
19 September 1994
RESOLUTIONSResolutions
Incorporation Company
11 July 1994
NEWINCIncorporation