Background WavePink WaveYellow Wave

HOLLAND & BARRETT GROUP LIMITED (03086306)

HOLLAND & BARRETT GROUP LIMITED (03086306) is an active UK company. incorporated on 1 August 1995. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. HOLLAND & BARRETT GROUP LIMITED has been registered for 30 years.

Company Number
03086306
Status
active
Type
ltd
Incorporated
1 August 1995
Age
30 years
Address
Samuel Ryder House Barling Way, Nuneaton, CV10 7RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND & BARRETT GROUP LIMITED

HOLLAND & BARRETT GROUP LIMITED is an active company incorporated on 1 August 1995 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. HOLLAND & BARRETT GROUP LIMITED was registered 30 years ago.(SIC: 47910, 70100)

Status

active

Active since 30 years ago

Company No

03086306

LTD Company

Age

30 Years

Incorporated 1 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VITAMIN WORLD LIMITED
From: 1 August 1995To: 16 April 2015
Contact
Address

Samuel Ryder House Barling Way Eliot Park Nuneaton, CV10 7RH,

Previous Addresses

Samuel Ryder House Barling Way Nuneaton Warwickshire CV10 7RH United Kingdom
From: 3 August 2011To: 2 August 2013
C/O Nbty Europe Limited Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire CV10 7RH United Kingdom
From: 13 October 2010To: 3 August 2011
14a George Street Tamworth Staffordshire B79 7LN
From: 1 August 1995To: 13 October 2010
Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Funding Round
Jun 10
Capital Update
Aug 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
May 15
Share Issue
May 15
Funding Round
May 15
Funding Round
May 15
Director Left
Feb 16
Loan Secured
May 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Apr 17
Funding Round
May 17
Loan Cleared
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
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
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
11
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
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
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
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
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
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
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
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Resolution
18 September 2017
RESOLUTIONSResolutions
Resolution
11 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
1 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 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
25 August 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 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
2 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
5 August 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Memorandum Articles
21 October 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
10 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
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
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Legacy
29 August 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2012
SH19Statement of Capital
Legacy
29 August 2012
CAP-SSCAP-SS
Resolution
29 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Miscellaneous
17 July 2006
MISCMISC
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
244244
Legacy
11 March 2004
287Change of Registered Office
Legacy
21 August 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 March 2003
288aAppointment of Director or Secretary
Statement Of Affairs
14 January 2003
SASA
Legacy
14 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
244244
Legacy
5 April 2002
288cChange of Particulars
Legacy
24 January 2002
288cChange of Particulars
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
3 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288cChange of Particulars
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
287Change of Registered Office
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Legacy
26 October 1997
363aAnnual Return
Legacy
6 October 1997
122122
Legacy
27 October 1996
363aAnnual Return
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Incorporation Company
1 August 1995
NEWINCIncorporation