Background WavePink WaveYellow Wave

NUTRICIA TRUSTEES LIMITED (03173440)

NUTRICIA TRUSTEES LIMITED (03173440) is an active UK company. incorporated on 15 March 1996. with registered office in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUTRICIA TRUSTEES LIMITED has been registered for 30 years. Current directors include HASHAGEN, George Harold, PLANT, Rosa Elizabeth Charlotte.

Company Number
03173440
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Newmarket Avenue, Trowbridge, BA14 0XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HASHAGEN, George Harold, PLANT, Rosa Elizabeth Charlotte
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRICIA TRUSTEES LIMITED

NUTRICIA TRUSTEES LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUTRICIA TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03173440

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

COW & GATE NUTRICIA TRUSTEES LIMITED
From: 15 March 1996To: 18 February 1997
Contact
Address

Newmarket Avenue Whitehorse Business Park Trowbridge, BA14 0XQ,

Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Left
Apr 12
Director Left
Nov 20
Owner Exit
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PLANT, Rosa Elizabeth Charlotte

Active
White Horse Business Park, TrowbridgeBA14 0XQ
Secretary
Appointed 30 Jun 2006

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

PLANT, Rosa Elizabeth Charlotte

Active
White Horse Business Park, TrowbridgeBA14 0XQ
Born September 1958
Director
Appointed 30 Jun 2006

CHAPMAN, Ian Nigel

Resigned
Cross Hands Cottage, Old SodburyBS37 6RH
Secretary
Appointed 15 Mar 1996
Resigned 31 Jul 2001

SCOTT, Claire Louise

Resigned
6 Westbourne Gardens, TrowbridgeBA14 9AW
Secretary
Appointed 31 Jul 2001
Resigned 30 Jun 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 15 Mar 1996

BORFIGA, Paul

Resigned
34 Monahan Avenue, PurleyCR8 3BA
Born December 1957
Director
Appointed 02 Jun 1999
Resigned 31 Aug 2005

CHICK, Linda Georgina

Resigned
The Heathers, BathBA2 7AJ
Born April 1954
Director
Appointed 15 Mar 1996
Resigned 13 May 2002

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 22 Sept 2022
Resigned 01 Oct 2023

DORLING, Ian Mark

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born March 1966
Director
Appointed 14 Dec 2000
Resigned 11 Nov 2020

EVANS, Robert Charles

Resigned
22 Coral Drive, BootleL20 3UG
Born June 1963
Director
Appointed 02 Jun 1999
Resigned 31 Mar 2001

GASKELL, Steve Michael

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born September 1957
Director
Appointed 30 Jun 2006
Resigned 22 Sept 2022

GRAVES, Stephen William

Resigned
5 St Jamess Park, BathBA1 2SS
Born October 1958
Director
Appointed 20 Nov 1997
Resigned 21 Jan 1999

HILLMAN, Paul Gregory

Resigned
9 Vicarage Street, FromeBA11 1PX
Born April 1962
Director
Appointed 20 Nov 1997
Resigned 17 Jun 2005

MALLERY, Craig

Resigned
11a Sandiway, WirralCH47 6AJ
Born August 1960
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2010

MASON, Elizabeth Anne

Resigned
34 Wiltshire Way, WestburyBA13 3XD
Born December 1961
Director
Appointed 29 Mar 1996
Resigned 20 Nov 1997

QUINN, Audra Maria

Resigned
1 Rosebank Road, LiverpoolL36 3TY
Born June 1969
Director
Appointed 02 Jun 1999
Resigned 14 Jan 2006

ROBERTS, Sheila

Resigned
5 St Andrews Road, Sutton ColdfieldB75 6UG
Born July 1955
Director
Appointed 24 Jul 1998
Resigned 01 Oct 2003

ROBINSON, Helen

Resigned
11 Buckthorn Row, CorshamSN13 9WE
Born February 1981
Director
Appointed 03 May 2006
Resigned 10 Jul 2009

ROGERS, Dominic William George

Resigned
Round Cottage Linghams, Shepton MalletBA4 4LL
Born February 1966
Director
Appointed 29 Mar 1996
Resigned 07 Feb 1997

SCOTT, Claire Louise

Resigned
6 Westbourne Gardens, TrowbridgeBA14 9AW
Born June 1968
Director
Appointed 31 Mar 2003
Resigned 30 Jun 2006

SHILLITO, Richard

Resigned
Threefold Cottage High Street, HungerfordRG17 9TW
Born July 1956
Director
Appointed 20 Nov 1997
Resigned 01 May 1998

SKIPWORTH, Michael Anthony

Resigned
27 Ravenoak Road, StockportSK2 7BQ
Born November 1949
Director
Appointed 24 Apr 2001
Resigned 29 Jul 2005

THOMAS, Ian Lance

Resigned
Knoyle Cottage, BeckingtonBA3 6TA
Born June 1956
Director
Appointed 29 Mar 1996
Resigned 31 Mar 2001

THORNE, Stuart Michael

Resigned
36 Croscombe Gardens, FromeBA11 2YE
Born August 1971
Director
Appointed 20 Nov 1997
Resigned 03 Nov 2000

WILLIAMS, Susan Elizabeth

Resigned
Shady Bower Chapel Road, WarminsterBA12 0HA
Born February 1956
Director
Appointed 29 Mar 1996
Resigned 20 Nov 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Secretary Company With Change Date
15 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 1998
AUDAUD
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
288288
Legacy
3 April 1996
224224
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
287Change of Registered Office
Incorporation Company
15 March 1996
NEWINCIncorporation