Background WavePink WaveYellow Wave

THE NATURE'S BOUNTY CO. LTD. (05512818)

THE NATURE'S BOUNTY CO. LTD. (05512818) is an active UK company. incorporated on 19 July 2005. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE NATURE'S BOUNTY CO. LTD. has been registered for 20 years. Current directors include CHOINSKA, Katarzyna Malgorzata, YULE, Gordon James.

Company Number
05512818
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
The Nature's Bounty Co. Ltd, York, YO31 8TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHOINSKA, Katarzyna Malgorzata, YULE, Gordon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATURE'S BOUNTY CO. LTD.

THE NATURE'S BOUNTY CO. LTD. is an active company incorporated on 19 July 2005 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE NATURE'S BOUNTY CO. LTD. was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05512818

LTD Company

Age

20 Years

Incorporated 19 July 2005

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 23 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

NBTY INTERNATIONAL LIMITED
From: 2 July 2015To: 9 November 2016
SOLGAR UK LIMITED
From: 19 July 2005To: 2 July 2015
Contact
Address

The Nature's Bounty Co. Ltd Haxby Road York, YO31 8TA,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 9 August 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 5 August 2016To: 1 July 2021
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 5 January 2015To: 5 August 2016
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 8 January 2013To: 5 January 2015
6-8 Underwood Street London N1 7JQ
From: 19 July 2005To: 8 January 2013
Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 16
Loan Secured
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Mar 17
Share Issue
Mar 17
Loan Cleared
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Loan Secured
Jan 20
Director Left
Sept 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Aug 24
2
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CHOINSKA, Katarzyna Malgorzata

Active
Haxby Road, YorkYO31 8TA
Born May 1972
Director
Appointed 01 Mar 2024

YULE, Gordon James

Active
Haxby Road, YorkYO31 8TA
Born September 1979
Director
Appointed 23 Jun 2022

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 20 Jun 2016
Resigned 01 Feb 2021

ORANGEFIELD REGISTRARS LIMITED

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Corporate secretary
Appointed 19 Jul 2005
Resigned 20 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

BRENNAN, Chrisopher Scott, Mr.

Resigned
Smithtown Avenue, Ronkonkoma11779
Born August 1971
Director
Appointed 04 Jan 2013
Resigned 16 Feb 2016

BURR, Michael John

Resigned
Beggars Lane, TringHP23 5PT
Born April 1988
Director
Appointed 11 Oct 2019
Resigned 23 Jun 2022

CONBOY, Stephen

Resigned
Monument Street, LondonEC3R 8AJ
Born January 1960
Director
Appointed 20 Jun 2016
Resigned 20 Mar 2019

FINEMAN, Lee Anthony, Managing Director

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born May 1963
Director
Appointed 01 Dec 2016
Resigned 17 Jan 2018

FORD, Stephen Kelsey

Resigned
16-18 Monument Street, LondonEC3R 8AJ
Born February 1968
Director
Appointed 20 Jun 2016
Resigned 30 Aug 2019

JELINEK, Daryl

Resigned
Monument Street, LondonEC3R 8AJ
Born March 1961
Director
Appointed 17 Jan 2018
Resigned 15 Jul 2018

KAMIL, Harvey

Resigned
11 Shore Drive, New York
Born January 1944
Director
Appointed 19 Jul 2005
Resigned 31 Mar 2015

LINDGREN, Hans Roger

Resigned
Old Field Road, Huntington11743
Born December 1960
Director
Appointed 25 Feb 2008
Resigned 04 Jan 2013

MARSH, Daniel David

Resigned
Beggars Lane, TringHP23 5PT
Born September 1980
Director
Appointed 30 Aug 2019
Resigned 15 Aug 2024

MARSH, Daniel David

Resigned
50 Broadway, LondonSW1H 0RG
Born September 1980
Director
Appointed 31 Mar 2015
Resigned 17 Jan 2018

MCCORMICK, Edward Wheelock

Resigned
Beggars Lane, TringHP23 5PT
Born September 1967
Director
Appointed 14 Mar 2019
Resigned 10 Sept 2021

NOFI, Michael Philip

Resigned
Monument Street, LondonEC3R 8AJ
Born February 1971
Director
Appointed 30 Aug 2019
Resigned 01 Nov 2019

ROLLINSON, David James

Resigned
50 Broadway, LondonSW1H 0RG
Born June 1964
Director
Appointed 31 Mar 2015
Resigned 24 Nov 2016

RUDOLPH, Scott Allen

Resigned
25 Piping Rock Road, New York
Born November 1957
Director
Appointed 25 Feb 2008
Resigned 07 Feb 2011

RUDOLPH, Scott Allen

Resigned
25 Piping Rock Road, New York
Born November 1957
Director
Appointed 19 Jul 2005
Resigned 15 Aug 2005

SKOLNICK, Rand

Resigned
1 Central Park West, New York
Born April 1958
Director
Appointed 07 Nov 2005
Resigned 25 Feb 2008

SLADE, Michael Charles

Resigned
114 Piping Rock Road, Matinecock
Born August 1949
Director
Appointed 19 Jul 2005
Resigned 25 Feb 2008

STANDEN, Ryan Kiran

Resigned
Monument Street, LondonEC3R 8AJ
Born November 1979
Director
Appointed 20 Jun 2016
Resigned 11 Oct 2019

WARREN, Kevin Andrew

Resigned
50 Broadway, LondonSW1H 0RG
Born January 1961
Director
Appointed 20 Jun 2016
Resigned 08 Dec 2017

WEBER, Matthieu Albert

Resigned
Haxby Road, YorkYO31 8TA
Born October 1971
Director
Appointed 23 Jun 2022
Resigned 31 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jul 2005
Resigned 19 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Avenue Nestle, Vevey1800

Nature of Control

Significant influence or control
Notified 14 Sept 2021
Ceased 16 Dec 2021
City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Resolution
21 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Resolution
9 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 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
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type
23 April 2015
RP04RP04
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Sail Address Company
9 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Legacy
15 May 2007
353353
Legacy
15 May 2007
88(2)R88(2)R
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation