Background WavePink WaveYellow Wave

NUTRAVET (UK) LIMITED (07338477)

NUTRAVET (UK) LIMITED (07338477) is an active UK company. incorporated on 6 August 2010. with registered office in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). NUTRAVET (UK) LIMITED has been registered for 15 years. Current directors include JONES, Christopher Derek, LAGERBERG, Lars Håkan.

Company Number
07338477
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
The Warehouse Shard Lane, Poulton-Le-Fylde, FY6 9BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
JONES, Christopher Derek, LAGERBERG, Lars Håkan
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRAVET (UK) LIMITED

NUTRAVET (UK) LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). NUTRAVET (UK) LIMITED was registered 15 years ago.(SIC: 46760)

Status

active

Active since 15 years ago

Company No

07338477

LTD Company

Age

15 Years

Incorporated 6 August 2010

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Warehouse Shard Lane Hambleton Poulton-Le-Fylde, FY6 9BX,

Previous Addresses

Ashberry House, 41 New Hall Lane Heaton Bolton BL1 5LW England
From: 15 June 2021To: 19 April 2022
Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
From: 14 June 2021To: 15 June 2021
Ashberry House 41 New Hall Lane Heaton Bolton BL1 5LW
From: 6 August 2010To: 14 June 2021
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Left
Dec 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Christopher Derek

Active
Shard Lane, Poulton-Le-FyldeFY6 9BX
Born June 1990
Director
Appointed 26 May 2022

LAGERBERG, Lars Håkan

Active
Shard Lane, Poulton-Le-FyldeFY6 9BX
Born February 1968
Director
Appointed 05 Oct 2020

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Aug 2010
Resigned 06 Aug 2010

SHAW, Matthew Alan

Resigned
Shard Lane, Poulton-Le-FyldeFY6 9BX
Born May 1984
Director
Appointed 06 Aug 2010
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Per Albin Hanssons Vag 41, Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr Matthew Alan Shaw

Ceased
41 New Hall Lane, BoltonBL1 5LW
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Incorporation Company
6 August 2010
NEWINCIncorporation