Background WavePink WaveYellow Wave

HAIN CELESTIAL UK LIMITED (07958787)

HAIN CELESTIAL UK LIMITED (07958787) is an active UK company. incorporated on 21 February 2012. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). HAIN CELESTIAL UK LIMITED has been registered for 14 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
07958787
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Templar House 4225 Park Approach, Leeds, LS15 8GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIN CELESTIAL UK LIMITED

HAIN CELESTIAL UK LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). HAIN CELESTIAL UK LIMITED was registered 14 years ago.(SIC: 10390)

Status

active

Active since 14 years ago

Company No

07958787

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HISTON SWEET SPREADS LIMITED
From: 3 September 2024To: 30 September 2024
HAIN CELESTIAL UK LIMITED
From: 23 August 2024To: 3 September 2024
HISTON SWEET SPREADS LIMITED
From: 17 August 2012To: 23 August 2024
BASIC BUSINESS COMPANY LIMITED
From: 21 February 2012To: 17 August 2012
Contact
Address

Templar House 4225 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
From: 17 March 2016To: 4 May 2021
4 Killingbeck Drive Leeds LS14 6UF
From: 20 February 2013To: 17 March 2016
Premier House Centrium Business Park Griffiths Way St. Albans Hertfordshire AL1 2RE United Kingdom
From: 21 February 2012To: 20 February 2013
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jun 25
Capital Update
Jun 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PICKERSGILL, Alexa Lauren

Active
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 29 Apr 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born February 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
4225 Park Approach, LeedsLS15 8GB
Born November 1975
Director
Appointed 24 Aug 2020

ASLAM, Farhaana Hussain

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

HUDSON, Jeremy Stuart

Resigned
Killingbeck Drive, LeedsLS14 6UF
Secretary
Appointed 27 Oct 2012
Resigned 01 Jul 2015

KEEN, Nicholas

Resigned
Century Way, LeedsLS15 8ZA
Secretary
Appointed 01 Jul 2015
Resigned 14 Sept 2022

TURNER, Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 08 Jun 2023
Resigned 08 Feb 2024

BELLAIRS, Christopher James

Resigned
4225 Park Approach, LeedsLS15 8GB
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BURNETT, Robert

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born June 1963
Director
Appointed 27 Oct 2012
Resigned 30 Jun 2014

CONTE, Pasquale

Resigned
Century Way, LeedsLS15 8ZB
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FALTISHEK, Denise Menikhelm

Resigned
Century Way, LeedsLS15 8ZB
Born April 1973
Director
Appointed 27 Oct 2012
Resigned 30 Jun 2019

HEPBURN, Jim

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born June 1960
Director
Appointed 21 Feb 2012
Resigned 27 Oct 2012

HUDSON, Jeremy Stuart

Resigned
Century Way, LeedsLS15 8ZB
Born June 1968
Director
Appointed 27 Oct 2012
Resigned 30 Jun 2016

IDROVO, Javier H

Resigned
4225 Park Approach, LeedsLS15 8GB
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

LANGROCK, James Michael

Resigned
Century Way, LeedsLS15 8ZB
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

MCDONALD, Andrew John

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born January 1974
Director
Appointed 21 Feb 2012
Resigned 27 Oct 2012

MCEVOY, Emmett

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born December 1976
Director
Appointed 20 Apr 2012
Resigned 27 Oct 2012

SCHILLER, Mark Lawrence

Resigned
4225 Park Approach, LeedsLS15 8GB
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SIMON, Irwin David

Resigned
Century Way, LeedsLS15 8ZB
Born July 1959
Director
Appointed 27 Oct 2012
Resigned 05 Dec 2018

SKIDMORE, Robin James

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born October 1968
Director
Appointed 30 Jun 2016
Resigned 24 Aug 2020

SMITH, Antony David

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born September 1974
Director
Appointed 21 Feb 2012
Resigned 20 Apr 2012

SMITH, Stephen Jay

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born February 1960
Director
Appointed 05 Feb 2014
Resigned 01 Nov 2015

SPELLER, Michael

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born January 1954
Director
Appointed 27 Oct 2012
Resigned 05 Feb 2014

Persons with significant control

1

Century Way, Thorpe Park, LeedsLS15 8ZB

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
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2025
SH19Statement of Capital
Legacy
3 June 2025
SH20SH20
Legacy
3 June 2025
CAP-SSCAP-SS
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Statement Of Companys Objects
16 July 2015
CC04CC04
Resolution
16 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
17 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Statement Of Companys Objects
20 March 2012
CC04CC04
Notice Removal Restriction On Company Articles
20 March 2012
CC02CC02
Resolution
20 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation