Background WavePink WaveYellow Wave

WILD NUTRITION LTD (08022597)

WILD NUTRITION LTD (08022597) is an active UK company. incorporated on 10 April 2012. with registered office in Lewes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WILD NUTRITION LTD has been registered for 13 years. Current directors include GIBSON, Elizabeth Anne, HISCOCK, Matthew, LEECHMAN, Robert Peter and 3 others.

Company Number
08022597
Status
active
Type
ltd
Incorporated
10 April 2012
Age
13 years
Address
Unit 2 The Old Brewery, Lewes, BN7 2FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GIBSON, Elizabeth Anne, HISCOCK, Matthew, LEECHMAN, Robert Peter, NORTON, Charles William Alexander, NORTON, Henrietta Victoria, VERGILIANA, Antonio Varano Della
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD NUTRITION LTD

WILD NUTRITION LTD is an active company incorporated on 10 April 2012 with the registered office located in Lewes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WILD NUTRITION LTD was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08022597

LTD Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

HENRIETTA NORTON NUTRITION LTD.
From: 10 April 2012To: 13 May 2013
Contact
Address

Unit 2 The Old Brewery Thomas Street Lewes, BN7 2FQ,

Previous Addresses

The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX
From: 25 April 2012To: 2 January 2018
South Vale Station Road Plumpton Green Lewes BN7 3BZ United Kingdom
From: 10 April 2012To: 25 April 2012
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jan 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Feb 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
May 17
Loan Secured
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Jun 18
Funding Round
Jan 21
Loan Cleared
Jul 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Feb 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Director Left
Oct 24
Director Joined
Apr 25
Loan Cleared
Jan 26
10
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GIBSON, Elizabeth Anne

Active
The Old Brewery, LewesBN7 2FQ
Born June 1960
Director
Appointed 01 Apr 2021

HISCOCK, Matthew

Active
The Old Brewery, LewesBN7 2FQ
Born November 1975
Director
Appointed 24 Jan 2023

LEECHMAN, Robert Peter

Active
The Old Brewery, LewesBN7 2FQ
Born September 1956
Director
Appointed 01 Aug 2021

NORTON, Charles William Alexander

Active
The Old Brewery, LewesBN7 2FQ
Born July 1975
Director
Appointed 10 Apr 2012

NORTON, Henrietta Victoria

Active
The Old Brewery, LewesBN7 2FQ
Born October 1976
Director
Appointed 10 Apr 2012

VERGILIANA, Antonio Varano Della

Active
Maple Avenue, New Hampton
Born March 1957
Director
Appointed 29 Jan 2025

BARR-RICHARDSON, Daniel

Resigned
The Old Brewery, LewesBN7 2FQ
Secretary
Appointed 10 Apr 2012
Resigned 15 Jan 2018

BATTEY, David Nicholas

Resigned
25 West Street, PooleBH15 1LD
Born June 1980
Director
Appointed 04 Aug 2016
Resigned 11 Dec 2017

CLARK, Steven James

Resigned
The Old Brewery, LewesBN7 2FQ
Born April 1965
Director
Appointed 21 Jun 2018
Resigned 30 Apr 2023

DODSON, Christopher Robert Peter

Resigned
The Old Brewery, LewesBN7 2FQ
Born June 1981
Director
Appointed 01 Apr 2021
Resigned 01 Jun 2022

MORRIS, Gareth David

Resigned
Palmerston House, LondonN1 7EE
Born April 1958
Director
Appointed 31 Mar 2015
Resigned 04 Aug 2016

SCHAPERA, Steven Lorn

Resigned
The Old Brewery, LewesBN7 2FQ
Born January 1960
Director
Appointed 04 May 2017
Resigned 18 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Apr 2021
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2021
LondonW14 8PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 01 Apr 2021

Charles William Alexander Norton

Ceased
The Old Brewery, LewesBN7 2FQ
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Incorporation Company
10 April 2012
NEWINCIncorporation