Background WavePink WaveYellow Wave

HAIN CELESTIAL (C & S) LIMITED (08047531)

HAIN CELESTIAL (C & S) LIMITED (08047531) is an active UK company. incorporated on 26 April 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAIN CELESTIAL (C & S) LIMITED has been registered for 13 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
08047531
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Templar House 4225 Park Approach, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIN CELESTIAL (C & S) LIMITED

HAIN CELESTIAL (C & S) LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAIN CELESTIAL (C & S) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08047531

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HAIN CELESTIAL IRELAND LIMITED
From: 26 April 2012To: 27 February 2016
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 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF
From: 5 December 2012To: 17 March 2016
C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom
From: 26 April 2012To: 5 December 2012
Timeline

24 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
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
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

KEEN, Nicholas

Resigned
Thorpe Park Business Park, LeedsLS15 8ZB
Secretary
Appointed 18 Dec 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

CONTE, Pasquale

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

FALTISCHEK, Denise Menikheim

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1973
Director
Appointed 26 Mar 2015
Resigned 30 Jun 2019

HUDSON, Jeremy Stuart

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born June 1968
Director
Appointed 26 Mar 2015
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

LAMEL, Ira Jan

Resigned
Secretarial Limited, CardiffCF24 3DL
Born July 1947
Director
Appointed 26 Apr 2012
Resigned 26 Mar 2015

LANGROCK, James Michael

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

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 Thorpe Park Business Park, LeedsLS15 8ZB
Born July 1959
Director
Appointed 26 Mar 2015
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, Stephen Jay

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born February 1960
Director
Appointed 26 Mar 2015
Resigned 01 Nov 2015

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

73

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
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
25 April 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
26 April 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
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
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
24 April 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
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
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
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 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
Statement Of Companys Objects
1 March 2016
CC04CC04
Memorandum Articles
1 March 2016
MAMA
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Incorporation Company
26 April 2012
NEWINCIncorporation