Background WavePink WaveYellow Wave

NORTHMAN NUTRITION LTD (09613126)

NORTHMAN NUTRITION LTD (09613126) is an active UK company. incorporated on 28 May 2015. with registered office in Honiton. The company operates in the Manufacturing sector, engaged in unknown sic code (10860). NORTHMAN NUTRITION LTD has been registered for 10 years. Current directors include DUNBAR, Glen, DUNBAR, Kyle Douglas, O’CONNELL, Rupert Jeremy Patrick.

Company Number
09613126
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Unit 21 Flightway Business Park, Honiton, EX14 4RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10860)
Directors
DUNBAR, Glen, DUNBAR, Kyle Douglas, O’CONNELL, Rupert Jeremy Patrick
SIC Codes
10860

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMAN NUTRITION LTD

NORTHMAN NUTRITION LTD is an active company incorporated on 28 May 2015 with the registered office located in Honiton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10860). NORTHMAN NUTRITION LTD was registered 10 years ago.(SIC: 10860)

Status

active

Active since 10 years ago

Company No

09613126

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

NORDMANN NUTRITION LTD
From: 31 January 2022To: 4 October 2023
MELROB NUTRITION LIMITED
From: 28 May 2015To: 31 January 2022
Contact
Address

Unit 21 Flightway Business Park Dunkeswell Honiton, EX14 4RD,

Previous Addresses

1 Maidenbower Office Park Balcombe Road Crawley West Sussex RH10 7NN United Kingdom
From: 28 May 2015To: 4 October 2023
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNBAR, Glen

Active
Flightway Business Park, HonitonEX14 4RD
Born May 1957
Director
Appointed 29 May 2015

DUNBAR, Kyle Douglas

Active
Flightway Business Park, HonitonEX14 4RD
Born July 1987
Director
Appointed 01 Oct 2023

O’CONNELL, Rupert Jeremy Patrick

Active
Flightway Business Park, HonitonEX14 4RD
Born August 1971
Director
Appointed 01 Oct 2023

IBBOTSON, Martin

Resigned
Maidenbower Office Park, CrawleyRH10 7NN
Born February 1962
Director
Appointed 28 May 2015
Resigned 16 Sept 2015

MELLUISH, Ian Paul

Resigned
Maidenbower Office Park, CrawleyRH10 7NN
Born July 1962
Director
Appointed 28 May 2015
Resigned 23 Nov 2021

ROBERTS, Marie

Resigned
Maidenbower Office Park, CrawleyRH10 7NN
Born March 1962
Director
Appointed 21 Aug 2015
Resigned 31 Dec 2022

STRAUGHAN, Ross Edward

Resigned
Flightway Business Park, HonitonEX14 4RD
Born June 1965
Director
Appointed 23 Nov 2021
Resigned 01 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Flightway Business Park, HonitonEX14 4RD

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 2023
Balcombe Road, CrawleyRH10 7NN

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
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Resolution
12 November 2015
RESOLUTIONSResolutions
Memorandum Articles
12 November 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Incorporation Company
28 May 2015
NEWINCIncorporation