Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTRAMULCH LEEDS LTD
Company Information for

NUTRAMULCH LEEDS LTD

Wentworth House 122 New Road Side, Horsforth, Leeds, WEST YORKSHIRE, LS18 4QB,
Company Registration Number
06604976
Private Limited Company
Liquidation

Company Overview

About Nutramulch Leeds Ltd
NUTRAMULCH LEEDS LTD was founded on 2008-05-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Nutramulch Leeds Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NUTRAMULCH LEEDS LTD
 
Legal Registered Office
Wentworth House 122 New Road Side
Horsforth
Leeds
WEST YORKSHIRE
LS18 4QB
Other companies in LS20
 
Previous Names
ALPHER LIMITED02/12/2011
Filing Information
Company Number 06604976
Company ID Number 06604976
Date formed 2008-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-10-31
Account next due 31/07/2013
Latest return 28/05/2012
Return next due 25/06/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-10 13:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRAMULCH LEEDS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUTRAMULCH LEEDS LTD

Current Directors
Officer Role Date Appointed
ROBERT DAVID LEWIS
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID LEWIS
Director 2008-11-01 2013-02-19
ALISON JOANNA LEWIS
Director 2008-05-28 2012-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID LEWIS NUTRAMULCH YORKSHIRE LIMITED Director 2013-01-01 CURRENT 2004-07-30 Dissolved 2017-09-30
ROBERT DAVID LEWIS PMA CONSULTANCY LTD Director 2012-09-07 CURRENT 2012-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-26LIQ06Voluntary liquidation. Resignation of liquidator
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-07
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-07
2017-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-07
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX
2016-08-094.68 Liquidators' statement of receipts and payments to 2016-05-07
2015-07-164.68 Liquidators' statement of receipts and payments to 2015-05-07
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-05-07
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM STABLE COURT BEECHWOODS ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LQ
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM, STABLE COURT BEECHWOODS, ELMETE LANE, LEEDS, WEST YORKSHIRE, LS8 2LQ
2013-05-244.20Volunatary liquidation statement of affairs with form 4.19
2013-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-05-24600Appointment of a voluntary liquidator
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEWIS
2013-03-06AP01DIRECTOR APPOINTED MR ROBERT DAVID LEWIS
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11LATEST SOC11/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-11AR0128/05/12 ANNUAL RETURN FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOANNA LEWIS / 03/01/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEWIS / 03/01/2012
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02RES15CHANGE OF NAME 24/11/2011
2011-12-02CERTNMCompany name changed alpher LIMITED\certificate issued on 02/12/11
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-24AA01Previous accounting period shortened from 31/03/12 TO 31/10/11
2011-07-01AR0128/05/11 ANNUAL RETURN FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEWIS / 01/04/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOANNA LEWIS / 01/04/2011
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ UNITED KINGDOM
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM, HALIFAX HOUSE 30-34 GEORGE STREET, HULL, EAST YORKSHIRE, HU1 3AJ, UNITED KINGDOM
2010-06-03AR0128/05/10 FULL LIST
2009-11-26AA30/03/09 TOTAL EXEMPTION SMALL
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WELTON LODGE 2 DALE ROAD WELTON BROUGH EAST YORKSHIRE HU15 1PE
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, WELTON LODGE 2 DALE ROAD, WELTON, BROUGH, EAST YORKSHIRE, HU15 1PE
2009-09-10225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-09-07363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS / 06/03/2009
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON LEWIS / 06/03/2009
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CENTURY HOUSE CARR ROAD BURTON PIDSEA HULL HU12 9DH
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, CENTURY HOUSE CARR ROAD, BURTON PIDSEA, HULL, HU12 9DH
2008-11-13288aDIRECTOR APPOINTED ROBERT DAVID LEWIS
2008-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to NUTRAMULCH LEEDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-05-20
Appointment of Liquidators2013-05-20
Fines / Sanctions
No fines or sanctions have been issued against NUTRAMULCH LEEDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUTRAMULCH LEEDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste

Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUTRAMULCH LEEDS LTD

Intangible Assets
Patents
We have not found any records of NUTRAMULCH LEEDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NUTRAMULCH LEEDS LTD
Trademarks
We have not found any records of NUTRAMULCH LEEDS LTD registering or being granted any trademarks
Income
Government Income

Government spend with NUTRAMULCH LEEDS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2013-7 GBP £1,551
Leeds City Council 2013-4 GBP £4,190 Recycling & Reuse Charges
Bradford City Council 2013-3 GBP £993
Leeds City Council 2013-3 GBP £11,904 Recycling & Reuse Charges
Leeds City Council 2013-2 GBP £2,941 Recycling & Reuse Charges
Bradford City Council 2013-2 GBP £859
Bradford City Council 2013-1 GBP £841
Leeds City Council 2013-1 GBP £520 Recycling & Reuse Charges
Leeds City Council 2012-12 GBP £5,727 Recycling & Reuse Charges
Wakefield Council 2012-12 GBP £1,990
Bradford City Council 2012-11 GBP £886
Wakefield Council 2012-11 GBP £2,780
Leeds City Council 2012-11 GBP £18,031 Recycling & Reuse Charges
Bradford City Council 2012-10 GBP £2,019
Leeds City Council 2012-10 GBP £1,699
Wakefield Council 2012-10 GBP £2,409
Leeds City Council 2012-9 GBP £40,234
Wakefield Council 2012-8 GBP £1,553
Bradford City Council 2012-8 GBP £1,609
Leeds City Council 2012-8 GBP £24,760
Bradford City Council 2012-7 GBP £1,504
Leeds City Council 2012-7 GBP £20,994
Wakefield Council 2012-7 GBP £2,605
Bradford City Council 2012-6 GBP £1,449
Wakefield Council 2012-6 GBP £1,038
Leeds City Council 2012-6 GBP £18,138
Wakefield Council 2012-5 GBP £2,120
Leeds City Council 2012-5 GBP £29,876
Leeds City Council 2012-4 GBP £1,354
Bradford City Council 2012-4 GBP £857
Wakefield Council 2012-4 GBP £1,665
Wakefield Council 2012-3 GBP £1,467
Leeds City Council 2012-3 GBP £8,938
Wakefield Council 2012-2 GBP £1,546
Bradford City Council 2012-2 GBP £778
Leeds City Council 2012-2 GBP £8,573
Wakefield Council 2012-1 GBP £1,114
Leeds City Council 2012-1 GBP £8,327
Bradford City Council 2012-1 GBP £911
Leeds City Council 2011-12 GBP £13,972
Leeds City Council 2011-11 GBP £29,822 Recycling & Reuse Charges
Bradford Metropolitan District Council 2011-11 GBP £819 Tipping Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North Yorkshire County Council Refuse and waste related services 2013/3/15 GBP

The framework is for a period of four years with a start date of 1.4.2013. Contractors are required to provide composting facilities with an Environmental Permit or exemption from the Environment Agency and appropriate planning permission.

Outgoings
Business Rates/Property Tax
No properties were found where NUTRAMULCH LEEDS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNUTRAMULCH LEEDS LIMITEDEvent Date2013-05-08
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 8 May 2013 . Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Neil Henry and Michael Simister of Lines Henry Limited be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 8 May 2013 the appointment of Martin Paul Halligan and Lisa Jane Hogg as Joint Liquidators was put to and resolved at the meeting. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX and Lisa Jane Hogg (IP number 9037) of The Manor House, 260 Ecclesall Road South Sheffield S11 9PS were appointed as Joint Liquidators of the Company on 8 May 2013 . The Companys registered office is Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX and the Companys principal trading address was Arthington Quarry, Black Hill Road, Arthington, Leeds LS1 1PZ. Robert David Lewis Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUTRAMULCH LEEDS LIMITEDEvent Date2013-05-08
Martin Paul Halligan , of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX and Lisa Jane Hogg , of The Manor House, 260 Eccleshall Road South Sheffield S11 9PS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTRAMULCH LEEDS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUTRAMULCH LEEDS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.