Get an alert when THE NATURE'S BOUNTY CO. LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. THE NATURE'S BOUNTY CO. LTD. 2016-11-09 → present
  2. NBTY INTERNATIONAL LIMITED 2015-07-02 → 2016-11-09
  3. SOLGAR UK LIMITED 2005-07-19 → 2015-07-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Byrd + Link Audit & Accountancy Services Ltd
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Management have therefore concluded that the Going Concern assumption will not apply to The Nature's Bounty Co Ltd going forward. As such, and as required by UK accounting standards, the directors have prepared the financial statements on the basis other than that of going concern. No material adjustments arose as a result of ceasing to apply the going concern basis.”

Group structure

  1. THE NATURE'S BOUNTY CO. LTD. · parent
    1. The Nature's Bounty Company Limited 100% · Ireland · Management Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
CHOINSKA, Katarzyna Malgorzata Director 2024-03-01 May 1972 Polish
YULE, Gordon James Director 2022-06-23 Sep 1979 British
Show 24 resigned officers
Name Role Appointed Resigned
EVERSECRETARY LIMITED Corporate Secretary 2016-06-20 2021-02-01
ORANGEFIELD REGISTRARS LIMITED Corporate Secretary 2005-07-19 2016-06-20
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2005-07-19 2005-07-19
BRENNAN, Chrisopher Scott, Mr. Director 2013-01-04 2016-02-16
BURR, Michael John Director 2019-10-11 2022-06-23
CONBOY, Stephen Director 2016-06-20 2019-03-20
FINEMAN, Lee Anthony, Managing Director Director 2016-12-01 2018-01-17
FORD, Stephen Kelsey Director 2016-06-20 2019-08-30
JELINEK, Daryl Director 2018-01-17 2018-07-15
KAMIL, Harvey Director 2005-07-19 2015-03-31
LINDGREN, Hans Roger Director 2008-02-25 2013-01-04
MARSH, Daniel David Director 2019-08-30 2024-08-15
MARSH, Daniel David Director 2015-03-31 2018-01-17
MCCORMICK, Edward Wheelock Director 2019-03-14 2021-09-10
NOFI, Michael Philip Director 2019-08-30 2019-11-01
ROLLINSON, David James Director 2015-03-31 2016-11-24
RUDOLPH, Scott Allen Director 2008-02-25 2011-02-07
RUDOLPH, Scott Allen Director 2005-07-19 2005-08-15
SKOLNICK, Rand Director 2005-11-07 2008-02-25
SLADE, Michael Charles Director 2005-07-19 2008-02-25
STANDEN, Ryan Kiran Director 2016-06-20 2019-10-11
WARREN, Kevin Andrew Director 2016-06-20 2017-12-08
WEBER, Matthieu Albert Director 2022-06-23 2024-01-31
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2005-07-19 2005-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nestle Holdings (U.K.) Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-16 Active
Nestle S.A. Corporate entity Significant influence 2021-09-14 Ceased 2021-12-16
Nestle Nb Financing (Uk) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-10 Ceased 2021-09-14

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2025-12-30 AA accounts Accounts with accounts type group
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-16 TM01 officers Termination director company with name termination date PDF
2024-07-23 AA accounts Accounts with accounts type group
2024-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 CH01 officers Change person director company with change date PDF
2024-05-21 CH01 officers Change person director company with change date PDF
2024-03-04 AP01 officers Appoint person director company with name date PDF
2024-02-01 TM01 officers Termination director company with name termination date PDF
2023-11-07 AA accounts Accounts with accounts type group
2023-08-09 AD01 address Change registered office address company with date old address new address PDF
2023-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-04 AA accounts Accounts with accounts type group
2022-07-08 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-08 AP01 officers Appoint person director company with name date PDF
2022-07-08 AP01 officers Appoint person director company with name date PDF
2022-07-08 TM01 officers Termination director company with name termination date PDF
2022-05-26 AA01 accounts Change account reference date company current extended PDF
2022-03-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-03-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page