NATIONAL WHOLESALE CONFECTIONERS LIMITED
Overview
| Company Name | NATIONAL WHOLESALE CONFECTIONERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01793651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL WHOLESALE CONFECTIONERS LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NATIONAL WHOLESALE CONFECTIONERS LIMITED located?
| Registered Office Address | Richmond House 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONAL WHOLESALE CONFECTIONERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL WHOLESALE CONFECTIONERS LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL WHOLESALE CONFECTIONERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX to Richmond House 570 - 572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on Jun 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Amanda Joyce Bowie as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Heseltine as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James O'brien as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Smith as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Emma Louise Senior as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ross Mclean Gourlay on Jun 10, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Neil Turton as a director on Mar 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Mrs Amanda Joyce Bowie as a director on May 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of NATIONAL WHOLESALE CONFECTIONERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, James | Secretary | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | 300024290001 | |||||||
| COX, Tony | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | England | British | 181802550001 | |||||
| GOURLAY, Ross Mclean | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | United Kingdom | British | 81671690005 | |||||
| HESELTINE, Neil | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | England | British | 309160820001 | |||||
| O'REILLY, Derek Joseph | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | United Kingdom | British | 155686270001 | |||||
| SENIOR, Emma Louise | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | England | British | 298374640001 | |||||
| SICHI, Carla Luis | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | Scotland | British | 184334710001 | |||||
| ULUDAG, Niyazi | Director | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | England | British | 93456140002 | |||||
| CLARKE, Lesley Jane | Secretary | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | British | 108323680002 | ||||||
| FINN, Anthony Harold | Secretary | 2 Send Lodge Send Road Send GU23 7EN Woking Surrey | British | 1508890002 | ||||||
| HANCOCK, Patricia | Secretary | 35 Murrayfield Drive Willaston CW5 6QF Nantwich Cheshire | British | 32977860001 | ||||||
| SMITH, Peter | Secretary | 69 Crewe Road CW5 6HX Nantwich Whitewell House Cheshire England | 265254260001 | |||||||
| BENTLEY, Andrew William | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | England | British | 259280450001 | |||||
| BISHOP, Richard | Director | 42 Roundwood BD18 4JP Shipley West Yorkshire | British | 116466770001 | ||||||
| BOWIE, Amanda Joyce | Director | Hills Meadow IM1 5EA Douglas K.C.Foods Limited Isle Of Man Isle Of Man | England | British | 270654000001 | |||||
| BROWN, Ian | Director | 7 Cardinals Walk TW12 2TR Hampton Middlesex | British | 6387510001 | ||||||
| CLARK, Michael Arnold | Director | Silverwood Booth Bed Lane Allostock WA16 9NA Knutsford Cheshire | United Kingdom | British | 59375860003 | |||||
| COLLINS, David Ivan | Director | Orchard Leigh Venns Gate BS27 3LW Cheddar Somerset | England | British | 1995980001 | |||||
| FINN, Anthony Harold | Director | 2 Send Lodge Send Road Send GU23 7EN Woking Surrey | United Kingdom | British | 1508890002 | |||||
| HANNAH, Ronald Scott Murray | Director | Burnbridge Prieston Road PA11 3AW Bridge Of Weir | Scotland | British | 104600001 | |||||
| HILL, Iain | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | Scotland | British | 151479240001 | |||||
| JENKINS, Philip Trevor | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | England | British | 72774150004 | |||||
| MCWILLIAMS, David | Director | 95 Ballycoan Road BT8 8LP Belfast Northern Ireland | Northern Ireland | British | 27894870002 | |||||
| MELTON, Philip | Director | 148 Westley Road IP33 3SD Bury St Edmunds Suffolk | United Kingdom | British | 113274870001 | |||||
| PALETTA, Carmello Gino | Director | Bryn Issa Vicarage Lane Gresford LL12 8US Wrexham Clwyd | United Kingdom | British | 36708180001 | |||||
| PFEIFFER, Tibor Gyozo | Director | 51 Gerard Road HA1 2NG Harrow Middlesex | British | 55670490001 | ||||||
| SHIPLEY, Gordon John Douglas | Director | Cedar Cottage Common Lane CW3 9AL Betley Staffs | British | 74924450001 | ||||||
| TURNER, Stephen | Director | Willow Farm Goodshaw Lane Crawshawbooth BB4 8TN Rossendale Lancashire | United Kingdom | British | 48167490002 | |||||
| TURTON, Neil | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | England | British | 251980200001 | |||||
| WEEKES, Martin Richard | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | Wales | British | 22359790002 | |||||
| WILLIAMS, David | Director | Abinger Oak 28 London Road Stapeley CW5 7JL Nantwich Cheshire | British | 55845360001 | ||||||
| YOUINGS, Peter David | Director | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | England | British | 63434670001 | |||||
| YOUNG, Paul Victor | Director | South Lodge Hepscott NE61 6LH Morpeth Northumberland | United Kingdom | British | 16410960002 |
Who are the persons with significant control of NATIONAL WHOLESALE CONFECTIONERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tony Cox | May 12, 2018 | 570 - 572 Etruria Road ST5 0SU Newcastle-Under-Lyme Richmond House Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ross Mclean Gourlay | Apr 06, 2016 | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Philip Trevor Jenkins | Apr 06, 2016 | Whitewell House 69 Crewe Road CW5 6HX Nantwich Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0