NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED
Overview
| Company Name | NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02753556 |
| 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 NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED located?
| Registered Office Address | Member Support Centre Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe North Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NISA TODAY'S CENTRAL BUYING FORCE LIMITED | Nov 11, 1992 | Nov 11, 1992 |
| NISA TODAY'S GROUP 2000 LIMITED | Oct 06, 1992 | Oct 06, 1992 |
What are the latest accounts for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 05, 2025 |
What is the status of the latest confirmation statement for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 05, 2025 | 4 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Sep 29, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Dominic Adam Kendal-Ward as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||
Appointment of Miss Flavia Agria as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||
Change of details for Nisa Retail Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC05 | ||||||
Appointment of Mr Jerome Christophe Saint-Marc as a director on Dec 21, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Batt as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 07, 2024 | 4 pages | AA | ||||||
Appointment of Ms Katie Secretan as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of John Mcneill as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 01, 2023 | 4 pages | AA | ||||||
Termination of appointment of Michael Thomas Neil Fletcher as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Batt as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jan 02, 2022 | 4 pages | AA | ||||||
Appointment of Mr Michael Thomas Neil Fletcher as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Kenneth Ian Towle as a director on Jan 06, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael Scott Etherington as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr John Mcneill as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||
Who are the officers of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 334739370001 | |||||||||||
| KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 296876460003 | |||||||||
| SECRETAN, Katie | Director | Partner Support Centre Waldo Way, Normanby Enterprise Park DN15 9GE Scunthorpe Nisa Retail Limited United Kingdom | United Kingdom | British | 298055520001 | |||||||||
| BAMFORTH, Rachel | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | 234559760001 | |||||||||||
| HAIGH, John | Secretary | Waldo Way DN15 9GE Scunthorpe Member Support Centre South Humberside United Kingdom | British | 127743440001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| MCCRACKEN, Vincent Rodger Whyte | Secretary | The Stables 39a Westgate LN11 9YQ Louth Lincolnshire | British | 115626490001 | ||||||||||
| ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||||||
| SCHOFIELD, John | Secretary | Oaklands Hackney Lane Barlow S18 7TD Dronfield Derbyshire | British | 14935120002 | ||||||||||
| SCOTT, Benjamin Richard Denison | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | 192862180002 | |||||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 249299460001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| AITCHISON, Stephen Edward | Director | The Farmhouse Howden Dene Newcastle Road NE45 5LS Corbridge Northumberland | United Kingdom | British | 65152640002 | |||||||||
| AITCHISON, Stephen Edward | Director | 177 Middle Drive Ponteland NE20 9LU Newcastle Upon Tyne Tyne & Wear | British | 65152640001 | ||||||||||
| BAGOT, Andrew | Director | Atlanta Les Dunes Varon GY5 7LQ Castel Guernsey | Guernsey | British | 97445070001 | |||||||||
| BARBER, Angela Margaret | Director | The Cottage 9 Main Street Wheldrake YO19 6AF York | British | 62498940001 | ||||||||||
| BARKER, Nicholas Robert | Director | Beverley House Green Lane Scawthorpe DN5 7UY Doncaster South Yorkshire | British | 30656190002 | ||||||||||
| BATCHELOR, Paul | Director | 61 Barley Farm Road EX4 1NJ Exeter | British | 39561280001 | ||||||||||
| BATT, Peter | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 301305980001 | |||||||||
| BELL, Steven Andrew | Director | 8 Dykes Lane Great Ayton TS9 6HJ Middlesbrough Cleveland | British | 66870210001 | ||||||||||
| BELL, Steven Andrew | Director | 8 Dykes Lane Great Ayton TS9 6HJ Middlesbrough Cleveland | British | 66870210001 | ||||||||||
| BENSON, David John | Director | 12 Higher Bank Road Fulwood PR2 8PD Preston Lancashire | Uk | British | 79343250001 | |||||||||
| BENSON, David John | Director | 12 Higher Bank Road Fulwood PR2 8PD Preston Lancashire | Uk | British | 79343250001 | |||||||||
| BLACK, John William Louis | Director | Harmony 9 Les Cherfs Cobo Castel GY5 7HG Guernsey Channel Islands | British | 61491190001 | ||||||||||
| BOOTH, Edwin John | Director | School House Farm Osbaldeston Lane Osbaldeston BB2 7LT Blackburn Lancashire | British | 31782960001 | ||||||||||
| BOURNE, William James Francis | Director | 39 Mount Batten Way Plymstock PL9 9EG Plymouth Devon | British | 55453410001 | ||||||||||
| BRALSFORD, David Martin | Director | Penthouse D La Colline Court Le Mont De Gouray St Martin JE3 6UL Jersey | British | 51072880002 | ||||||||||
| BROWN, Robin | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | England | British | 158384670001 | |||||||||
| BURKE, Raymond | Director | 4 Hillcourt Park Glengeary IRISH Co.Dublin Dublin Ireland | Irish | 50078410001 | ||||||||||
| CHRYSOSTOMOU, Anoy | Director | 66 Kingwell Road EN4 0HY Hadley Woods Hertfordshire | British | 35157480001 | ||||||||||
| CLARK, James Antony Corbett | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | England | British | 200813130001 | |||||||||
| COLLINS, Richard | Director | 1 Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | 97623340001 | ||||||||||
| COLLINS, Richard | Director | 1 Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | 97623340001 | ||||||||||
| COLLINS, Steven Anthony | Director | Greystones West Street Hibaldstow DN20 9PA Brigg South Humberside | United Kingdom | British | 50054280001 |
Who are the persons with significant control of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Op Wholesale Limited | Apr 06, 2016 | Waldo Way DN15 9GE Scunthorpe Member Support Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 06, 2016 | Oct 21, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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