NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNISA-TODAY'S CENTRAL BUYING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02753556
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NISA TODAY'S CENTRAL BUYING FORCE LIMITEDNov 11, 1992Nov 11, 1992
    NISA TODAY'S GROUP 2000 LIMITED Oct 06, 1992Oct 06, 1992

    What are the latest accounts for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 04, 2026
    Next Accounts Due OnOct 04, 2026
    Last Accounts
    Last Accounts Made Up ToJan 05, 2025

    What is the status of the latest confirmation statement for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 05, 2025

    4 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Sep 29, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 01, 2025Clarification A replacement CS01 (Statement of Capital and Shareholder Information) was registered 01/10/25 as the original contained an error

    Appointment of Mr Dominic Adam Kendal-Ward as a director on Aug 22, 2025

    2 pagesAP01

    Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Miss Flavia Agria as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Caroline Jane Sellers as a secretary on Mar 31, 2025

    1 pagesTM02

    Change of details for Nisa Retail Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC05

    Appointment of Mr Jerome Christophe Saint-Marc as a director on Dec 21, 2024

    2 pagesAP01

    Termination of appointment of Peter Batt as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 07, 2024

    4 pagesAA

    Appointment of Ms Katie Secretan as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of John Mcneill as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 01, 2023

    4 pagesAA

    Termination of appointment of Michael Thomas Neil Fletcher as a director on Oct 07, 2022

    1 pagesTM01

    Appointment of Mr Peter Batt as a director on Oct 10, 2022

    2 pagesAP01

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 02, 2022

    4 pagesAA

    Appointment of Mr Michael Thomas Neil Fletcher as a director on Jan 06, 2022

    2 pagesAP01

    Termination of appointment of Kenneth Ian Towle as a director on Jan 06, 2022

    1 pagesTM01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Scott Etherington as a director on Sep 24, 2021

    1 pagesTM01

    Appointment of Mr John Mcneill as a director on Sep 24, 2021

    2 pagesAP01

    Who are the officers of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGRIA, Flavia
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    334739370001
    KENDAL-WARD, Dominic Adam
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish296876460003
    SECRETAN, Katie
    Partner Support Centre
    Waldo Way, Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Nisa Retail Limited
    United Kingdom
    Director
    Partner Support Centre
    Waldo Way, Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Nisa Retail Limited
    United Kingdom
    United KingdomBritish298055520001
    BAMFORTH, Rachel
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Secretary
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    234559760001
    HAIGH, John
    Waldo Way
    DN15 9GE Scunthorpe
    Member Support Centre
    South Humberside
    United Kingdom
    Secretary
    Waldo Way
    DN15 9GE Scunthorpe
    Member Support Centre
    South Humberside
    United Kingdom
    British127743440001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MCCRACKEN, Vincent Rodger Whyte
    The Stables
    39a Westgate
    LN11 9YQ Louth
    Lincolnshire
    Secretary
    The Stables
    39a Westgate
    LN11 9YQ Louth
    Lincolnshire
    British115626490001
    ROBINSON, Richard John
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    Secretary
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    British57602820001
    SCHOFIELD, John
    Oaklands Hackney Lane
    Barlow
    S18 7TD Dronfield
    Derbyshire
    Secretary
    Oaklands Hackney Lane
    Barlow
    S18 7TD Dronfield
    Derbyshire
    British14935120002
    SCOTT, Benjamin Richard Denison
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Secretary
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    192862180002
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    249299460001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    AITCHISON, Stephen Edward
    The Farmhouse Howden Dene
    Newcastle Road
    NE45 5LS Corbridge
    Northumberland
    Director
    The Farmhouse Howden Dene
    Newcastle Road
    NE45 5LS Corbridge
    Northumberland
    United KingdomBritish65152640002
    AITCHISON, Stephen Edward
    177 Middle Drive
    Ponteland
    NE20 9LU Newcastle Upon Tyne
    Tyne & Wear
    Director
    177 Middle Drive
    Ponteland
    NE20 9LU Newcastle Upon Tyne
    Tyne & Wear
    British65152640001
    BAGOT, Andrew
    Atlanta Les Dunes Varon
    GY5 7LQ Castel
    Guernsey
    Director
    Atlanta Les Dunes Varon
    GY5 7LQ Castel
    Guernsey
    GuernseyBritish97445070001
    BARBER, Angela Margaret
    The Cottage 9 Main Street
    Wheldrake
    YO19 6AF York
    Director
    The Cottage 9 Main Street
    Wheldrake
    YO19 6AF York
    British62498940001
    BARKER, Nicholas Robert
    Beverley House Green Lane
    Scawthorpe
    DN5 7UY Doncaster
    South Yorkshire
    Director
    Beverley House Green Lane
    Scawthorpe
    DN5 7UY Doncaster
    South Yorkshire
    British30656190002
    BATCHELOR, Paul
    61 Barley Farm Road
    EX4 1NJ Exeter
    Director
    61 Barley Farm Road
    EX4 1NJ Exeter
    British39561280001
    BATT, Peter
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish301305980001
    BELL, Steven Andrew
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British66870210001
    BELL, Steven Andrew
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British66870210001
    BENSON, David John
    12 Higher Bank Road
    Fulwood
    PR2 8PD Preston
    Lancashire
    Director
    12 Higher Bank Road
    Fulwood
    PR2 8PD Preston
    Lancashire
    UkBritish79343250001
    BENSON, David John
    12 Higher Bank Road
    Fulwood
    PR2 8PD Preston
    Lancashire
    Director
    12 Higher Bank Road
    Fulwood
    PR2 8PD Preston
    Lancashire
    UkBritish79343250001
    BLACK, John William Louis
    Harmony 9 Les Cherfs
    Cobo Castel
    GY5 7HG Guernsey
    Channel Islands
    Director
    Harmony 9 Les Cherfs
    Cobo Castel
    GY5 7HG Guernsey
    Channel Islands
    British61491190001
    BOOTH, Edwin John
    School House Farm Osbaldeston Lane
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    Director
    School House Farm Osbaldeston Lane
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    British31782960001
    BOURNE, William James Francis
    39 Mount Batten Way
    Plymstock
    PL9 9EG Plymouth
    Devon
    Director
    39 Mount Batten Way
    Plymstock
    PL9 9EG Plymouth
    Devon
    British55453410001
    BRALSFORD, David Martin
    Penthouse D La Colline Court
    Le Mont De Gouray St Martin
    JE3 6UL Jersey
    Director
    Penthouse D La Colline Court
    Le Mont De Gouray St Martin
    JE3 6UL Jersey
    British51072880002
    BROWN, Robin
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    EnglandBritish158384670001
    BURKE, Raymond
    4 Hillcourt Park
    Glengeary
    IRISH Co.Dublin
    Dublin
    Ireland
    Director
    4 Hillcourt Park
    Glengeary
    IRISH Co.Dublin
    Dublin
    Ireland
    Irish50078410001
    CHRYSOSTOMOU, Anoy
    66 Kingwell Road
    EN4 0HY Hadley Woods
    Hertfordshire
    Director
    66 Kingwell Road
    EN4 0HY Hadley Woods
    Hertfordshire
    British35157480001
    CLARK, James Antony Corbett
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    EnglandBritish200813130001
    COLLINS, Richard
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Director
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British97623340001
    COLLINS, Richard
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Director
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British97623340001
    COLLINS, Steven Anthony
    Greystones West Street
    Hibaldstow
    DN20 9PA Brigg
    South Humberside
    Director
    Greystones West Street
    Hibaldstow
    DN20 9PA Brigg
    South Humberside
    United KingdomBritish50054280001

    Who are the persons with significant control of NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waldo Way
    DN15 9GE Scunthorpe
    Member Support Centre
    England
    Apr 06, 2016
    Waldo Way
    DN15 9GE Scunthorpe
    Member Support Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number980790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2016Oct 21, 2016The 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