NISA WHOLESALE LIMITED

NISA WHOLESALE 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 WHOLESALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02939557
    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 WHOLESALE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NISA WHOLESALE 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 WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TODAY'S WHOLESALE SERVICES LIMITEDFeb 15, 2006Feb 15, 2006
    TODAY'S GROUP LIMITEDDec 18, 1997Dec 18, 1997
    TODAY'S DISTRIBUTION COMPANY LIMITEDOct 10, 1994Oct 10, 1994
    TODAY'S BUYING COMPANY LIMITEDJun 16, 1994Jun 16, 1994

    What are the latest accounts for NISA WHOLESALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 04, 2025
    Next Accounts Due OnOct 04, 2025
    Last Accounts
    Last Accounts Made Up ToJan 07, 2024

    What is the status of the latest confirmation statement for NISA WHOLESALE LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for NISA WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01
    XDUUWOP6

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

    1 pagesTM01
    XDUUWL4P

    Total exemption full accounts made up to Jan 07, 2024

    4 pagesAA
    ADA4HD28

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

    2 pagesAP01
    XD81PQRL

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

    1 pagesTM01
    XD7J4348

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01
    XD6POY4H

    Total exemption full accounts made up to Jan 01, 2023

    4 pagesAA
    AC8PDAQY

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01
    XC7K4KWJ

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

    1 pagesTM01
    XBEZLEO2

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

    2 pagesAP01
    XBEZL9LK

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01
    XB7MNWRT

    Total exemption full accounts made up to Jan 02, 2022

    4 pagesAA
    AB68MG81

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

    2 pagesAP01
    XAV6BL1V

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

    1 pagesTM01
    XAV6B0JV

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

    1 pagesTM01
    XAE4CG96

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

    2 pagesAP01
    XAE4C5TN

    Appointment of Mr Kenneth Ian Towle as a director on Aug 16, 2021

    2 pagesAP01
    XABAQHU3

    Termination of appointment of Steven Nuttall as a director on Aug 16, 2021

    1 pagesTM01
    XAB80VU8

    Total exemption full accounts made up to Jan 02, 2021

    4 pagesAA
    AA9QO9SA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01
    XA843R3C

    Total exemption full accounts made up to Jan 04, 2020

    4 pagesAA
    A9DG1P0X

    Register(s) moved to registered inspection location 1 Angel Square Manchester M60 0AG

    1 pagesAD03
    X9CRY2KY

    Register inspection address has been changed to 1 Angel Square Manchester M60 0AG

    1 pagesAD02
    X9CRXS2X

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01
    X98T9FRK

    Total exemption full accounts made up to Jan 05, 2019

    4 pagesAA
    A8E3ZENS

    Who are the officers of NISA WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    249234490001
    SAINT-MARC, Jerome Christophe
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    Director
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director255045330003
    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 KingdomBritishCompany Director298055520001
    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
    234559560001
    HAIGH, John
    Waldo Way
    DN15 9GE Scunthorpe
    Msc
    South Humberside
    United Kingdom
    Secretary
    Waldo Way
    DN15 9GE Scunthorpe
    Msc
    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
    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
    BritishFinance Director14935120002
    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
    188655480002
    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
    ADDISON, John William
    17 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    Director
    17 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    BritishChief Executive17905170001
    ALI, Tariq Mahmood
    40 Sutherland Avenue
    G41 4ES Glasgow
    Lanarkshire
    Director
    40 Sutherland Avenue
    G41 4ES Glasgow
    Lanarkshire
    ScotlandBritishDirector529810002
    BAKER, Nicholas Robert
    Beverly House Green Lane
    Scawthorpe
    DN5 7UY Doncaster
    South Yorkshire
    Director
    Beverly House Green Lane
    Scawthorpe
    DN5 7UY Doncaster
    South Yorkshire
    BritishMarketing Director79343150001
    BATT, Peter
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishManaging Director301305980001
    BREWARD, Barrie
    25 Crossfield Drive
    Worsley
    M28 1GP Manchester
    Lancashire
    Director
    25 Crossfield Drive
    Worsley
    M28 1GP Manchester
    Lancashire
    United KingdomBritishMkt Director27539670001
    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
    EnglandBritishChartered Accountant158384670001
    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
    EnglandBritishAccountant200813130001
    CRESWELL, Nigel Paul
    15 Harwater Drive
    IG10 1LP Loughton
    Essex
    Director
    15 Harwater Drive
    IG10 1LP Loughton
    Essex
    BritishBeer Sales57197580001
    CULLEN, David Gerald
    1 Cold Harbour Lane
    RH4 3BN Dorking
    Surrey
    Director
    1 Cold Harbour Lane
    RH4 3BN Dorking
    Surrey
    BritishDirector1767310001
    DALE, Christopher
    Drumfield House
    Wrawby Road
    DN20 8DT Brigg
    South Humberside
    Director
    Drumfield House
    Wrawby Road
    DN20 8DT Brigg
    South Humberside
    Great BritainBritishDirector29811870001
    DHAMECHA, Manish Shantilal
    12 White Orchards
    HA7 3NN Stanmore
    Middlesex
    Director
    12 White Orchards
    HA7 3NN Stanmore
    Middlesex
    United KingdomBritishDirector16041510002
    DUNN, John
    69 Ashburn Road
    Milngavie
    G62 7PG Glasgow
    Scotland
    Director
    69 Ashburn Road
    Milngavie
    G62 7PG Glasgow
    Scotland
    BritishHead Buyer41589940001
    ETHERINGTON, Michael Scott
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Waldo Way
    United Kingdom
    Director
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Waldo Way
    United Kingdom
    United KingdomBritishAccountant260716770001
    FLETCHER, Michael Thomas Neil
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishCommercial Director294820160001
    GARVIN, Peter
    8 Oriel Mount
    Oriel Road
    S10 3TF Sheffield
    South Yorkshire
    Director
    8 Oriel Mount
    Oriel Road
    S10 3TF Sheffield
    South Yorkshire
    BritishManaging Director39597900002
    GYLES, David Martin
    50 Heol St Cattwg
    Pendoylan
    CF7 7UG Cowbridge
    South Glamorgan
    Director
    50 Heol St Cattwg
    Pendoylan
    CF7 7UG Cowbridge
    South Glamorgan
    United KingdomBritishCompany Director31441460001
    HANNAH, Ronald Scott Murray
    Burnbridge
    Prieston Road
    PA11 3AW Bridge Of Weir
    Director
    Burnbridge
    Prieston Road
    PA11 3AW Bridge Of Weir
    ScotlandBritishDirector104600001
    HUNT, Rodney Andrew
    The White House Greengate
    Epworth
    DN9 1EZ Doncaster
    South Yorkshire
    Director
    The White House Greengate
    Epworth
    DN9 1EZ Doncaster
    South Yorkshire
    EnglandBritishDirector22414080001
    JENKINS, Philip Trevor
    Pear Tree House
    Rooks Lane
    DN10 4AF Misterton
    Doncoaster
    Director
    Pear Tree House
    Rooks Lane
    DN10 4AF Misterton
    Doncoaster
    BritishWholesale Trading Director72774150001
    KHERA, Kundan Singh
    134 West Bromwich Street
    WS1 4DB Walsall
    West Midlands
    Director
    134 West Bromwich Street
    WS1 4DB Walsall
    West Midlands
    BritishDirector22414070001
    LAIRD, William Alexander
    Waldo Way
    DN15 9GE Scunthorpe
    Msc
    South Humberside
    United Kingdom
    Director
    Waldo Way
    DN15 9GE Scunthorpe
    Msc
    South Humberside
    United Kingdom
    United KingdomBritishCompany Director112182480001
    LARGE, Robert Charles
    7 Orchard Close
    Walton On Trent
    DE12 8NN Swadlincote
    Derbyshire
    Director
    7 Orchard Close
    Walton On Trent
    DE12 8NN Swadlincote
    Derbyshire
    BritishMarketing Director2623610001
    LEMM, Trevor Alan
    Himsworth House
    Low St Carlton
    DN14 9PJ Goole
    North Humberside
    Director
    Himsworth House
    Low St Carlton
    DN14 9PJ Goole
    North Humberside
    BritishBuying Director62356540001
    LEWIS, Edward Vivian
    Balfron
    Drefach
    SA14 7BA Llanelli
    Dyfed
    Director
    Balfron
    Drefach
    SA14 7BA Llanelli
    Dyfed
    BritishManaging Director Wholesale Gr20740110001

    Who are the persons with significant control of NISA WHOLESALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Apr 06, 2016
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    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 WHOLESALE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017Oct 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