Company NameNationwide Structures Limited
Company StatusActive
Company Number03998479
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Winship Pollard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Andrew Beckett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2010(10 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorset Avenue
Skirlaugh
Hull
HU11 5EP
Director NameMr Desmond Michael Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Timothy Paul Cullen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameMiss Natalie Ann Twentyman
StatusCurrent
Appointed30 August 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Gary Michael Falkingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Daniel John Hoskin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Joshua Thomas Emerson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Philip James Hatfield
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJames Stuart Fisher
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleAccountant
Correspondence Address96 Bates Street
Sheffield
South Yorkshire
S10 1NQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Secretary NameMr Timothy Paul Cullen
NationalityBritish
StatusResigned
Appointed02 July 2006(6 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lower Flat Cliffs
Primrose Valley
Filey
North Yorkshire
YO14 9RE

Contact

Websitenwsltd.com
Email address[email protected]
Telephone01924 365883
Telephone regionWakefield

Location

Registered AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Beckett
33.33%
Ordinary B
50 at £1Media Fun LTD
33.33%
Ordinary
25 at £1Desmond Michael Cullen
16.67%
Ordinary
25 at £1Michael Winship Pollard
16.67%
Ordinary

Financials

Year2014
Net Worth£532,296
Cash£539,898
Current Liabilities£2,889,803

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

25 January 2022Delivered on: 31 January 2022
Persons entitled: Desmond Michael Cullen and Michael Winship Pollard (As Security Trustees)

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property specified in schedule 1 known as the picasso building, calder vale road, wakefield, west yorkshire, WF1 5PF.
Outstanding
16 September 2004Delivered on: 2 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings, south side of calder road, wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 2004Delivered on: 17 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2024Appointment of Mr Philip James Hatfield as a director on 1 January 2024 (2 pages)
7 July 2023Full accounts made up to 30 September 2022 (19 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
17 March 2023Appointment of Mr Joshua Thomas Emerson as a director on 1 March 2023 (2 pages)
28 June 2022Full accounts made up to 30 September 2021 (21 pages)
7 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2022Cessation of Desmond Michael Cullen as a person with significant control on 26 October 2021 (1 page)
7 June 2022Cessation of Michael Winship Pollard as a person with significant control on 26 October 2021 (1 page)
7 June 2022Notification of Nationwide Structures Holdings Limited as a person with significant control on 26 October 2021 (2 pages)
31 January 2022Registration of charge 039984790003, created on 25 January 2022 (46 pages)
7 July 2021Full accounts made up to 30 September 2020 (22 pages)
2 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
1 June 2021Sub-division of shares on 28 April 2021 (4 pages)
11 March 2021Secretary's details changed for Miss Natalie Ann Twentyman on 1 January 2021 (1 page)
11 March 2021Appointment of Mr Daniel John Hoskin as a director on 1 January 2021 (2 pages)
11 March 2021Appointment of Mr Gary Michael Falkingham as a director on 1 January 2021 (2 pages)
26 January 2021Auditor's resignation (2 pages)
9 July 2020Full accounts made up to 30 September 2019 (22 pages)
3 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 June 2020Particulars of variation of rights attached to shares (2 pages)
23 June 2020Change of share class name or designation (2 pages)
30 August 2019Termination of appointment of Timothy Paul Cullen as a secretary on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Timothy Paul Cullen as a director on 30 August 2019 (2 pages)
30 August 2019Appointment of Miss Natalie Ann Twentyman as a secretary on 30 August 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (21 pages)
24 June 2019Director's details changed for Michael Winship Pollard on 24 June 2019 (2 pages)
10 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 July 2018Second filing of Confirmation Statement dated 22/05/2018 (4 pages)
29 June 2018Full accounts made up to 30 September 2017 (20 pages)
8 June 2018Confirmation statement made on 22 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/07/2018.
(5 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 February 2017Second filing of the annual return made up to 22 May 2016 (19 pages)
22 February 2017Second filing of the annual return made up to 22 May 2016 (19 pages)
25 January 2017Satisfaction of charge 2 in full (2 pages)
25 January 2017Satisfaction of charge 2 in full (2 pages)
5 July 2016Annual return
Statement of capital on 2016-07-05
  • GBP 100

Statement of capital on 2017-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(8 pages)
5 July 2016Annual return
Statement of capital on 2016-07-05
  • GBP 100

Statement of capital on 2017-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(8 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 100
(4 pages)
28 June 2016Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 100
(4 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 150
(7 pages)
6 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 150
(7 pages)
3 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(7 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(7 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 November 2013Appointment of Mr Desmond Michael Cullen as a director (2 pages)
14 November 2013Appointment of Mr Desmond Michael Cullen as a director (2 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
30 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
30 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
10 June 2011Appointment of Mr Andrew Beckett as a director (2 pages)
10 June 2011Appointment of Mr Andrew Beckett as a director (2 pages)
6 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 150
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 150
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 150
(4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 July 2009Return made up to 22/05/09; full list of members (3 pages)
7 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 July 2009Secretary's change of particulars / timothy cullen / 02/01/2009 (2 pages)
6 July 2009Secretary's change of particulars / timothy cullen / 02/01/2009 (2 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: the picasso building, calder vale road, wakefield, west yorkshire WF1 1PF (1 page)
22 November 2007Registered office changed on 22/11/07 from: the picasso building calder vale road wakefield west yorkshire WF1 1PF (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2006Return made up to 22/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Return made up to 22/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
11 July 2006Registered office changed on 11/07/06 from: the masters house, 92A arundel street, sheffield, south yorkshire S1 4RE (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
13 September 2005Return made up to 22/05/05; full list of members (7 pages)
13 September 2005Return made up to 22/05/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Return made up to 22/05/04; full list of members (7 pages)
8 November 2004Return made up to 22/05/04; full list of members (7 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 June 2003Return made up to 22/05/03; full list of members (7 pages)
18 June 2002Return made up to 22/05/02; full list of members (7 pages)
18 June 2002Return made up to 22/05/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
26 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
27 December 2000Registered office changed on 27/12/00 from: 501 glossop road, sheffield, south yorkshire S10 2QE (1 page)
27 December 2000Registered office changed on 27/12/00 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
27 June 2000Company name changed hollyleigh LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed hollyleigh LIMITED\certificate issued on 28/06/00 (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 16 saint john street, london, EC1M 4NT (1 page)
6 June 2000Registered office changed on 06/06/00 from: 16 saint john street london EC1M 4NT (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
22 May 2000Incorporation (15 pages)
22 May 2000Incorporation (15 pages)