About

Registered Number: 03297441
Date of Incorporation: 30/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Bishops Square, Hatfield, AL10 9NE,

 

Nacc Merchandise Ltd was founded on 30 December 1996 with its registered office in Hatfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROHN'S & COLITISUK 01 January 2013 - 1
BARNES, Peter 30 December 1996 09 April 2006 1
BROWN, Bradley Donald 30 December 1996 13 January 2005 1
HARDY, Caroline Anne 31 January 2013 22 August 2014 1
MITCHELL, Rodney George 30 December 1996 28 February 1998 1
WILLIAMS, John 30 December 1996 07 December 2001 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AUD - Auditor's letter of resignation 20 September 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 02 January 2019
CH02 - Change of particulars for corporate director 24 August 2018
CS01 - N/A 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
PSC05 - N/A 23 August 2018
AD01 - Change of registered office address 03 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 25 July 2016
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 July 2015
CH04 - Change of particulars for corporate secretary 02 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP02 - Appointment of corporate director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 October 2013
AUD - Auditor's letter of resignation 11 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 24 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 25 April 2001
395 - Particulars of a mortgage or charge 21 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 26 January 1998
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.